CLAPPER LTD

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-12-08

View Document

14/02/2314 February 2023 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 2023-02-14

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

28/12/2228 December 2022 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 20 Old Bailey London EC4M 7AN on 2022-12-28

View Document

28/12/2228 December 2022 Declaration of solvency

View Document

07/12/227 December 2022 Satisfaction of charge 1 in full

View Document

23/11/2223 November 2022 Director's details changed for Mr Anthony Alfred Bond on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Anthony Alfred Bond as a director on 2022-11-23

View Document

22/11/2222 November 2022 Satisfaction of charge 4 in full

View Document

22/11/2222 November 2022 All of the property or undertaking has been released from charge 1

View Document

22/11/2222 November 2022 Satisfaction of charge 3 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 2 in full

View Document

14/11/2214 November 2022 Termination of appointment of Amanda Merron as a director on 2022-11-14

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM C/O CRITCHLEYS LLP BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD OX1 2EP ENGLAND

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 23-38 HYTHE BRIDGE ST OXFORD HYTHE BRIDGE STREET OXFORD OX1 2EP ENGLAND

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 27 SOHO SQUARE LONDON W1D 3AY

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN GRAHAM BECKETT

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/11/148 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

08/01/148 January 2014 SAIL ADDRESS CREATED

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 27 SOHO SQUARE OXFORD W1D 3AY

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR NORMAN GRAHAM BECKETT

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY WARWICK CONSULTANCY SERVICES LIMITED

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 24/25 NEW BOND STREET LONDON W1S 2RR

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GRAHAM BECKETT / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 26/28 GREAT PORTLAND STREET LONDON W1N 5AD

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED RESULTS BUSINESS CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 24/08/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 NC INC ALREADY ADJUSTED 28/11/97

View Document

31/12/9731 December 1997 RE ALLOTT FOR CASH 28/11/97

View Document

31/12/9731 December 1997 VARYING SHARE RIGHTS AND NAMES 28/11/97

View Document

31/12/9731 December 1997 ADOPT MEM AND ARTS 28/11/97

View Document

31/12/9731 December 1997 £ NC 100/41000 28/11/97

View Document

31/12/9731 December 1997 CONSO CONVE 28/11/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: QUEENS HOUSE LEICESTER PLACE LEICESTER SQUARE LONDON WC2H 7BP

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 REGISTERED OFFICE CHANGED ON 21/01/94 FROM: 63 GEE STREET LONDON EC1V 3RS

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: QUEENS HOUSE, LEICESTER PLACE, LEICESTER SQUARE, LONDON, WC2H 7BP.

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: THE TEA WAREHOUSE, 10A, LANT STREET, LONDON, SE1 1QR.

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

31/01/9231 January 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9114 August 1991 COMPANY NAME CHANGED WORTHINGTON STONE LIMITED CERTIFICATE ISSUED ON 15/08/91

View Document

09/04/919 April 1991 RETURN MADE UP TO 14/10/90; NO CHANGE OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 7/8 GREENLANDS PLACE LONDON NW1 0AP

View Document

19/07/8819 July 1988 WD 07/06/88 AD 05/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

19/07/8819 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/886 July 1988 COMPANY NAME CHANGED TOWERPEAK LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

09/06/889 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

05/04/885 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information