Company NameUnit 9 Camberwell Limited
DirectorNicholas Fancourt
Company StatusActive
Company Number05398133
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Fancourt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Camberwell Trading Estate 117-119
Denmark Road
London
SE5 9LB
Director NameMr John Richard Cosgrove
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlint Cottage Layters Green Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8TH
Director NameMr Inder Bir Singh Kathuria
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Lodge
116 Hamilton Terrace
London
NW8 9UT
Director NameMr Stephen Patrick Makepeace-Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address30 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameMr William Fancourt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address120 Turney Road
Dulwich
London
SE21 7JJ
Secretary NameMr John Richard Cosgrove
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlint Cottage Layters Green Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8TH
Director NameMr Alexander James Cosgrove
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2013(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Heights Lincoln Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TQ
Secretary NameMr Alexander James Cosgrove
StatusResigned
Appointed05 October 2013(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressCedar Heights Lincoln Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 9 Camberwell Trading Estate 117-119
Denmark Road
London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2013
Net Worth£126,931
Cash£485
Current Liabilities£193,130

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

26 January 2018Delivered 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 2005Delivered 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

Filing History

12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 April 2019Notification of Nicholas Fancourt as a person with significant control on 20 December 2018 (2 pages)
1 April 2019Termination of appointment of William Fancourt as a director on 20 December 2018 (1 page)
1 April 2019Cessation of William Fancourt as a person with significant control on 20 December 2018 (1 page)
8 February 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 August 2018Appointment of Mr Nicholas Fancourt as a director on 28 August 2018 (2 pages)
26 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
19 April 2018Registered 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 2018Cessation of Alexander James Cosgrove as a person with significant control on 31 March 2018 (1 page)
18 April 2018Notification of William Fancourt as a person with significant control on 31 March 2018 (2 pages)
10 April 2018Termination of appointment of Inder Bir Singh Kathuria as a director on 31 March 2018 (1 page)
10 April 2018Termination of appointment of Alexander James Cosgrove as a secretary on 31 March 2018 (1 page)
10 April 2018Termination of appointment of Alexander James Cosgrove as a director on 31 March 2018 (1 page)
10 April 2018Termination of appointment of Stephen Patrick Makepeace-Taylor as a director on 31 March 2018 (1 page)
3 February 2018Registration of charge 053981330002, created on 26 January 2018 (9 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 November 2017Satisfaction of charge 1 in full (4 pages)
17 November 2017Satisfaction of charge 1 in full (4 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(7 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(7 pages)
21 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(8 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Termination of appointment of John Cosgrove as a secretary (1 page)
31 October 2013Termination of appointment of John Cosgrove as a secretary (1 page)
31 October 2013Appointment of Mr Alexander James Cosgrove as a secretary (2 pages)
31 October 2013Termination of appointment of John Cosgrove as a director (1 page)
31 October 2013Appointment of Mr Alexander James Cosgrove as a secretary (2 pages)
31 October 2013Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 31 October 2013 (1 page)
31 October 2013Appointment of Mr Alexander James Cosgrove as a director (2 pages)
31 October 2013Termination of appointment of John Cosgrove as a director (1 page)
31 October 2013Appointment of Mr Alexander James Cosgrove as a director (2 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 18/03/09; full list of members (5 pages)
2 April 2009Return made up to 18/03/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 18/03/08; no change of members (8 pages)
9 April 2008Return made up to 18/03/08; no change of members (8 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 18/03/07; full list of members (8 pages)
14 May 2007Return made up to 18/03/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Ad 18/04/06--------- £ si 3@1=3 £ ic 1/4 (4 pages)
19 May 2006Ad 18/04/06--------- £ si 3@1=3 £ ic 1/4 (4 pages)
11 April 2006Return made up to 18/03/06; full list of members (3 pages)
11 April 2006Return made up to 18/03/06; full list of members (3 pages)
30 March 2006Registered office changed on 30/03/06 from: 27 emperors gate london SW7 4HS (1 page)
30 March 2006Registered office changed on 30/03/06 from: 27 emperors gate london SW7 4HS (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Incorporation (17 pages)
18 March 2005Incorporation (17 pages)