London
SE1 3UD
Secretary Name | Siri Mariana Melchior |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 12 June 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 June 2003) |
Role | Animator |
Correspondence Address | 79 Rye Hill Park London SE15 3JS |
Secretary Name | Siri Marianne Melchior |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 19 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 2006) |
Role | Animator |
Correspondence Address | 6 Artichoke Mews Artichoke Place London SE5 8TS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | John Smart Architects Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 14 October 2017) |
Correspondence Address | 11a Sydenham Hill London SE26 6SH |
Registered Address | 52.11, Woolyard 52 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | John Smart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £924,424 |
Cash | £8,765 |
Current Liabilities | £352,742 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
8 July 2016 | Delivered on: 9 July 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 1A dog kennel hill london t/n SGL355526. 3 dog kennel hill london t/n 429861. 4 dog kennel hill london t/n 428601. Outstanding |
---|---|
8 July 2016 | Delivered on: 9 July 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 1A dog kennel hill london t/n SGL355526. Outstanding |
3 October 2014 | Delivered on: 4 October 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 93 grove lane london title no TGL293963. Outstanding |
4 February 2022 | Delivered on: 14 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
18 January 2022 | Delivered on: 21 January 2022 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: 1A dog kennel hill, london, SE22 8AA. Outstanding |
18 January 2022 | Delivered on: 20 January 2022 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: 1A dog kennel hill, london, SE22 8AA. Outstanding |
25 March 2020 | Delivered on: 1 April 2020 Persons entitled: Terido LLP Classification: A registered charge Particulars: All that freehold land known as 1A dog kennel hill, london SE22 8AA and registered at the land registry under title number SGL35526. Outstanding |
8 August 2018 | Delivered on: 10 August 2018 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: The freehold land referred to as 1A dog kennel hill, london, SE22 8AA registered at the land registry under title number SGL355526. Outstanding |
8 July 2016 | Delivered on: 9 July 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 1A dog kennel hill london t/n SGL355526. 3 dog kennel hill london t/n 429861. 4 dog kennel hill london t/n 428601. Outstanding |
29 August 2003 | Delivered on: 3 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land on the south west side of dog kennel hill london t/n 251489. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2011 | Delivered on: 14 October 2011 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjacent to grove chapel camberwell london t/no 90605 (part only). Fully Satisfied |
5 February 2009 | Delivered on: 10 February 2009 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 93 grove lane london t/n TGL293963 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
10 February 2005 | Delivered on: 19 February 2005 Satisfied on: 31 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 6 dog kennel hill, east dulwich, london t/no 251489. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 November 2004 | Delivered on: 3 November 2004 Satisfied on: 31 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 2003 | Delivered on: 3 September 2003 Satisfied on: 22 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 February 2022 | Registration of charge 047838800015, created on 4 February 2022 (36 pages) |
21 January 2022 | Registration of charge 047838800014, created on 18 January 2022 (28 pages) |
20 January 2022 | Registration of charge 047838800013, created on 18 January 2022 (22 pages) |
19 January 2022 | Satisfaction of charge 047838800012 in full (1 page) |
19 January 2022 | Satisfaction of charge 047838800011 in full (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
1 April 2020 | Registration of charge 047838800012, created on 25 March 2020 (25 pages) |
22 October 2019 | Satisfaction of charge 047838800010 in full (1 page) |
22 October 2019 | Satisfaction of charge 047838800008 in full (1 page) |
22 October 2019 | Satisfaction of charge 047838800009 in full (1 page) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 August 2018 | Registration of charge 047838800011, created on 8 August 2018 (25 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 October 2017 | Satisfaction of charge 1 in full (2 pages) |
26 October 2017 | Satisfaction of charge 1 in full (2 pages) |
24 October 2017 | Termination of appointment of John Smart Architects Limited as a secretary on 14 October 2017 (1 page) |
24 October 2017 | Termination of appointment of John Smart Architects Limited as a secretary on 14 October 2017 (1 page) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 July 2016 | Registration of charge 047838800009, created on 8 July 2016 (24 pages) |
9 July 2016 | Registration of charge 047838800009, created on 8 July 2016 (24 pages) |
9 July 2016 | Registration of charge 047838800008, created on 8 July 2016 (28 pages) |
9 July 2016 | Registration of charge 047838800010, created on 8 July 2016 (25 pages) |
9 July 2016 | Registration of charge 047838800010, created on 8 July 2016 (25 pages) |
9 July 2016 | Registration of charge 047838800008, created on 8 July 2016 (28 pages) |
29 June 2016 | Satisfaction of charge 047838800007 in full (1 page) |
29 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 047838800007 (1 page) |
29 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 047838800007 (1 page) |
29 June 2016 | Satisfaction of charge 047838800007 in full (1 page) |
27 June 2016 | Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 27 June 2016 (1 page) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for John Smart Architects Limited on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mr John Anthony Smart on 2 June 2016 (2 pages) |
2 June 2016 | Secretary's details changed for John Smart Architects Limited on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr John Anthony Smart on 2 June 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 October 2014 | Satisfaction of charge 5 in full (4 pages) |
10 October 2014 | Satisfaction of charge 6 in full (4 pages) |
10 October 2014 | Satisfaction of charge 5 in full (4 pages) |
10 October 2014 | Satisfaction of charge 6 in full (4 pages) |
4 October 2014 | Registration of charge 047838800007, created on 3 October 2014 (33 pages) |
4 October 2014 | Registration of charge 047838800007, created on 3 October 2014 (33 pages) |
4 October 2014 | Registration of charge 047838800007, created on 3 October 2014 (33 pages) |
25 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
2 July 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Secretary's details changed for John Smart Architects Limited on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for John Smart Architects Limited on 23 May 2012 (2 pages) |
11 January 2012 | Registered office address changed from 101 Southwark Street London SE1 0JF United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 101 Southwark Street London SE1 0JF United Kingdom on 11 January 2012 (1 page) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 July 2011 | Secretary's details changed for John Smart Architects on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for John Smart Architects on 19 July 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for John Smart Architects on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for John Smart Architects on 23 May 2011 (2 pages) |
7 April 2011 | Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 June 2010 | Secretary's details changed for John Smart Architects on 2 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for John Smart Architects on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for John Smart Architects on 2 October 2009 (2 pages) |
4 May 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 May 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / john smart / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / john smart / 10/06/2008 (1 page) |
3 March 2008 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 March 2008 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 6 artichoke mews artichoke place london SE5 8TS (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 6 artichoke mews artichoke place london SE5 8TS (1 page) |
22 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
21 May 2007 | Amended accounts made up to 30 June 2005 (3 pages) |
21 May 2007 | Amended accounts made up to 30 June 2005 (3 pages) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Return made up to 02/06/05; full list of members (2 pages) |
15 September 2005 | Return made up to 02/06/05; full list of members (2 pages) |
3 August 2005 | Amended accounts made up to 30 June 2004 (8 pages) |
3 August 2005 | Amended accounts made up to 30 June 2004 (8 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 February 2005 | Particulars of mortgage/charge (5 pages) |
19 February 2005 | Particulars of mortgage/charge (5 pages) |
17 January 2005 | Return made up to 02/06/04; full list of members
|
17 January 2005 | Return made up to 02/06/04; full list of members
|
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New secretary appointed (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (1 page) |
13 June 2003 | New secretary appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
2 June 2003 | Incorporation (13 pages) |
2 June 2003 | Incorporation (13 pages) |