CLAPPER LTD

Register to unlock more data on OkredoRegister

CLAPPER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02239292

Incorporation date

05/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1988)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon02/10/2024
Return of final meeting in a members' voluntary winding up
dot icon09/01/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon13/02/2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 2023-02-14
dot icon09/01/2023
Resolutions
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon28/12/2022
Declaration of solvency
dot icon28/12/2022
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 20 Old Bailey London EC4M 7AN on 2022-12-28
dot icon07/12/2022
Satisfaction of charge 1 in full
dot icon23/11/2022
Appointment of Mr Anthony Alfred Bond as a director on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Anthony Alfred Bond on 2022-11-23
dot icon22/11/2022
All of the property or undertaking has been released from charge 1
dot icon22/11/2022
Satisfaction of charge 2 in full
dot icon22/11/2022
Satisfaction of charge 3 in full
dot icon22/11/2022
Satisfaction of charge 4 in full
dot icon18/11/2022
Confirmation statement made on 2022-10-08 with updates
dot icon14/11/2022
Termination of appointment of Amanda Merron as a director on 2022-11-14
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Certificate of change of name
dot icon16/06/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 2022-06-16
dot icon17/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2018-10-14 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Registered office address changed from C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP England to Devonshire House 60 Goswell Road London EC1M 7AD on 2018-09-26
dot icon22/12/2017
Registered office address changed from 23-38 Hythe Bridge St Oxford Hythe Bridge Street Oxford OX1 2EP England to C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP on 2017-12-22
dot icon28/11/2017
Registered office address changed from 27 Soho Square London W1D 3AY to 23-38 Hythe Bridge St Oxford Hythe Bridge Street Oxford OX1 2EP on 2017-11-28
dot icon30/10/2017
Notification of Norman Graham Beckett as a person with significant control on 2016-04-06
dot icon29/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-10-14 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon08/01/2014
Register inspection address has been changed
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-10-14 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Warwick Consultancy Services Limited as a secretary
dot icon03/01/2013
Registered office address changed from 27 Soho Square Oxford W1D 3AY on 2013-01-03
dot icon03/01/2013
Appointment of Mr Norman Graham Beckett as a secretary
dot icon03/12/2012
Termination of appointment of Christopher Jones as a director
dot icon13/11/2012
Registered office address changed from 24/25 New Bond Street London W1S 2RR on 2012-11-13
dot icon08/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Warwick Consultancy Services Limited on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Norman Graham Beckett on 2010-02-02
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 14/10/08; full list of members
dot icon08/03/2008
Return made up to 14/10/07; no change of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 14/10/06; full list of members
dot icon28/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 14/10/05; full list of members
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/06/2005
Particulars of mortgage/charge
dot icon21/01/2005
Return made up to 14/10/04; full list of members
dot icon19/11/2004
Accounts for a small company made up to 2003-12-31
dot icon19/10/2004
Director resigned
dot icon21/11/2003
Return made up to 14/10/03; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-12-31
dot icon21/01/2003
Return made up to 14/10/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
New director appointed
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon05/10/2001
Return made up to 14/10/01; full list of members
dot icon10/12/2000
Return made up to 14/10/00; full list of members
dot icon10/11/2000
Statement of rights variation attached to shares
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/07/2000
New director appointed
dot icon11/07/2000
Registered office changed on 11/07/00 from: 26/28 great portland street london W1N 5AD
dot icon14/06/2000
Particulars of mortgage/charge
dot icon27/01/2000
New director appointed
dot icon23/11/1999
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Return made up to 14/10/99; full list of members
dot icon23/08/1999
Certificate of change of name
dot icon17/08/1999
Director resigned
dot icon26/04/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon09/03/1999
Accounts for a small company made up to 1998-05-31
dot icon16/12/1998
Return made up to 14/10/98; full list of members
dot icon21/07/1998
New director appointed
dot icon02/03/1998
Accounts for a small company made up to 1997-05-31
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Ad 28/11/97--------- £ si 700@1=700 £ ic 40300/41000
dot icon11/01/1998
Resolutions
dot icon31/12/1997
Ad 28/11/97--------- £ si 40@1000=40000 £ si 200@1=200 £ ic 100/40300
dot icon31/12/1997
Conso conve 28/11/97
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
£ nc 100/41000 28/11/97
dot icon22/10/1997
Return made up to 14/10/97; full list of members
dot icon02/09/1997
New director appointed
dot icon15/08/1997
Registered office changed on 15/08/97 from: queens house leicester place leicester square london WC2H 7BP
dot icon30/07/1997
Particulars of mortgage/charge
dot icon14/07/1997
New director appointed
dot icon22/10/1996
Return made up to 14/10/96; no change of members
dot icon13/09/1996
Accounts for a small company made up to 1996-05-31
dot icon26/10/1995
Return made up to 14/10/95; full list of members
dot icon22/09/1995
Particulars of mortgage/charge
dot icon25/08/1995
Accounts for a small company made up to 1995-05-31
dot icon04/05/1995
New secretary appointed
dot icon05/04/1995
Secretary resigned;director resigned
dot icon05/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-05-31
dot icon07/10/1994
Return made up to 14/10/94; no change of members
dot icon08/04/1994
Full accounts made up to 1993-05-31
dot icon21/01/1994
Return made up to 14/10/93; full list of members
dot icon21/01/1994
Registered office changed on 21/01/94 from: 63 gee street london EC1V 3RS
dot icon20/09/1993
Registered office changed on 20/09/93 from: queens house, leicester place, leicester square, london, WC2H 7BP.
dot icon07/05/1993
Registered office changed on 07/05/93 from: the tea warehouse, 10A, lant street, london, SE1 1QR.
dot icon14/04/1993
Return made up to 14/10/92; full list of members
dot icon04/04/1993
Full accounts made up to 1992-05-31
dot icon24/07/1992
Full accounts made up to 1991-05-31
dot icon24/07/1992
Full accounts made up to 1990-05-31
dot icon25/04/1992
New director appointed
dot icon28/02/1992
Accounting reference date shortened from 31/08 to 31/05
dot icon31/01/1992
Return made up to 14/10/91; no change of members
dot icon23/08/1991
Memorandum and Articles of Association
dot icon14/08/1991
Certificate of change of name
dot icon09/04/1991
Return made up to 14/10/90; no change of members
dot icon25/10/1989
Full accounts made up to 1989-05-31
dot icon25/10/1989
Return made up to 14/10/89; full list of members
dot icon02/10/1989
Director resigned;new director appointed
dot icon20/03/1989
Registered office changed on 20/03/89 from: 7/8 greenlands place london NW1 0AP
dot icon19/07/1988
Memorandum and Articles of Association
dot icon19/07/1988
Wd 07/06/88 ad 05/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1988
Certificate of change of name
dot icon09/06/1988
Accounting reference date notified as 31/08
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Registered office changed on 10/05/88 from: 49 green lanes london N16 9BU
dot icon05/04/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merron, Amanda
Director
20/01/2000 - 14/11/2022
14
Bond, Anthony Alfred
Director
23/11/2022 - Present
-
Beckett, Norman Graham
Secretary
31/08/2012 - Present
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAPPER LTD

CLAPPER LTD is an(a) Dissolved company incorporated on 05/04/1988 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAPPER LTD?

toggle

CLAPPER LTD is currently Dissolved. It was registered on 05/04/1988 and dissolved on 02/01/2025.

Where is CLAPPER LTD located?

toggle

CLAPPER LTD is registered at 82 St. John Street, London EC1M 4JN.

What does CLAPPER LTD do?

toggle

CLAPPER LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLAPPER LTD?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.