London
WC2N 6BP
Director Name | Mr Alexander Edward Proud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 John Adam Street London WC2N 6BP |
Director Name | Mr Hector George Baxby Proud |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/14 Accomodation Road London NW11 8ED |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | proudcamden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74823867 |
Telephone region | London |
Registered Address | 32 John Adam Street London WC2N 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Alexander Edward Proud 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
1 March 2012 | Delivered on: 7 March 2012 Persons entitled: Stables Market (Camden) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
---|---|
21 June 2011 | Delivered on: 29 June 2011 Persons entitled: Stables Market (Camden) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit held by the landlord. Outstanding |
21 January 2011 | Delivered on: 26 January 2011 Persons entitled: Stables Market (Camden) Limited Classification: Rent deposit deed Secured details: £1,600.00 due or to become due. Particulars: The rent deposit. Outstanding |
1 February 2008 | Delivered on: 16 February 2008 Persons entitled: Camden Market Estate Holdings Limited and Stables Market (Camden) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies held in the account, such sum at the date hereof being £82,440 together with interest accured thereon. Outstanding |
24 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 4 February 2020 (2 pages) |
24 August 2023 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 4 February 2020 (2 pages) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
4 February 2020 | Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 (2 pages) |
28 January 2020 | Registered office address changed from 31 Oval Road London NW1 7EA England to 32 John Adam Street London WC2 6EP on 28 January 2020 (2 pages) |
22 August 2019 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 22 August 2019 (1 page) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 October 2018 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 (2 pages) |
3 October 2018 | Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 9 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
3 October 2018 | Notification of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 March 2018 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 10/14 Accomodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
6 December 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
18 November 2014 | Termination of appointment of Hector George Baxby Proud as a director on 1 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Hector George Baxby Proud as a director on 1 October 2014 (1 page) |
18 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Appointment of Mr Alexander Edward Proud as a director on 1 October 2014 (2 pages) |
18 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Appointment of Mr Alexander Edward Proud as a director on 1 October 2014 (2 pages) |
18 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Hector George Baxby Proud as a director on 1 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Alexander Edward Proud as a director on 1 October 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 March 2013 | Director's details changed for Mr Hector George Baxby Proud on 1 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Hector George Baxby Proud on 1 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Alexander Edward Proud on 1 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Alexander Edward Proud on 1 March 2013 (1 page) |
11 March 2013 | Director's details changed for Mr Hector George Baxby Proud on 1 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Alexander Edward Proud on 1 March 2013 (1 page) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Secretary's details changed for Alexander Edward Proud on 18 August 2010 (2 pages) |
31 October 2011 | Secretary's details changed for Alexander Edward Proud on 18 August 2010 (2 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
11 May 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
8 October 2009 | Director's details changed for Mr Hector George Baxby Proud on 4 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Hector George Baxby Proud on 4 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Hector George Baxby Proud on 4 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Incorporation (17 pages) |