Background WavePink WaveYellow Wave

CLAPHAM AND FULHAM PROPERTIES LIMITED (04685852)

CLAPHAM AND FULHAM PROPERTIES LIMITED (04685852) is an active UK company. incorporated on 4 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLAPHAM AND FULHAM PROPERTIES LIMITED has been registered for 23 years. Current directors include SPOONER, Howard Duncan.

Company Number
04685852
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
Clapham Grand 21/25 St Johns Hill, London, SW7 1TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SPOONER, Howard Duncan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPHAM AND FULHAM PROPERTIES LIMITED

CLAPHAM AND FULHAM PROPERTIES LIMITED is an active company incorporated on 4 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLAPHAM AND FULHAM PROPERTIES LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04685852

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

RICHMOND COMPANY 150 LIMITED
From: 4 March 2003To: 30 May 2003
Contact
Address

Clapham Grand 21/25 St Johns Hill Clapham London, SW7 1TT,

Previous Addresses

Estate Office Manton House Estate Marlborough Wiltshire SN8 1PN
From: 11 August 2011To: 2 March 2015
C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR
From: 1 March 2011To: 11 August 2011
C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom
From: 19 October 2010To: 1 March 2011
C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG
From: 4 March 2003To: 19 October 2010
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
May 10
Director Joined
Feb 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Loan Cleared
Oct 16
Loan Cleared
Feb 17
Loan Secured
Mar 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SPOONER, Howard Duncan

Active
21/25 St Johns Hill, LondonSW7 1TT
Born February 1970
Director
Appointed 03 Mar 2004

MCCORMICK, David

Resigned
Eastcott, DevizesSN10 4PH
Secretary
Appointed 20 Feb 2011
Resigned 01 Sept 2015

RICHMOND COMPANY ADMINISTRATION LIMITED

Resigned
Procter House, LondonWC1V 6PG
Corporate secretary
Appointed 04 Mar 2003
Resigned 20 Feb 2011

MCCORMICK, David Anthony

Resigned
Eastcott, DevizesSN10 4PH
Born April 1964
Director
Appointed 10 Sept 2014
Resigned 07 Sept 2015

SANGSTER, Guy Edmund

Resigned
Manton House Estate, MarlboroughSN8 1PN
Born March 1961
Director
Appointed 21 Feb 2011
Resigned 10 Sept 2014

RICHMOND COMPANY NOMINEES LIMITED

Resigned
63 Lincolns Inn Fields, LondonWC2A 3LQ
Corporate nominee director
Appointed 04 Mar 2003
Resigned 03 Mar 2004

Persons with significant control

1

Mr Howard Duncan Spooner

Active
21/25 St Johns Hill, LondonSW7 1TT
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Resolution
18 March 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2021
CC04CC04
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Legacy
9 March 2011
MG01MG01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Resolution
27 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
353353
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
9 January 2009
287Change of Registered Office
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288cChange of Particulars
Legacy
10 March 2005
287Change of Registered Office
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2003
NEWINCIncorporation