Background WavePink WaveYellow Wave

CLAPTON PRIDE LIMITED (04038695)

CLAPTON PRIDE LIMITED (04038695) is an active UK company. incorporated on 21 July 2000. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLAPTON PRIDE LIMITED has been registered for 25 years. Current directors include LEW, Abraham, LEW, Sara.

Company Number
04038695
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Abraham, LEW, Sara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPTON PRIDE LIMITED

CLAPTON PRIDE LIMITED is an active company incorporated on 21 July 2000 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLAPTON PRIDE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04038695

LTD Company

Age

25 Years

Incorporated 21 July 2000

Size

N/A

Accounts

ARD: 28/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 April 2027
Period: 1 August 2025 - 28 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEW, Sara

Active
48 Lingwood Road, LondonE5 9BN
Secretary
Appointed 21 Jul 2000

LEW, Abraham

Active
48 Lingwood Road, LondonE5 9BN
Born July 1955
Director
Appointed 21 Jul 2000

LEW, Sara

Active
48 Lingwood Road, LondonE5 9BN
Born March 1957
Director
Appointed 21 Jul 2000

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 21 Jul 2000

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Jul 2000
Resigned 21 Jul 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Abraham Lew

Ceased
LondonE5 9BN
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2017
Ceased 02 Sept 2021

Mrs Sarah Lew

Ceased
LondonE5 9BN
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2017
Ceased 02 Sept 2021

Mr Abraham Lew

Active
115 Craven Park RoadN15 6BL
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mrs Sara Lew

Active
115 Craven Park RoadN15 6BL
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
16 December 2000
395Particulars of Mortgage or Charge
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
287Change of Registered Office
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Incorporation Company
21 July 2000
NEWINCIncorporation