37 NORTHSIDE (CLAPHAM) LIMITED - LONDON


Company Profile Company Filings

Overview

37 NORTHSIDE (CLAPHAM) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
37 NORTHSIDE (CLAPHAM) LIMITED was incorporated 29 years ago on 23/06/1995 and has the registered number: 03071941. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

37 NORTHSIDE (CLAPHAM) LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

335 CITY ROAD
LONDON
EC1V 1LJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JENNER DEL VECCHIO Nov 1984 British Director 2011-07-07 CURRENT
JONOTHAN JAMES GILL Aug 1960 British Director 2001-05-29 CURRENT
MRS AISHLING MAIREAD CAOMHANACH Oct 1982 Irish Director 2022-07-04 CURRENT
MR LEIGH JEFFREY CHISLETT Mar 1966 British Director 2003-09-05 CURRENT
MR CHRISTOPHER JAMES SCOTT GELLENDER British Director 2003-05-16 CURRENT
MS BHOOMIKA SINGH Oct 1980 Indian Director 2022-07-13 CURRENT
REBECCA HAMES Mar 1969 British Director 2001-03-31 CURRENT
MR JOHN LAMB Jul 1994 British Director 2022-07-13 CURRENT
MR ROOP AANEESH ARORA Secretary 2024-03-07 CURRENT
SIMON EMMS READ Feb 1978 British Director 2004-06-01 UNTIL 2022-08-05 RESIGNED
SALLY ANN ONEILL Feb 1969 British Director 1996-03-12 UNTIL 1999-07-13 RESIGNED
NICOLA RHIANN PRICE Oct 1975 British Director 2005-12-02 UNTIL 2011-07-06 RESIGNED
MARK JOHN O'HANLON Sep 1960 British Director 2002-01-08 UNTIL 2022-01-10 RESIGNED
MR RUSSELL JOHN QUENTIN MYERS Oct 1980 British Director 2007-08-02 UNTIL 2012-12-17 RESIGNED
MISS KATHERINE SUSAN MCHUGH British Director 2007-08-02 UNTIL 2012-11-26 RESIGNED
PAUL WILLIAM MACKIE Jan 1960 British Director 1996-03-12 UNTIL 1996-11-21 RESIGNED
FRANCES JANE MACDONALD Aug 1948 British Director 1996-03-12 UNTIL 2007-08-02 RESIGNED
AMANDA SANDERS Apr 1972 British Director 2000-12-15 UNTIL 2002-01-08 RESIGNED
NANCY ELEANOR RICHARDS Feb 1969 British Director 1996-03-12 UNTIL 2000-06-02 RESIGNED
DEBORAH LEE May 1964 British Director 1996-03-12 UNTIL 2000-02-21 RESIGNED
ELIZABETH LE VAY Sep 1974 British Director 2002-08-23 UNTIL 2005-12-02 RESIGNED
BRIONY JANE SHAW Feb 1961 British Director 1996-03-12 UNTIL 2000-04-01 RESIGNED
JANICE WEBSTER Dec 1952 British Director 1996-03-12 UNTIL 1998-06-30 RESIGNED
SALLY ANN ONEILL Feb 1969 British Secretary 1996-03-12 UNTIL 1999-07-13 RESIGNED
MR CHRISTOPHER JAMES SCOTT GELLENDER British Secretary 2004-06-01 UNTIL 2009-05-27 RESIGNED
MS SOPHIE CORONINI-CRONBERG British Secretary 2012-11-26 UNTIL 2014-03-31 RESIGNED
MISS KATHERINE SUSAN MCHUGH British Secretary 2009-05-27 UNTIL 2012-11-26 RESIGNED
SARAH CATHERINE WILSHAW Sep 1971 British Secretary 1999-07-20 UNTIL 2002-12-01 RESIGNED
LUCINDA ANNE CLARK British Secretary 2002-12-01 UNTIL 2004-06-01 RESIGNED
MS SOPHIE DOROTHEE CORONINI-CRONBERG Jan 1978 British Director 2008-06-16 UNTIL 2018-12-19 RESIGNED
NOMINEE DIRECTORS LTD Corporate Nominee Director 1995-06-23 UNTIL 1995-06-23 RESIGNED
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2018-03-02 UNTIL 2021-03-31 RESIGNED
NOMINEE SECRETARIES LTD Corporate Nominee Secretary 1995-06-23 UNTIL 1995-06-23 RESIGNED
URBAN OWNERS LIMITED Corporate Secretary 2014-04-01 UNTIL 2018-03-02 RESIGNED
PAUL GRANSBURY Aug 1971 British Director 2000-01-18 UNTIL 2001-09-03 RESIGNED
JANE HILARY ADAMSON Dec 1957 British Director 1997-03-24 UNTIL 2000-02-21 RESIGNED
RICHARD NICHOLSON BRAYSHAW Jul 1986 British Director 2012-10-18 UNTIL 2015-11-23 RESIGNED
LUCINDA ANNE CLARK British Director 2000-02-25 UNTIL 2004-06-01 RESIGNED
ANGELITA CORONINI CRONBERG Oct 1941 German Director 2001-05-08 UNTIL 2008-06-16 RESIGNED
MR ALEKSANDAR ZLOPASA Mar 1980 Montenegrin Director 2010-01-22 UNTIL 2015-10-02 RESIGNED
GUY JUSTIN SPENCER GOODFELLOW Jun 1966 British Director 1997-10-28 UNTIL 2001-05-08 RESIGNED
REBECCA HAMES Mar 1969 British Director 2001-03-31 UNTIL 2001-09-03 RESIGNED
KIRA JANE FINCKE Feb 1964 British Director 1996-03-12 UNTIL 2000-12-15 RESIGNED
JONATHAN HOLDSWORTH Jul 1970 British Director 2000-06-02 UNTIL 2002-08-23 RESIGNED
SALLY ANNE TRICKETT Feb 1956 British Director 1996-03-12 UNTIL 2003-05-16 RESIGNED
MANAGED EXIT LIMITED Corporate Secretary 2021-04-02 UNTIL 2023-07-15 RESIGNED
REBECCA WILLIAMS Nov 1971 British Director 1999-07-09 UNTIL 2003-09-05 RESIGNED
SARAH CATHERINE WILSHAW Sep 1971 British Director 1998-08-10 UNTIL 2011-07-06 RESIGNED
PIPPA JANE HAMILTON-POWER May 1971 British Director 1997-04-10 UNTIL 2001-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEAL & SON LIMITED Active FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
SIBYL COLEFAX AND JOHN FOWLER LIMITED LONDON ENGLAND Active FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
28 KING'S AVENUE MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
HEAL'S PLC LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
CROWNGILT LIMITED Active DORMANT 99999 - Dormant Company
HOME-START WESTMINSTER, KENSINGTON & CHELSEA AND HAMMERSMITH & FULHAM LONDON Active SMALL 86900 - Other human health activities
MATERNITY WORLDWIDE LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AIDS MEMORIAL CAMPAIGN MORDEN Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
JENNER DEL VECCHIO LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
AZBA SOLUTIONS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
AZBA LIMITED LONDON ENGLAND Active -... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
BRUNO CARUSO ESTATE LIMITED BATH UNITED KINGDOM Dissolved... DORMANT 47781 - Retail sale in commercial art galleries

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2024-03-27 30-06-2023 £8,088 equity
Micro-entity Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2022-12-13 30-06-2022 £8,088 equity
Micro-entity Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2022-03-10 30-06-2021 £8,088 equity
Micro-entity Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2021-08-06 30-06-2020 £8,088 equity
Micro-entity Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2020-03-14 30-06-2019 £8,088 equity
Micro-entity Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2019-02-20 30-06-2018 £8,088 equity
Micro-entity Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2018-01-27 30-06-2017 £8,088 equity
Abbreviated Company Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2017-02-02 30-06-2016 £8,088 equity
Abbreviated Company Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2016-01-28 30-06-2015 £8,088 equity
Abbreviated Company Accounts - 37 NORTHSIDE (CLAPHAM) LIMITED 2015-03-25 30-06-2014 £8,088 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVERSEAS MEDICAL SUPPLIES LIMITED Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
NET SELECT LIMITED Active MICRO ENTITY 62090 - Other information technology service activities
OVERSEAS MEDICAL SUPPLIES (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 46900 - Non-specialised wholesale trade
LANDON SEAMER LTD LONDON UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
ADS PROP LONDON LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
SENAIT RESTAURANT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
ELOISE ROSE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation
RAMAR GROUP LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
UNITRADE LONDON LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46370 - Wholesale of coffee, tea, cocoa and spices
RANGPUR DIVISIONAL SAMITI LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.