ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489655

Incorporation date

07/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio 16 Cavaye Place, Chelsea, London, United Kingdom SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon28/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon21/01/2026
Director's details changed for Carol Beckford on 2026-01-07
dot icon19/06/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Director's details changed for Thalia Anne Mayson Baron on 2024-04-04
dot icon17/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Appointment of Mr John Stephen Vial as a director on 2023-06-01
dot icon12/06/2023
Termination of appointment of Russell Dennis Whayman as a director on 2023-05-22
dot icon17/01/2023
Register inspection address has been changed from 202 Fulham Road London SW10 9PJ England to 152 Fulham Road London SW10 9PR
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon29/09/2020
Termination of appointment of Michael John Bentley as a director on 2020-09-25
dot icon20/07/2020
Director's details changed for Mr. Russell Dennis Whayman on 2020-07-20
dot icon15/07/2020
Appointment of Mr. Russell Dennis Whayman as a director on 2020-07-15
dot icon22/05/2020
Termination of appointment of Sp Property Group Limited as a secretary on 2020-03-20
dot icon22/05/2020
Registered office address changed from 202 Fulham Road London SW10 9PJ England to The Studio 16 Cavaye Place Chelsea London United Kingdom SW10 9PT on 2020-05-22
dot icon22/05/2020
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2020-03-20
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon07/01/2019
Register inspection address has been changed from 5 Sentinel Square London NW4 2EL England to 202 Fulham Road London SW10 9PJ
dot icon07/01/2019
Register(s) moved to registered office address 202 Fulham Road London SW10 9PJ
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Appointment of Sp Property Group Limited as a secretary on 2018-04-01
dot icon16/05/2018
Termination of appointment of Moreland Estate Property Management Limited as a director on 2018-04-01
dot icon16/05/2018
Registered office address changed from 5 Sentinel Square London NW4 2EL to 202 Fulham Road London SW10 9PJ on 2018-05-16
dot icon08/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon04/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon10/06/2016
Appointment of Mr Jonathan Mark Piercy as a director on 2013-05-09
dot icon15/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-07 no member list
dot icon03/02/2016
Director's details changed for Moreland Estate Property Management Limited on 2014-08-01
dot icon03/02/2016
Register inspection address has been changed from C/O Moreland Estate Management 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to 5 Sentinel Square London NW4 2EL
dot icon03/02/2016
Register(s) moved to registered inspection location 5 Sentinel Square London NW4 2EL
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/04/2015
Termination of appointment of Blair Morrison as a director on 2015-04-24
dot icon12/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon12/02/2015
Annual return made up to 2015-01-07 no member list
dot icon28/07/2014
Registered office address changed from C/O Moreland Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square London NW4 2EL on 2014-07-28
dot icon11/03/2014
Annual return made up to 2014-01-07 no member list
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2013
Annual return made up to 2013-01-07 no member list
dot icon23/03/2012
Annual return made up to 2012-01-07 no member list
dot icon23/03/2012
Register inspection address has been changed from C/O Temples 12-14 Queen Street Norwich NR2 4SQ United Kingdom
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/01/2012
Appointment of Moreland Estate Property Management Limited as a director
dot icon05/09/2011
Registered office address changed from 153 Lavender Hill London SW11 5QJ on 2011-09-05
dot icon07/01/2011
Annual return made up to 2011-01-07 no member list
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/07/2010
Appointment of Mr Blair Morrison as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-07 no member list
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Director's details changed for Michael John Bentley on 2010-01-07
dot icon25/01/2010
Director's details changed for Dr Jozef Marek Jarosz on 2010-01-07
dot icon25/01/2010
Director's details changed for Carol Beckford on 2010-01-07
dot icon25/01/2010
Director's details changed for Thalia Anne Mayson Baron on 2010-01-07
dot icon25/01/2010
Register inspection address has been changed
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2009
Annual return made up to 07/01/09
dot icon30/09/2008
Appointment terminated secretary terence white
dot icon30/09/2008
Appointment terminated secretary crabtree property management LIMITED
dot icon30/09/2008
Registered office changed on 30/09/2008 from marlborough house 298 regents park road london N3 2UU
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon30/01/2008
Annual return made up to 07/01/08
dot icon11/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
New director appointed
dot icon21/01/2007
Annual return made up to 07/01/07
dot icon27/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2006
Annual return made up to 07/01/06
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon10/02/2005
New director appointed
dot icon31/01/2005
Annual return made up to 07/01/05
dot icon13/12/2004
New secretary appointed
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Director resigned
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon05/03/2004
Secretary's particulars changed
dot icon17/02/2004
Annual return made up to 07/01/04
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon25/01/2003
Annual return made up to 07/01/03
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon04/09/2002
New director appointed
dot icon05/02/2002
Annual return made up to 07/01/02
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon07/02/2001
Annual return made up to 07/01/01
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon13/01/2000
Annual return made up to 07/01/00
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Director resigned
dot icon10/08/1999
Director's particulars changed
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
Secretary resigned
dot icon18/02/1999
Annual return made up to 07/01/99
dot icon12/11/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon13/01/1998
Secretary resigned
dot icon07/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baron, John Charles
Director
26/01/2000 - 16/06/2004
6
Beckford, Carol
Director
28/08/2002 - Present
4
Baron, Thalia Anne Mayson
Director
14/06/2004 - Present
2
Piercy, Jonathan Mark
Director
09/05/2013 - Present
3
Vial, John Stephen
Director
01/06/2023 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/01/1998 with the registered office located at The Studio 16 Cavaye Place, Chelsea, London, United Kingdom SW10 9PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED?

toggle

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/01/1998 .

Where is ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED located?

toggle

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED is registered at The Studio 16 Cavaye Place, Chelsea, London, United Kingdom SW10 9PT.

What does ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED do?

toggle

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-07 with no updates.