Camden Lock
London
NW1 8AB
Director Name | Mr Patrick John O'Sullivan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 February 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 204 Chalk Farm Road Camden Lock London NW1 8AB |
Secretary Name | Jeremy Fiore |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Chalk Farm Road Camden Lock London NW1 8AB |
Website | squarefootdevelopments.co.uk |
---|---|
Telephone | 020 74240390 |
Telephone region | London |
Registered Address | 204 Chalk Farm Road Camden Lock London NW1 8AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£566,651 |
Cash | £2,703 |
Current Liabilities | £569,355 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
Latest Return | 16 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2019 (overdue) |
20 November 2018 | Secretary's details changed for Jeremy Fiore on 17 November 2018 (1 page) |
---|---|
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 June 2010 | Director's details changed for Jeremy Fiore on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Jeremy Fiore on 31 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Jeremy Fiore on 31 January 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Jeremy Fiore on 31 January 2010 (1 page) |
17 June 2010 | Director's details changed for Patrick John O'sullivan on 31 January 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Jeremy Fiore on 31 January 2010 (1 page) |
17 June 2010 | Director's details changed for Patrick John O'sullivan on 31 January 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Jeremy Fiore on 1 June 2010 (1 page) |
17 June 2010 | Director's details changed for Jeremy Fiore on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Jeremy Fiore on 1 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Jeremy Fiore on 1 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Jeremy Fiore on 1 June 2010 (1 page) |
17 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 July 2009 | Notice of appointment of receiver or manager (1 page) |
29 July 2009 | Notice of appointment of receiver or manager (1 page) |
6 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
13 February 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
13 February 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 150 burrow road chigwell essex IG7 4NH (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 150 burrow road chigwell essex IG7 4NH (1 page) |
8 April 2006 | Particulars of mortgage/charge (6 pages) |
8 April 2006 | Particulars of mortgage/charge (6 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Incorporation (18 pages) |
16 February 2006 | Incorporation (18 pages) |