Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 379 CLAPHAM ROAD (FREEHOLD) LIMITED
Company Information for

379 CLAPHAM ROAD (FREEHOLD) LIMITED

379 CLAPHAM ROAD, LONDON, SW9 9BT,
Company Registration Number
05553908
Private Limited Company
Active

Company Overview

About 379 Clapham Road (freehold) Ltd
379 CLAPHAM ROAD (FREEHOLD) LIMITED was founded on 2005-09-05 and has its registered office in . The organisation's status is listed as "Active". 379 Clapham Road (freehold) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
379 CLAPHAM ROAD (FREEHOLD) LIMITED
 
Legal Registered Office
379 CLAPHAM ROAD
LONDON
SW9 9BT
Other companies in SW9
 
Previous Names
BPC 2088 LIMITED21/03/2006
Filing Information
Company Number 05553908
Company ID Number 05553908
Date formed 2005-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 21:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 379 CLAPHAM ROAD (FREEHOLD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 379 CLAPHAM ROAD (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EUGENE STEEL
Company Secretary 2017-03-20
HAKEEM OLARENWAJU ANJORIN
Director 2006-04-03
POOJA DHIMAN
Director 2006-04-03
GUILLAUME JEAN PATRICK NORBERT GAZEAU-LACORNE
Director 2012-11-23
ROBERT EUGENE STEEL
Director 2012-04-04
ANNALIESE WALLIS-ROGERS
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
HAKEEM OLARENWAJU ANJORIN
Company Secretary 2006-04-03 2017-03-20
ROBERT EUGENE STEEL
Company Secretary 2015-11-12 2016-12-28
SIMO DRAGICEVIC
Director 2006-04-03 2013-01-05
ALEXANDRA DOUCAS
Director 2010-12-17 2012-05-01
ANDREW MOODY
Director 2006-04-03 2010-01-01
LUCIE CLAPP
Director 2006-04-03 2009-12-04
CREMORNE NOMINEES LIMITED
Company Secretary 2005-09-05 2006-04-03
CREMORNE NOMINEES NO 2 LIMITED
Director 2005-09-05 2006-04-03
MELANIE WRIGHT
Director 2006-04-03 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAKEEM OLARENWAJU ANJORIN HOA CARE SERVICES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
HAKEEM OLARENWAJU ANJORIN SAWA PARTNERS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-16APPOINTMENT TERMINATED, DIRECTOR GUILLAUME JEAN PATRICK NORBERT GAZEAU-LACORNE
2024-09-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN BEMBRIDGE
2024-09-16DIRECTOR APPOINTED MR DANIEL JOHN BEMBRIDGE
2024-09-16CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES
2024-09-16CESSATION OF GUILLAUME JEAN PATRICK NORBERT GAZEAU-LACORNE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-17CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-10CH01Director's details changed for Mrs Annaliese Wallis-Rogers on 2020-09-01
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-21AP03Appointment of Mr Robert Eugene Steel as company secretary on 2017-03-20
2017-03-20TM02Termination of appointment of Hakeem Olarenwaju Anjorin on 2017-03-20
2016-12-29TM02Termination of appointment of Robert Eugene Steel on 2016-12-28
2016-09-24LATEST SOC24/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-24CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AP03Appointment of Mr Robert Eugene Steel as company secretary on 2015-11-12
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-10AR0105/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-21AR0105/09/14 ANNUAL RETURN FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNALIESE ROGERS / 11/09/2013
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAKEEM OLARENWAJU ANJORIN / 28/10/2014
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR HAKEEM OLARENWAJU ANJORIN on 2014-10-28
2014-05-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-09AR0105/09/13 ANNUAL RETURN FULL LIST
2013-11-09AP01DIRECTOR APPOINTED MR GUILLAUME JEAN PATRICK NORBERT GAZEAU-LACORNE
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMO DRAGICEVIC
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AP01DIRECTOR APPOINTED MR ROBERT STEEL
2012-10-22AR0105/09/12 ANNUAL RETURN FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DOUCAS
2012-08-01AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-30AP01DIRECTOR APPOINTED MISS ALEXANDRA DOUCAS
2012-01-30AP01DIRECTOR APPOINTED MISS ANNALIESE ROGERS
2011-11-25AR0105/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-04AR0105/09/10 FULL LIST
2010-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / POOJA DHIMAN / 01/01/2010
2010-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOODY
2010-06-29AA30/09/09 TOTAL EXEMPTION FULL
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCIE CLAPP
2009-10-19AR0105/09/09 FULL LIST
2009-07-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-10-01363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-16288aNEW DIRECTOR APPOINTED
2006-10-30363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-05-1688(2)RAD 30/04/06--------- £ SI 4@1=4 £ IC 1/5
2006-04-28RES13BUSINESS MATTERS 03/04/06
2006-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-26122DIV 03/04/06
2006-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2006-04-25288bDIRECTOR RESIGNED
2006-04-25288bSECRETARY RESIGNED
2006-03-21CERTNMCOMPANY NAME CHANGED BPC 2088 LIMITED CERTIFICATE ISSUED ON 21/03/06
2005-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 379 CLAPHAM ROAD (FREEHOLD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 379 CLAPHAM ROAD (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
379 CLAPHAM ROAD (FREEHOLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 1,222

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 379 CLAPHAM ROAD (FREEHOLD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 5
Cash Bank In Hand 2011-10-01 £ 1,222
Current Assets 2011-10-01 £ 1,227
Debtors 2011-10-01 £ 5
Shareholder Funds 2011-10-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 379 CLAPHAM ROAD (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 379 CLAPHAM ROAD (FREEHOLD) LIMITED
Trademarks
We have not found any records of 379 CLAPHAM ROAD (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 379 CLAPHAM ROAD (FREEHOLD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 379 CLAPHAM ROAD (FREEHOLD) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 379 CLAPHAM ROAD (FREEHOLD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 379 CLAPHAM ROAD (FREEHOLD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 379 CLAPHAM ROAD (FREEHOLD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.