Camberwell Business Centre
London
SE5 7HN
Director Name | Aleksandra Petrovic |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 99-103 Lomond Grove Camberwell Business Centre London SE5 7HN |
Secretary Name | Hugh Anthony Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 99-103 Lomond Grove Camberwell Business Centre London SE5 7HN |
Secretary Name | Mr Steven John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Homefield Road Wimbledon London SW19 4QE |
Director Name | R B Services Limited (Corporation) |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Registered Address | 99-103 Lomond Grove Camberwell Business Centre London SE5 7HN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Aleksandra Petrovic 50.00% Ordinary |
---|---|
1 at £1 | Hugh Anthony Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,590 |
Cash | £13,967 |
Current Liabilities | £21,584 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
6 September 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 February 2020 | Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to 99-103 Lomond Grove Camberwell Business Centre London SE5 7HN on 23 February 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 April 2016 | Secretary's details changed for Hugh Anthony Brown on 1 January 2016 (1 page) |
13 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Aleksandra Petrovic on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Hugh Anthony Brown on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Aleksandra Petrovic on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Hugh Anthony Brown on 1 January 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Hugh Anthony Brown on 1 January 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Hugh Anthony Brown on 19 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Aleksandra Petrovic on 19 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Hugh Anthony Brown on 19 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Aleksandra Petrovic on 19 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 August 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 135 bermondsey street london SE1 3UW (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 135 bermondsey street london SE1 3UW (1 page) |
13 August 2008 | Location of register of members (1 page) |
12 August 2008 | Director and secretary's change of particulars / hugh brown / 01/04/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / hugh brown / 01/04/2008 (1 page) |
12 August 2008 | Director's change of particulars / aleksandra petrovic / 01/05/2008 (1 page) |
12 August 2008 | Director's change of particulars / aleksandra petrovic / 01/05/2008 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 20 ada road camberwell london SE5 7RW (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 20 ada road camberwell london SE5 7RW (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: c/o keith reynolds associates 135 bermondsey street london SE1 3UW (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: c/o keith reynolds associates 135 bermondsey street london SE1 3UW (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
18 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
18 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
21 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 43 hopewell yard hopewell street london SE5 7QS (1 page) |
7 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 43 hopewell yard hopewell street london SE5 7QS (1 page) |
6 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
16 June 2003 | Return made up to 19/02/03; full list of members
|
16 June 2003 | Return made up to 19/02/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 June 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 June 2001 | Return made up to 19/02/01; full list of members (6 pages) |
19 June 2001 | Return made up to 19/02/01; full list of members (6 pages) |
8 August 2000 | Return made up to 19/02/00; full list of members
|
8 August 2000 | Return made up to 19/02/00; full list of members
|
13 July 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
13 July 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
1 July 1999 | Return made up to 19/02/99; full list of members (6 pages) |
1 July 1999 | Return made up to 19/02/99; full list of members (6 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
19 February 1998 | Incorporation (9 pages) |
19 February 1998 | Incorporation (9 pages) |