399 CLAPHAM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

399 CLAPHAM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

09134069

Incorporation date

16/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2014)
dot icon17/02/2026
Receiver's abstract of receipts and payments to 2025-12-13
dot icon17/02/2026
Receiver's abstract of receipts and payments to 2025-06-13
dot icon25/06/2024
Appointment of receiver or manager
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/09/2022
Termination of appointment of Rana Buland Bakht Khan as a director on 2022-09-01
dot icon01/09/2022
Change of details for Ms Wenqiong Peng as a person with significant control on 2022-09-01
dot icon01/09/2022
Cessation of Rana Buland Bakht Khan as a person with significant control on 2022-09-01
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon14/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2022-06-14
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/11/2021
Director's details changed for Mr Rana Buland Bakht Khan on 2021-11-01
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon29/06/2021
Director's details changed for Mr Rana Buland Bakht Khan on 2021-06-29
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/11/2020
Director's details changed for Mrs Wenqiong Peng on 2014-07-16
dot icon17/11/2020
Registered office address changed from Genoa Building Unit an3 16 North Street Barking London IG11 8AW England to Kemp House 152-160 City Road London EC1V 2NX on 2020-11-17
dot icon27/10/2020
Notification of Rana Buland Bakht Khan as a person with significant control on 2020-06-25
dot icon30/06/2020
Director's details changed for Mrs Wenqiong Peng on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Rana Buland Bakht Khan on 2020-06-30
dot icon30/06/2020
Registered office address changed from 30 Kensington House 3 Palmer Road London SW11 4FA England to Genoa Building Unit an3 16 North Street Barking London IG11 8AW on 2020-06-30
dot icon25/06/2020
Micro company accounts made up to 2019-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon25/06/2020
Appointment of Mr Rana Buland Bakht Khan as a director on 2020-06-24
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon25/06/2020
Change of details for Ms Wenqiong Peng as a person with significant control on 2020-06-24
dot icon23/06/2020
Satisfaction of charge 091340690003 in full
dot icon21/06/2020
Satisfaction of charge 091340690002 in full
dot icon21/06/2020
Satisfaction of charge 091340690001 in full
dot icon01/06/2020
Confirmation statement made on 2020-03-21 with updates
dot icon16/12/2019
Registered office address changed from C/O Renaissance Accountants Limited 225 Marsh Wall London E14 9FW England to 30 Kensington House 3 Palmer Road London SW11 4FA on 2019-12-16
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon25/06/2018
Director's details changed for Ms Wenqiong Peng on 2018-06-25
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/04/2018
Registration of charge 091340690006, created on 2018-03-27
dot icon10/04/2018
Registration of charge 091340690004, created on 2018-03-29
dot icon10/04/2018
Registration of charge 091340690005, created on 2018-03-29
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon17/07/2017
Amended total exemption full accounts made up to 2016-07-31
dot icon30/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon22/03/2017
Registration of charge 091340690001, created on 2017-03-22
dot icon22/03/2017
Registration of charge 091340690003, created on 2017-03-02
dot icon22/03/2017
Registration of charge 091340690002, created on 2017-03-22
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon21/12/2016
Termination of appointment of Paul John Irwin as a director on 2016-12-20
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon14/10/2016
Confirmation statement made on 2016-07-16 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon25/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon08/02/2016
Registered office address changed from C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR to C/O Renaissance Accountants Limited 225 Marsh Wall London E14 9FW on 2016-02-08
dot icon16/09/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon14/07/2015
Registered office address changed from C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR Uk to C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR on 2015-07-14
dot icon10/06/2015
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR on 2015-06-10
dot icon16/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.44K
-
0.00
-
-
2022
2
18.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peng, Wenqiong
Director
16/07/2014 - Present
56
Mr Rana Buland Bakht Khan
Director
24/06/2020 - 01/09/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 399 CLAPHAM DEVELOPMENTS LIMITED

399 CLAPHAM DEVELOPMENTS LIMITED is an(a) Receiver Action company incorporated on 16/07/2014 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 399 CLAPHAM DEVELOPMENTS LIMITED?

toggle

399 CLAPHAM DEVELOPMENTS LIMITED is currently Receiver Action. It was registered on 16/07/2014 .

Where is 399 CLAPHAM DEVELOPMENTS LIMITED located?

toggle

399 CLAPHAM DEVELOPMENTS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does 399 CLAPHAM DEVELOPMENTS LIMITED do?

toggle

399 CLAPHAM DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 399 CLAPHAM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Receiver's abstract of receipts and payments to 2025-12-13.