London
WC1X 8TA
Director Name | Mr Rabia Bourouis |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Snowsfields London SE1 3SU |
Director Name | Ms Sally Elizabeth Provis |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grantully Road London W9 1LQ |
Registered Address | 36 Maltby Street London SE1 3PA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Roland Marcelin-horne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,337 |
Cash | £37,808 |
Current Liabilities | £154,434 |
Latest Accounts | 27 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 27 July |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
26 April 2023 | Delivered on: 26 April 2023 Persons entitled: Aurora Leasing LTD Classification: A registered charge Particulars: Debenture between chapeau bermondsey LTD and aurora leasing LTD. The charge is on the debentures of chapeau bermondsey LTD. Outstanding |
---|---|
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The leasehold land known as the watch house, st mary magdalene churchyard (corner of abbey street and bermondsey street) london SE1 3NP registered at hm land registry with title number TGL498328. Outstanding |
23 June 2017 | Delivered on: 4 July 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
23 May 2023 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 36 Maltby Street London SE1 3PA on 23 May 2023 (1 page) |
---|---|
26 April 2023 | Registration of charge 081445770004, created on 26 April 2023 (18 pages) |
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a small company made up to 27 July 2022 (13 pages) |
26 July 2022 | Current accounting period shortened from 31 July 2022 to 27 July 2022 (1 page) |
29 April 2022 | Amended total exemption full accounts made up to 31 July 2021 (10 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
1 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
5 February 2021 | Director's details changed for Mr Roland Marcelin - Horne on 3 February 2021 (2 pages) |
1 December 2020 | Registered office address changed from 25 Grantully Road London W9 1LQ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 December 2020 (1 page) |
19 October 2020 | Registration of charge 081445770003, created on 16 October 2020 (15 pages) |
25 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
19 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 February 2020 | Satisfaction of charge 081445770002 in full (1 page) |
27 February 2020 | Satisfaction of charge 081445770001 in full (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 081445770002, created on 20 December 2018 (7 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
15 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 July 2017 | Registration of charge 081445770001, created on 23 June 2017 (27 pages) |
4 July 2017 | Registration of charge 081445770001, created on 23 June 2017 (27 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
12 September 2016 | Termination of appointment of Sally Elizabeth Provis as a director on 8 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Sally Elizabeth Provis as a director on 8 September 2016 (1 page) |
26 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
22 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Appointment of Ms Sally Elizabeth Provis as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Sally Elizabeth Provis as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Sally Elizabeth Provis as a director on 8 September 2015 (2 pages) |
28 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 July 2014 | Registered office address changed from 25 Leith Mansions 25 Leith Mansions Grantully Road London W9 1LQ England to 25 Grantully Road London W9 1LQ on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from 25 Leith Mansions 25 Leith Mansions Grantully Road London W9 1LQ England to 25 Grantully Road London W9 1LQ on 13 July 2014 (1 page) |
9 June 2014 | Registered office address changed from 40 Snowsfields London SE1 3SU on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 40 Snowsfields London SE1 3SU on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 40 Snowsfields London SE1 3SU on 9 June 2014 (1 page) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 May 2014 | Termination of appointment of Rabia Bourouis as a director (1 page) |
28 May 2014 | Termination of appointment of Rabia Bourouis as a director (1 page) |
17 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (3 pages) |
11 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|