CLAPHAM AND FULHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLAPHAM AND FULHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04685852

Incorporation date

04/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HOWARD SPOONER, Clapham Grand 21/25 St Johns Hill, Clapham, London SW7 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon23/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon22/12/2022
Change of details for Mr Howard Duncan Spooner as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Howard Duncan Spooner on 2022-12-22
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Resolutions
dot icon01/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon24/03/2021
Registration of charge 046858520003, created on 2021-03-22
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Statement of company's objects
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon27/04/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Micro company accounts made up to 2017-03-31
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon09/02/2017
Satisfaction of charge 1 in full
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Satisfaction of charge 2 in full
dot icon05/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Termination of appointment of David Anthony Mccormick as a director on 2015-09-07
dot icon11/09/2015
Termination of appointment of David Mccormick as a secretary on 2015-09-01
dot icon29/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon29/04/2015
Secretary's details changed for Mr David Mccormick on 2015-04-20
dot icon29/04/2015
Director's details changed for Mr David Anthony Mccormick on 2015-04-20
dot icon02/03/2015
Registered office address changed from Estate Office Manton House Estate Marlborough Wiltshire SN8 1PN to C/O Howard Spooner Clapham Grand 21/25 St Johns Hill Clapham London SW7 1TT on 2015-03-02
dot icon10/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Termination of appointment of Guy Edmund Sangster as a director on 2014-09-10
dot icon25/09/2014
Appointment of Mr David Anthony Mccormick as a director on 2014-09-10
dot icon12/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Howard Duncan Spooner on 2013-03-04
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Director's details changed for Mr Howard Duncan Spooner on 2011-03-01
dot icon11/08/2011
Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR on 2011-08-11
dot icon24/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2011
Appointment of Mr Guy Edmund Sangster as a director
dot icon01/03/2011
Appointment of Mr David Mccormick as a secretary
dot icon01/03/2011
Termination of appointment of Richmond Company Administration Limited as a secretary
dot icon01/03/2011
Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 2011-03-01
dot icon19/10/2010
Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 2010-10-19
dot icon19/10/2010
Secretary's details changed for Richmond Company Administration Limited on 2010-10-01
dot icon08/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/05/2010
Resolutions
dot icon27/05/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon12/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Richmond Company Administration Limited on 2010-03-04
dot icon06/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 04/03/09; full list of members
dot icon25/03/2009
Location of register of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/01/2009
Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG
dot icon10/03/2008
Return made up to 04/03/08; full list of members
dot icon11/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/03/2007
Return made up to 04/03/07; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/05/2006
Return made up to 04/03/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/10/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/03/2005
Return made up to 04/03/05; full list of members
dot icon10/03/2005
Secretary's particulars changed
dot icon10/03/2005
Registered office changed on 10/03/05 from: 63 lincolns inn fields london WC2A 3LQ
dot icon07/04/2004
Return made up to 04/03/04; full list of members
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/05/2003
Certificate of change of name
dot icon04/03/2003
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 icon-79.55 % *

* during past year

Cash in Bank

£74,806.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
887.19K
-
0.00
62.37K
-
2022
0
1.56M
-
0.00
365.71K
-
2023
0
1.49M
-
0.00
74.81K
-
2023
0
1.49M
-
0.00
74.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.49M £Descended-4.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.81K £Descended-79.55 % *

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
Mccormick, David Anthony
Director
10/09/2014 - 07/09/2015
32
Spooner, Howard Duncan
Director
03/03/2004 - Present
39

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLAPHAM AND FULHAM PROPERTIES LIMITED

CLAPHAM AND FULHAM PROPERTIES LIMITED is an(a) Active company incorporated on 04/03/2003 with the registered office located at C/O HOWARD SPOONER, Clapham Grand 21/25 St Johns Hill, Clapham, London SW7 1TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAPHAM AND FULHAM PROPERTIES LIMITED?

toggle

CLAPHAM AND FULHAM PROPERTIES LIMITED is currently Active. It was registered on 04/03/2003 .

Where is CLAPHAM AND FULHAM PROPERTIES LIMITED located?

toggle

CLAPHAM AND FULHAM PROPERTIES LIMITED is registered at C/O HOWARD SPOONER, Clapham Grand 21/25 St Johns Hill, Clapham, London SW7 1TT.

What does CLAPHAM AND FULHAM PROPERTIES LIMITED do?

toggle

CLAPHAM AND FULHAM PROPERTIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLAPHAM AND FULHAM PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.