THE NEW CLAPHAM GRAND LIMITED
LONDON RICHMOND COMPANY 111 LIMITED

Hellopages » City of London » City of London » EC3M 1EB

Company number 03455236
Status Liquidation
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address MARSH HAMMOND & PARTNERS LLP, PEEK HOUSE, LONDON, EC3M 1EB
Home Country United Kingdom
Nature of Business 9234 - Other entertainment activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 15 August 2012. The most likely internet sites of THE NEW CLAPHAM GRAND LIMITED are www.thenewclaphamgrand.co.uk, and www.the-new-clapham-grand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The New Clapham Grand Limited is a Private Limited Company. The company registration number is 03455236. The New Clapham Grand Limited has been working since 24 October 1997. The present status of the company is Liquidation. The registered address of The New Clapham Grand Limited is Marsh Hammond Partners Llp Peek House London Ec3m 1eb. . RICHMOND COMPANY ADMINISTRATION LIMITED is a Secretary of the company. SPOONER, Howard Duncan is a Director of the company. Nominee Secretary PICTON HOWELL, Indira Zoe has been resigned. Secretary PICTON HOWELL, Teja Owen has been resigned. Director JOSEPH, Jonathan Lionel has been resigned. Nominee Director PICTON HOWELL, Teja Owen has been resigned. The company operates in "Other entertainment activities".


Current Directors

Secretary
RICHMOND COMPANY ADMINISTRATION LIMITED
Appointed Date: 24 November 2005

Director
SPOONER, Howard Duncan
Appointed Date: 07 August 1998
55 years old

Resigned Directors

Nominee Secretary
PICTON HOWELL, Indira Zoe
Resigned: 31 July 1998
Appointed Date: 24 October 1997

Secretary
PICTON HOWELL, Teja Owen
Resigned: 24 November 2005
Appointed Date: 31 July 1998

Director
JOSEPH, Jonathan Lionel
Resigned: 18 February 2004
Appointed Date: 31 July 1998
75 years old

Nominee Director
PICTON HOWELL, Teja Owen
Resigned: 31 July 1998
Appointed Date: 24 October 1997
66 years old

THE NEW CLAPHAM GRAND LIMITED Events

27 Mar 2015
Restoration by order of the court
10 Dec 2012
Final Gazette dissolved following liquidation
10 Sep 2012
Liquidators' statement of receipts and payments to 15 August 2012
10 Sep 2012
Return of final meeting in a creditors' voluntary winding up
09 Sep 2011
Director's details changed for Mr Howard Duncan Spooner on 1 March 2011
...
... and 62 more events
18 Sep 1998
Registered office changed on 18/09/98 from: 45 mortimer street london W1N 7TD
07 Aug 1998
Accounts for a dormant company made up to 31 July 1998
07 Aug 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Aug 1998
Accounting reference date shortened from 31/10/98 to 31/07/98
24 Oct 1997
Incorporation

THE NEW CLAPHAM GRAND LIMITED Charges

14 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The l/h property k/a the clapham grand 21-25 st johns hill…
22 December 2000
Legal mortgage
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as the new clapham grand…
22 December 2000
Deposit deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Po Na Na Group PLC
Description: The grand theatre,st.john's hill,london SW11 1TT.
7 December 2000
Mortgage debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 October 1998
Debenture
Delivered: 23 October 1998
Status: Satisfied on 11 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1998
Rent deposit deed
Delivered: 1 October 1998
Status: Satisfied on 21 March 2000
Persons entitled: Po Na Na Group PLC
Description: All its interest in the deposit account and all money from…