Denmark Road
London
SE5 9LB
Director Name | Mr John Richard Cosgrove |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flint Cottage Layters Green Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8TH |
Director Name | Mr Inder Bir Singh Kathuria |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns Lodge 116 Hamilton Terrace London NW8 9UT |
Director Name | Mr Stephen Patrick Makepeace-Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 30 Cambrian Road Richmond Surrey TW10 6JQ |
Director Name | Mr William Fancourt |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 120 Turney Road Dulwich London SE21 7JJ |
Secretary Name | Mr John Richard Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flint Cottage Layters Green Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8TH |
Director Name | Mr Alexander James Cosgrove |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2013(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Heights Lincoln Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TQ |
Secretary Name | Mr Alexander James Cosgrove |
---|---|
Status | Resigned |
Appointed | 05 October 2013(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Cedar Heights Lincoln Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 9 Camberwell Trading Estate 117-119 Denmark Road London SE5 9LB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £126,931 |
Cash | £485 |
Current Liabilities | £193,130 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
26 January 2018 | Delivered on: 3 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 9 camberwell trading estate 117-119 denmark road london t/no TGL258876. Outstanding |
---|---|
5 May 2005 | Delivered on: 10 May 2005 Persons entitled: Hsbc 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: F/H - unit 9, camberwell trading estate, 117-119 denmark road, london. T/no TG157079. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 April 2019 | Notification of Nicholas Fancourt as a person with significant control on 20 December 2018 (2 pages) |
1 April 2019 | Termination of appointment of William Fancourt as a director on 20 December 2018 (1 page) |
1 April 2019 | Cessation of William Fancourt as a person with significant control on 20 December 2018 (1 page) |
8 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 August 2018 | Appointment of Mr Nicholas Fancourt as a director on 28 August 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
19 April 2018 | Registered office address changed from Cosmur House 27 Emperors Gate London SW7 4HS to Unit 9 Camberwell Trading Estate 117-119 Denmark Road London SE5 9LB on 19 April 2018 (1 page) |
18 April 2018 | Cessation of Alexander James Cosgrove as a person with significant control on 31 March 2018 (1 page) |
18 April 2018 | Notification of William Fancourt as a person with significant control on 31 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Inder Bir Singh Kathuria as a director on 31 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Alexander James Cosgrove as a secretary on 31 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Alexander James Cosgrove as a director on 31 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Stephen Patrick Makepeace-Taylor as a director on 31 March 2018 (1 page) |
3 February 2018 | Registration of charge 053981330002, created on 26 January 2018 (9 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 November 2017 | Satisfaction of charge 1 in full (4 pages) |
17 November 2017 | Satisfaction of charge 1 in full (4 pages) |
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Termination of appointment of John Cosgrove as a secretary (1 page) |
31 October 2013 | Termination of appointment of John Cosgrove as a secretary (1 page) |
31 October 2013 | Appointment of Mr Alexander James Cosgrove as a secretary (2 pages) |
31 October 2013 | Termination of appointment of John Cosgrove as a director (1 page) |
31 October 2013 | Appointment of Mr Alexander James Cosgrove as a secretary (2 pages) |
31 October 2013 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 31 October 2013 (1 page) |
31 October 2013 | Appointment of Mr Alexander James Cosgrove as a director (2 pages) |
31 October 2013 | Termination of appointment of John Cosgrove as a director (1 page) |
31 October 2013 | Appointment of Mr Alexander James Cosgrove as a director (2 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 18/03/08; no change of members (8 pages) |
9 April 2008 | Return made up to 18/03/08; no change of members (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 18/03/07; full list of members (8 pages) |
14 May 2007 | Return made up to 18/03/07; full list of members (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Ad 18/04/06--------- £ si 3@1=3 £ ic 1/4 (4 pages) |
19 May 2006 | Ad 18/04/06--------- £ si 3@1=3 £ ic 1/4 (4 pages) |
11 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 27 emperors gate london SW7 4HS (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 27 emperors gate london SW7 4HS (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Incorporation (17 pages) |
18 March 2005 | Incorporation (17 pages) |