London
SE1 3UD
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(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 | 16 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Urban Eye Developments (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 6 Artichoke Mews Artichoke Place London SE5 8TS |
Secretary Name | John Smart Architects (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 14 October 2017) |
Correspondence Address | 11a Sydenham Hill London SE26 6SH |
Registered Address | 52.11 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 Anthony Smart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145,433 |
Cash | £924 |
Current Liabilities | £1,087,407 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
4 February 2022 | Delivered on: 14 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 2007 | Delivered on: 14 December 2007 Persons entitled: Hsbc 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. Outstanding |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
9 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) |
6 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 February 2022 | Registration of charge 051549130002, created on 4 February 2022 (36 pages) |
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 (8 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
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) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Termination of appointment of John Smart Architects as a secretary on 14 October 2017 (1 page) |
24 October 2017 | Termination of appointment of John Smart Architects 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) |
27 June 2016 | Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 52.11 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 52 Bermondsey Street London SE1 3UD on 27 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 on 2 June 2016 (1 page) |
2 June 2016 | Secretary's details changed for John Smart Architects 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) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
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
|
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) |
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) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (7 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 on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for John Smart Architects on 23 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 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) |
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 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 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) |
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 | Secretary's details changed for John Smart Architects on 2 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 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 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
14 July 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
14 July 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
16 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) |
26 February 2008 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 February 2008 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 6 artichoke mews artichoke place london SE5 8TS (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 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 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
15 September 2005 | Return made up to 16/06/05; full list of members (2 pages) |
15 September 2005 | Return made up to 16/06/05; full list of members (2 pages) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | New director appointed (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Incorporation (13 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | Incorporation (13 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (1 page) |