The New Clapham Grand Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 28, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

RICHMOND COMPANY 111 LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03455236
Record last updated Saturday, April 18, 2015 7:05:10 PM UTC
Official Address Marsh Hammond Partners LLp 20 Peek House Eastcheap Billingsgate
There are 36 companies registered at this street
Locality Billingsgate
Region City Of London, England
Postal Code EC3M1EB
Sector Other entertainment activities

Charts

Visits

THE NEW CLAPHAM GRAND LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 27, 2015 Order of court - restoration Order of court - restoration
Registry Dec 10, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 10, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 10, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 9, 2011 Change of particulars for director Change of particulars for director
Registry Jun 28, 2011 Change of registered office address Change of registered office address
Registry Jun 28, 2011 Statement of company's affairs Statement of company's affairs
Registry Jun 28, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 28, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 1, 2011 Change of registered office address Change of registered office address
Registry Nov 16, 2010 Annual return Annual return
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Oct 20, 2010 Change of registered office address Change of registered office address
Registry Oct 19, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Nov 10, 2009 Annual return Annual return
Financials Nov 6, 2009 Annual accounts Annual accounts
Registry Nov 2, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Nov 2, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 1, 2008 Annual return Annual return
Registry Nov 28, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 28, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 21, 2008 Annual accounts Annual accounts
Financials Nov 27, 2007 Annual accounts 3455... Annual accounts 3455...
Registry Nov 21, 2007 Annual return Annual return
Financials Dec 21, 2006 Annual accounts Annual accounts
Registry Nov 14, 2006 Annual return Annual return
Registry Dec 8, 2005 Appointment of a secretary Appointment of a secretary
Registry Dec 8, 2005 Resignation of a secretary Resignation of a secretary
Financials Dec 7, 2005 Annual accounts Annual accounts
Registry Nov 24, 2005 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 8, 2005 Annual return Annual return
Registry Jun 20, 2005 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Mar 10, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 2, 2005 Annual accounts Annual accounts
Registry Nov 23, 2004 Annual return Annual return
Registry Apr 13, 2004 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Mar 10, 2004 Resignation of a director Resignation of a director
Registry Feb 18, 2004 Resignation of one Director (a man) and one Director Of Property Company Resignation of one Director (a man) and one Director Of Property Company
Financials Dec 3, 2003 Annual accounts Annual accounts
Registry Nov 7, 2003 Annual return Annual return
Registry Nov 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 31, 2002 Annual accounts Annual accounts
Registry Dec 19, 2002 Annual return Annual return
Financials Jan 2, 2002 Annual accounts Annual accounts
Registry Nov 6, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 1, 2001 Annual return Annual return
Registry Jan 11, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 10, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2001 Particulars of a mortgage or charge 3455... Particulars of a mortgage or charge 3455...
Registry Dec 19, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 28, 2000 Annual accounts Annual accounts
Registry Nov 8, 2000 Annual return Annual return
Registry Jul 21, 2000 Alter mem and arts Alter mem and arts
Registry Mar 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 16, 1999 Annual return Annual return
Financials Sep 30, 1999 Annual accounts Annual accounts
Registry Jan 26, 1999 Change of accounting reference date Change of accounting reference date
Registry Nov 27, 1998 Appointment of a director Appointment of a director
Registry Nov 16, 1998 Annual return Annual return
Registry Nov 16, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 23, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 1998 Particulars of a mortgage or charge 3455... Particulars of a mortgage or charge 3455...
Registry Sep 24, 1998 Company name change Company name change
Registry Sep 23, 1998 Change of name certificate Change of name certificate
Registry Sep 18, 1998 Appointment of a secretary Appointment of a secretary
Registry Sep 18, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 18, 1998 Resignation of a director Resignation of a director
Registry Sep 18, 1998 Resignation of a secretary Resignation of a secretary
Registry Sep 18, 1998 Appointment of a director Appointment of a director
Registry Aug 7, 1998 Appointment of a man as Director and Nightclub Manager Appointment of a man as Director and Nightclub Manager
Registry Aug 7, 1998 Change of accounting reference date Change of accounting reference date
Registry Aug 7, 1998 Exemption from appointing auditors Exemption from appointing auditors
Financials Aug 7, 1998 Annual accounts Annual accounts
Registry Jul 31, 1998 Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man) Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man)
Registry Oct 24, 1997 Two appointments: a man and a woman Two appointments: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)