Background WavePink WaveYellow Wave

58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED (03451236)

58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED (03451236) is an active UK company. incorporated on 17 October 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include ASHTON, Emma Louise, ROCHFORD, Edward Henry, TURNER, Irene Margaret and 1 others.

Company Number
03451236
Status
active
Type
ltd
Incorporated
17 October 1997
Age
28 years
Address
58 Clapham Common South Side, London, SW4 9DA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASHTON, Emma Louise, ROCHFORD, Edward Henry, TURNER, Irene Margaret, WILLIAMS, Christen John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED

58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 October 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 58 CLAPHAM COMMON SOUTHSIDE RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03451236

LTD Company

Age

28 Years

Incorporated 17 October 1997

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SHEMFIX PROPERTY MANAGEMENT LIMITED
From: 17 October 1997To: 16 March 1998
Contact
Address

58 Clapham Common South Side London, SW4 9DA,

Previous Addresses

58D Clapham Common South Side London SW4 9DA England
From: 7 October 2021To: 24 October 2025
6 Hawksview Cobham Surrey KT11 2PJ
From: 9 February 2015To: 7 October 2021
Highfields 11 Marlow Road High Wycombe HP11 1TA
From: 17 October 1997To: 9 February 2015
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 11
Director Joined
Jan 19
Director Left
Oct 22
Director Joined
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MH ASSOCIATES LIMITED

Active
139 Half Moon Lane, LondonSE24 9JY
Corporate secretary
Appointed 01 Jan 2013

ASHTON, Emma Louise

Active
Clapham Common South Side, LondonSW4 9DA
Born October 1977
Director
Appointed 24 May 2007

ROCHFORD, Edward Henry

Active
Clapham Common South Side, LondonSW4 9DA
Born May 1996
Director
Appointed 11 Nov 2022

TURNER, Irene Margaret

Active
58c Clapham Common, LondonSW4 9DA
Born March 1947
Director
Appointed 22 Dec 1999

WILLIAMS, Christen John

Active
Clapham Common South Side, LondonSW4 9DA
Born April 1982
Director
Appointed 07 Jan 2019

FEILDING, Peter Rudolph

Resigned
10 Victory Place, LondonE14 8BQ
Secretary
Appointed 31 Oct 2001
Resigned 31 Dec 2016

HEMMING, Martin Jonathon

Resigned
139 Half Moon Lane, LondonSE24 9JY
Secretary
Appointed 01 Jul 2016
Resigned 17 Oct 2017

LEETHAM, Adam William Ian

Resigned
58a Clapham Common South Side, LondonSW4 9DA
Secretary
Appointed 07 Dec 1999
Resigned 31 Oct 2001

WARD, Susan Jean

Resigned
58a Clapham Common South Side, LondonSW4 9DA
Secretary
Appointed 03 Mar 1998
Resigned 07 Dec 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Oct 1997
Resigned 03 Mar 1998

BAMFORD, Philip John

Resigned
58d Clapham Common South Side, LondonSW4 9DA
Born July 1967
Director
Appointed 07 Dec 1999
Resigned 05 May 2011

BRYG, Bonita Yvonne

Resigned
Basement Flat, LondonSW4 9DA
Born October 1950
Director
Appointed 03 Mar 1998
Resigned 07 Dec 1999

FANTONI, Tessa

Resigned
58 Clapham Common South Side, LondonSW4 9DA
Born April 1945
Director
Appointed 07 Dec 1999
Resigned 21 Oct 2022

LEETHAM, Adam William Ian

Resigned
58a Clapham Common South Side, LondonSW4 9DA
Born June 1969
Director
Appointed 07 Dec 1999
Resigned 31 Oct 2001

ROSAM, Christopher James

Resigned
58b Clapham Common South Side, LondonSW4 9DA
Born February 1972
Director
Appointed 07 Dec 1999
Resigned 22 Apr 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Oct 1997
Resigned 03 Mar 1998
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
7 October 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 November 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 August 2016
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
13 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 June 2003
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
287Change of Registered Office
Legacy
1 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
88(2)R88(2)R
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
287Change of Registered Office
Resolution
12 May 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 1997
NEWINCIncorporation