Download leads from Nexok and grow your business. Find out more

91 Clapham Road Residents Association Limited

Documents

Total Documents128
Total Pages594

Filing History

17 October 2023Confirmation statement made on 11 October 2023 with no updates
31 July 2023Micro company accounts made up to 31 October 2022
31 October 2022Micro company accounts made up to 31 October 2021
13 October 2022Confirmation statement made on 11 October 2022 with no updates
26 October 2021Confirmation statement made on 11 October 2021 with no updates
31 August 2021Micro company accounts made up to 31 October 2020
16 December 2020Confirmation statement made on 11 October 2020 with no updates
30 October 2020Micro company accounts made up to 31 October 2019
11 December 2019Confirmation statement made on 11 October 2019 with no updates
31 July 2019Micro company accounts made up to 31 October 2018
21 December 2018Confirmation statement made on 11 October 2018 with updates
21 December 2018Termination of appointment of Robin Scott Chapman as a director on 3 August 2017
21 December 2018Appointment of Thomas Peter Weller as a director on 3 August 2017
30 July 2018Micro company accounts made up to 31 October 2017
17 January 2018Compulsory strike-off action has been discontinued
17 January 2018Compulsory strike-off action has been discontinued
16 January 2018Confirmation statement made on 11 October 2017 with updates
16 January 2018Confirmation statement made on 11 October 2017 with updates
2 January 2018First Gazette notice for compulsory strike-off
2 January 2018First Gazette notice for compulsory strike-off
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
28 January 2017Compulsory strike-off action has been discontinued
28 January 2017Compulsory strike-off action has been discontinued
27 January 2017Registered office address changed from 91B Clapham Road London SW9 0HY to Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 27 January 2017
27 January 2017Registered office address changed from 91B Clapham Road London SW9 0HY to Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 27 January 2017
26 January 2017Confirmation statement made on 11 October 2016 with updates
26 January 2017Termination of appointment of Roderick Bruce Alexander Moore as a director on 29 March 2016
26 January 2017Appointment of Miss Lucynda Kaja Leoni Jensen as a director on 29 March 2016
26 January 2017Appointment of Miss Lucynda Kaja Leoni Jensen as a director on 29 March 2016
26 January 2017Termination of appointment of Roderick Bruce Alexander Moore as a director on 29 March 2016
26 January 2017Confirmation statement made on 11 October 2016 with updates
10 January 2017First Gazette notice for compulsory strike-off
10 January 2017First Gazette notice for compulsory strike-off
20 May 2016Total exemption full accounts made up to 31 October 2015
20 May 2016Total exemption full accounts made up to 31 October 2015
21 April 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
21 April 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
30 December 2015Annual return made up to 11 October 2012
Statement of capital on 2015-12-30
  • GBP 4
30 December 2015Restoration by order of the court
30 December 2015Total exemption full accounts made up to 31 October 2012
30 December 2015Total exemption full accounts made up to 31 October 2011
30 December 2015Total exemption full accounts made up to 31 October 2013
30 December 2015Annual return made up to 11 October 2013
Statement of capital on 2015-12-30
  • GBP 4
30 December 2015Annual return made up to 11 October 2013
Statement of capital on 2015-12-30
  • GBP 4
30 December 2015Total exemption full accounts made up to 31 October 2013
30 December 2015Annual return made up to 11 October 2012
Statement of capital on 2015-12-30
  • GBP 4
30 December 2015Total exemption full accounts made up to 31 October 2012
30 December 2015Total exemption full accounts made up to 31 October 2014
30 December 2015Total exemption full accounts made up to 31 October 2011
30 December 2015Restoration by order of the court
30 December 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
30 December 2015Total exemption full accounts made up to 31 October 2014
30 December 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
4 December 2012Final Gazette dissolved via voluntary strike-off
4 December 2012Final Gazette dissolved via voluntary strike-off
21 August 2012First Gazette notice for voluntary strike-off
21 August 2012First Gazette notice for voluntary strike-off
9 August 2012Application to strike the company off the register
9 August 2012Application to strike the company off the register
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 4
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 4
12 July 2011Total exemption full accounts made up to 31 October 2010
12 July 2011Total exemption full accounts made up to 31 October 2010
13 January 2011Annual return made up to 11 October 2010 with a full list of shareholders
13 January 2011Annual return made up to 11 October 2010 with a full list of shareholders
10 September 2010Total exemption full accounts made up to 31 October 2009
10 September 2010Total exemption full accounts made up to 31 October 2009
3 February 2010Director's details changed for Robin Scott Chapman on 3 February 2010
3 February 2010Annual return made up to 11 October 2009 with a full list of shareholders
3 February 2010Director's details changed for Robin Scott Chapman on 3 February 2010
3 February 2010Director's details changed for Oyinwale Adeola Onile-Ere on 3 February 2010
3 February 2010Director's details changed for Roderick Bruce Alexander Moore on 3 February 2010
3 February 2010Director's details changed for Brian Joseph Callagy on 3 February 2010
3 February 2010Annual return made up to 11 October 2009 with a full list of shareholders
3 February 2010Director's details changed for Oyinwale Adeola Onile-Ere on 3 February 2010
3 February 2010Director's details changed for Oyinwale Adeola Onile-Ere on 3 February 2010
3 February 2010Director's details changed for Roderick Bruce Alexander Moore on 3 February 2010
3 February 2010Director's details changed for Robin Scott Chapman on 3 February 2010
3 February 2010Director's details changed for Brian Joseph Callagy on 3 February 2010
3 February 2010Director's details changed for Brian Joseph Callagy on 3 February 2010
3 February 2010Director's details changed for Roderick Bruce Alexander Moore on 3 February 2010
14 September 2009Total exemption full accounts made up to 31 October 2008
14 September 2009Total exemption full accounts made up to 31 October 2008
3 November 2008Total exemption small company accounts made up to 31 October 2007
3 November 2008Total exemption small company accounts made up to 31 October 2007
28 October 2008Return made up to 11/10/08; full list of members
28 October 2008Return made up to 11/10/08; full list of members
24 June 2008Secretary appointed brian callagy
24 June 2008Secretary appointed brian callagy
11 June 2008Appointment terminated secretary robin chapman
11 June 2008Appointment terminated secretary robin chapman
29 November 2007Return made up to 11/10/07; no change of members
29 November 2007Return made up to 11/10/07; no change of members
9 August 2007New director appointed
9 August 2007New director appointed
7 June 2007Director resigned
7 June 2007Director resigned
4 June 2007Total exemption small company accounts made up to 31 October 2006
4 June 2007Total exemption small company accounts made up to 31 October 2006
8 November 2006Return made up to 11/10/06; full list of members
8 November 2006Return made up to 11/10/06; full list of members
14 August 2006Total exemption small company accounts made up to 31 October 2005
14 August 2006Total exemption small company accounts made up to 31 October 2005
3 October 2005Return made up to 11/10/05; full list of members
3 October 2005Return made up to 11/10/05; full list of members
16 August 2005Total exemption small company accounts made up to 31 October 2004
16 August 2005Total exemption small company accounts made up to 31 October 2004
20 October 2004Return made up to 11/10/04; full list of members
20 October 2004Return made up to 11/10/04; full list of members
21 September 2004Total exemption small company accounts made up to 31 October 2003
21 September 2004Total exemption small company accounts made up to 31 October 2003
6 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 November 2002New secretary appointed;new director appointed
7 November 2002New director appointed
7 November 2002New director appointed
7 November 2002New director appointed
7 November 2002New director appointed
7 November 2002Secretary resigned
7 November 2002New secretary appointed;new director appointed
7 November 2002New director appointed
7 November 2002Director resigned
7 November 2002Secretary resigned
7 November 2002Director resigned
7 November 2002New director appointed
11 October 2002Incorporation
11 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing