Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAPHAM PARK ROAD LTD
Company Information for

CLAPHAM PARK ROAD LTD

7 DACRE STREET, LONDON, SW1H 0DJ,
Company Registration Number
05034160
Private Limited Company
Active

Company Overview

About Clapham Park Road Ltd
CLAPHAM PARK ROAD LTD was founded on 2004-02-04 and has its registered office in London. The organisation's status is listed as "Active". Clapham Park Road Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLAPHAM PARK ROAD LTD
 
Legal Registered Office
7 DACRE STREET
LONDON
SW1H 0DJ
Other companies in EC3V
 
Filing Information
Company Number 05034160
Company ID Number 05034160
Date formed 2004-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAPHAM PARK ROAD LTD
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 CLAPHAM PARK ROAD LTD

Current Directors
Officer Role Date Appointed
SUSAN THERESA NICKLEN
Company Secretary 2017-10-04
JOHN STEPHEN FAITH
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CAROLINE NEWMAN
Company Secretary 2012-05-01 2017-09-29
BARBARA ANN CONDON
Director 2004-02-04 2015-04-30
DAVID PETER TATTERTON
Director 2004-02-04 2013-12-31
BARBARA ANN CONDON
Company Secretary 2004-02-04 2012-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-02-04 2004-02-04
LONDON LAW SERVICES LIMITED
Nominated Director 2004-02-04 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN FAITH DATUM HOMES LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS CONTRACTING LIMITED Director 2017-11-21 CURRENT 2009-06-01 Active
JOHN STEPHEN FAITH LAWRIE PARK PLACE MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JOHN STEPHEN FAITH KITEWOOD (PECKHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JOHN STEPHEN FAITH WHITESPACE HOMES LTD Director 2017-03-15 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH JOINT VENTURE DEVELOPMENT PROJECTS LTD Director 2017-01-24 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH KITEWOOD (CREEKSIDE) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JOHN STEPHEN FAITH KITEWOOD (PEASMARSH) LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JOHN STEPHEN FAITH KITEWOOD (HOLLAND PARK) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JOHN STEPHEN FAITH CLARENDON PLACE RESIDENTS CO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JOHN STEPHEN FAITH ALTIRA PARK MANAGEMENT COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON DEVELOPMENT) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
JOHN STEPHEN FAITH KITEWOOD (FAIRCLOUGH FARM) LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
JOHN STEPHEN FAITH WESTWOOD ESTATES LIMITED Director 2015-11-02 CURRENT 1989-11-01 Dissolved 2017-04-25
JOHN STEPHEN FAITH KITEWOOD INVESTMENT HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JOHN STEPHEN FAITH CROWNCOAST LIMITED Director 2015-06-12 CURRENT 2002-03-18 Active
JOHN STEPHEN FAITH KNIGHTON MILL POTTERY LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON MILL) LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
JOHN STEPHEN FAITH WOODACRES MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
JOHN STEPHEN FAITH PELTON PLACE MANAGEMENT CO LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JOHN STEPHEN FAITH KITEWOOD PARTNERSHIPS LTD Director 2013-12-31 CURRENT 2000-02-22 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD HOLDINGS LIMITED Director 2013-12-31 CURRENT 2001-12-04 Active
JOHN STEPHEN FAITH KITEWOOD HOMES LIMITED Director 2013-12-31 CURRENT 1997-02-20 Active
JOHN STEPHEN FAITH KITEWOOD PROJECTS LIMITED Director 2013-12-31 CURRENT 1999-04-26 Active
JOHN STEPHEN FAITH GREENWICH 4 LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
JOHN STEPHEN FAITH TAVISTOCK PROJECTS LTD Director 2012-11-07 CURRENT 2006-03-01 Active
JOHN STEPHEN FAITH KITEWOOD (BROMLEY) LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH GREENWICH 1 LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENT PROJECTS LTD Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (STAVELEY) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (SOUTHBURY) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTY INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
JOHN STEPHEN FAITH KITEWOOD (CHARLWOOD) LTD Director 2012-03-13 CURRENT 2012-03-13 Active
JOHN STEPHEN FAITH OCTAVE PROPERTY HOLDINGS LTD Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-06-21
JOHN STEPHEN FAITH KITEWOOD (COOMBE ROAD) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-07-28
JOHN STEPHEN FAITH GREENWICH 2 LTD Director 2011-07-26 CURRENT 2011-07-26 Active
JOHN STEPHEN FAITH OCTAVE ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
JOHN STEPHEN FAITH POLEGATE LAND LIMITED Director 2011-03-22 CURRENT 2006-05-22 Active
JOHN STEPHEN FAITH CASCADE EGHAM CLOSE CARE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH 10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
JOHN STEPHEN FAITH GREENWICH HEIGHTS LTD Director 2010-07-02 CURRENT 2007-03-23 Active
JOHN STEPHEN FAITH KINGSHALL HEIGHTS LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREST NICHOLSON (PECKHAM) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREEKSIDE VILLAGE DEVELOPMENTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH BENTINCK PROJECTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH OCTAVE HOMES LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN STEPHEN FAITH NEVILLE WAY LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
JOHN STEPHEN FAITH OCTAVE DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2016-06-21
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active
JOHN STEPHEN FAITH KITEWOOD (LEWES) LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
JOHN STEPHEN FAITH KITEWOOD SECURITIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN FAITH CASCADE EPSOM LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-07-28
JOHN STEPHEN FAITH CASCADE EGHAM LTD Director 2008-11-11 CURRENT 2008-11-11 Active
JOHN STEPHEN FAITH KITEWOOD (GRASMERE GARDENS) LIMITED Director 2008-11-04 CURRENT 1946-08-23 Active
JOHN STEPHEN FAITH KITEWOOD (CLARENDON) LTD Director 2008-10-21 CURRENT 2008-10-21 Active
JOHN STEPHEN FAITH CHILDREN OF UGANDA (UK) LIMITED Director 2008-09-01 CURRENT 2008-08-26 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTIES LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH CHESTFIELD HEIGHTS LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
JOHN STEPHEN FAITH CASCADE AWBRIDGE LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
JOHN STEPHEN FAITH PRINTERS PLACE INVESTMENTS LTD Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH GARDEN HEIGHTS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH ALTON HEIGHTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
JOHN STEPHEN FAITH KITEWOOD (SANDGATE) LTD Director 2008-02-11 CURRENT 2008-02-11 Active
JOHN STEPHEN FAITH BELLFLOWER (CANTERBURY) LTD Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-05-24
JOHN STEPHEN FAITH OCTAVE INVESTMENTS LIMITED Director 2007-09-17 CURRENT 2006-08-07 Dissolved 2016-06-07
JOHN STEPHEN FAITH MARY DEVELOPMENTS LIMITED Director 2007-07-27 CURRENT 2007-07-27 Active
JOHN STEPHEN FAITH BRINKLEY DEVELOPMENTS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ALTIRA MANAGEMENT CO LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
JOHN STEPHEN FAITH KITEWOOD (SYDENHAM) LTD Director 2007-06-01 CURRENT 2007-06-01 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK II LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
JOHN STEPHEN FAITH BOUGHTON HEIGHTS LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-05-24
JOHN STEPHEN FAITH YIEWSLEY LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
JOHN STEPHEN FAITH ZODIAC PROJECTS LTD Director 2007-02-05 CURRENT 2006-08-01 Active
JOHN STEPHEN FAITH MAY STREET DEVELOPMENTS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JOHN STEPHEN FAITH ORANGE LANE LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JOHN STEPHEN FAITH FIRBANK DEVELOPMENTS LTD Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2015-07-28
JOHN STEPHEN FAITH TAVISTOCK ROAD LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN STEPHEN FAITH LILAC RESIDENTIAL LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ARLINGTON ROAD LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JOHN STEPHEN FAITH CASCADE RURAL HOUSING SOLUTIONS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-08-11
JOHN STEPHEN FAITH DOVER HEIGHTS LTD Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2016-05-24
JOHN STEPHEN FAITH GLOBAL COURT LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK 1 LTD Director 2006-08-09 CURRENT 2006-08-09 Active
JOHN STEPHEN FAITH OCTAVE HOMES WEST LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2015-09-22
JOHN STEPHEN FAITH KITEWOOD BESSELS GREEN LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active - Proposal to Strike off
JOHN STEPHEN FAITH PADCROFT WORKS LIMITED Director 2005-11-25 CURRENT 2005-11-23 Active
JOHN STEPHEN FAITH BANKLODGE LIMITED Director 2005-04-12 CURRENT 2005-04-07 Dissolved 2014-09-23
JOHN STEPHEN FAITH RIDGEMILE LIMITED Director 2005-02-04 CURRENT 2003-06-25 Dissolved 2014-12-23
JOHN STEPHEN FAITH KITEWOOD INVESTMENTS LIMITED Director 2004-12-20 CURRENT 1997-03-19 Active
JOHN STEPHEN FAITH ASHFORD ROAD (KENT) LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-09-22
JOHN STEPHEN FAITH OCTAVE HOMES SOUTH EAST LTD Director 2004-06-03 CURRENT 2004-06-03 Active
JOHN STEPHEN FAITH KITEWOOD COMMERCIAL LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active - Proposal to Strike off
JOHN STEPHEN FAITH GLOBE (WEST DRAYTON) LTD Director 2004-04-20 CURRENT 2004-04-20 Dissolved 2017-09-12
JOHN STEPHEN FAITH KITEWOOD LIMITED Director 2004-04-13 CURRENT 2000-11-24 Active
JOHN STEPHEN FAITH KITEWOOD RESIDENTIAL LIMITED Director 2004-04-08 CURRENT 2004-04-08 Active - Proposal to Strike off
JOHN STEPHEN FAITH SANDRINGHAM DEVELOPMENTS LTD Director 2004-02-25 CURRENT 2004-01-30 Dissolved 2018-01-09
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENTS LIMITED Director 1998-06-05 CURRENT 1997-08-01 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD ESTATES LIMITED Director 1997-01-07 CURRENT 1993-09-09 Active

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
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-25Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-02CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-07-10Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01
2023-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-05-11PSC07CESSATION OF JOHN STEPHEN FAITH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11PSC02Notification of Kitewood Property Investments Limited as a person with significant control on 2022-04-28
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 85 Gracechurch Street London EC3V 0AA
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-01RES01ADOPT ARTICLES 01/04/22
2022-03-22MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050341600007
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-20Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-20Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-20Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-10-31AP01DIRECTOR APPOINTED MR PHILIP OWEN VAN REYK
2018-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-10-26AP03Appointment of Mrs Susan Theresa Nicklen as company secretary on 2017-10-04
2017-10-26TM02Termination of appointment of Anne Caroline Newman on 2017-09-29
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-29AR0104/02/16 ANNUAL RETURN FULL LIST
2015-11-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN CONDON
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-23AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08CH01Director's details changed for John Stephen Faith on 2014-06-30
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 20 St Dunstan's Hill London EC3R 8HL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-20AR0104/02/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050341600006
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050341600005
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT TN15 7RJ
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013
2013-02-06AR0104/02/13 FULL LIST
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON
2012-05-08AP03SECRETARY APPOINTED ANNE CAROLINE NEWMAN
2012-02-28AR0104/02/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/05/2011
2011-05-31MISCSECTION 519
2011-05-12MISCSECTION 519
2011-05-04AA30/04/10 TOTAL EXEMPTION SMALL
2011-03-02AR0104/02/11 FULL LIST
2010-02-05AR0104/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TATTERTON / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/10/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ
2009-04-30AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES
2008-04-09363sRETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-15363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-2288(2)RAD 14/09/05--------- £ SI 9@1=9 £ IC 1/10
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: EQUITABLE HOUSE 1 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-26225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2004-02-25288bSECRETARY RESIGNED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLAPHAM PARK ROAD LTD 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 CLAPHAM PARK ROAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-12 Outstanding LLOYDS BANK PLC
2013-11-12 Outstanding LLOYDS BANK PLC
MORTGAGE 2008-02-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT AND CHARGE 2004-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-30

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 CLAPHAM PARK ROAD LTD

Intangible Assets
Patents
We have not found any records of CLAPHAM PARK ROAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLAPHAM PARK ROAD LTD
Trademarks
We have not found any records of CLAPHAM PARK ROAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAPHAM PARK ROAD LTD. 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 (68209 - Other letting and operating of own or leased real estate) as CLAPHAM PARK ROAD LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLAPHAM PARK ROAD LTD 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 CLAPHAM PARK ROAD LTD 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 CLAPHAM PARK ROAD LTD 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.