120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04021666 |
Category | Private Limited Company |
Incorporated | 26 Jun 2000 |
Age | 23 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED is an active private limited company with number 04021666. It was incorporated 23 years, 10 months, 27 days ago, on 26 June 2000. The company address is 120 Clapham Common North Side, London, SW4 9SP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 23 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Simone Katherine Guest
Change date: 2023-05-23
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Appoint person secretary company with name date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lukas Anders Klaus Feddern
Appointment date: 2023-04-01
Documents
Termination secretary company with name termination date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Henry Charles Guest
Termination date: 2023-04-01
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-12
Old address: 97 Hurlingham Road London SW6 3NL
New address: 120 Clapham Common North Side London SW4 9SP
Documents
Notification of a person with significant control
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-30
Psc name: Lukas Anders Klaus Feddern
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Smith
Cessation date: 2022-06-30
Documents
Change person director company with change date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lukas Anders Klaus Feddern
Change date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-04
Officer name: Martin Roger Smith
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-04
Officer name: Mr Lukas Anders Klaus Feddern
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Notification of a person with significant control
Date: 09 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simone Katherine Guest
Notification date: 2021-07-01
Documents
Cessation of a person with significant control
Date: 09 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles James Guest
Cessation date: 2021-07-01
Documents
Appoint person director company with name date
Date: 09 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mrs Simone Katherine Guest
Documents
Termination director company with name termination date
Date: 09 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Charles James Guest
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles James Guest
Notification date: 2016-04-07
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Booker
Notification date: 2016-08-10
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Smith
Notification date: 2016-04-07
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Appoint person director company with name date
Date: 10 Aug 2016
Action Date: 28 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Roger Booker
Appointment date: 2016-05-28
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 28 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-28
Officer name: Daniel Isaac Horsley
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Change person secretary company with change date
Date: 29 Jun 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Henry Charles Guest
Change date: 2012-06-26
Documents
Change registered office address company with date old address
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-29
Old address: , Flat 2, 14 Roland Gardens, London, SW7 3PH
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2010
Action Date: 25 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Martin Roger Smith
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Daniel Isaac Horsley
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles James Guest
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2009
Action Date: 25 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-25
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2008
Action Date: 25 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-25
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 25 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-25
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 20/08/07 from: flat 2, 120 clapham common northside, london, SW4 9SP
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 25 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-25
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 2003
Action Date: 25 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-25
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 2002
Action Date: 25 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-25
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 25/12/01
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/11/00--------- £ si 2@1=2 £ ic 1/3
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2000
Category: Capital
Type: 122
Description: £ nc 100/3 30/11/00
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 20/12/00 from: narrow quay house, narrow quay, bristol, avon BS1 4AH
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayshelfco 777 LIMITED\certificate issued on 10/08/00
Documents
Some Companies
28 NUFFIELD CRESCENT,GREAT YARMOUTH,NR31 7LL
Number: | 09767921 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY AND TECHNICAL SERVICES LIMITED
EDEN OFFICE STUDIOS EDEN OFFICE PARK CHAPEL PILL ROAD,BRISTOL,BS20 0BX
Number: | 05358646 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX
Number: | 10059552 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC1N 8LE
Number: | 06789549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA HOUSE,SALISBURY,SP1 2SB
Number: | 03313592 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WELLESLEY COURT,LONDON,W9 1RG
Number: | 10493762 |
Status: | ACTIVE |
Category: | Private Limited Company |