London
SE1 3UD
Registered Address | Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | John Smart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,188 |
Current Liabilities | £989,440 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
14 August 2019 | Delivered on: 16 August 2019 Persons entitled: Pp Property Finance Bridging Limited Classification: A registered charge Particulars: The freehold land and building being 161 denmark hill, london SE5 8EF, title no. TGL385977. Outstanding |
---|---|
14 August 2019 | Delivered on: 16 August 2019 Persons entitled: Pp Property Finance Bridging Limited Classification: A registered charge Particulars: The freehold land and building being 161 denmark hill, london SE5 8EF, title no.TGL385977. Outstanding |
28 July 2017 | Delivered on: 1 August 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as 161 denmark hill, london, SE5. 8EF title number: TGL385977. Outstanding |
28 July 2017 | Delivered on: 28 July 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as 161 denmark hill, london, SE5 8EF. Outstanding |
30 January 2015 | Delivered on: 5 February 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known 161 denmark hill, london SE5 8EF and registered at the land registry with absolute title under title number TGL385977. Outstanding |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property shown edged in red on the plan attached hereto which comprises the whole of the property known as hillside, fountain drive, london SE19 1UP and registered at the land registry with absolute title under title number SGL299072 and part of the property known as 11 sydenham hill, london SE26 6SH and registered at the land registry with absolute title under title number SGL200380.. Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 161 denmark hill, london SE5 8EF.. Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 161 denmark hill, london SE5 8EF.. Notification of addition to or amendment of charge. Outstanding |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: The Mayor and Burgesses of the London Borough of Southwark Classification: A registered charge Particulars: The freehold land adjoining 161 denmark hill, london, SE5 8EF as the same is shown edged red on the plan annexed to the charge (part of land registry title number: SGL336437). Outstanding |
28 October 2021 | Delivered on: 3 November 2021 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: The freehold land adjoining 161 denmark hill, london, SE5 8EF as the same is shown edged red on the plan annexed to the charge (part of land registry title number: SGL336437). Outstanding |
30 July 2021 | Delivered on: 5 August 2021 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: All that freehold property known as 161 denmark hill, london, SE5 8EF registered at hm land registry under title number TGL385977. Please refer to instrument. Outstanding |
30 July 2021 | Delivered on: 3 August 2021 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: All that freehold property known as 161 denmark hill, london, SE5 8EF registered at the land registry under title number TGL385977. Please refer to instrument. Outstanding |
10 September 2013 | Delivered on: 27 September 2013 Satisfied on: 20 January 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 September 2019 | Resolutions
|
28 August 2019 | Satisfaction of charge 086348430007 in full (1 page) |
28 August 2019 | Satisfaction of charge 086348430006 in full (1 page) |
16 August 2019 | Registration of charge 086348430008, created on 14 August 2019 (28 pages) |
16 August 2019 | Registration of charge 086348430009, created on 14 August 2019 (45 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 October 2017 | Satisfaction of charge 086348430004 in full (1 page) |
24 October 2017 | Satisfaction of charge 086348430004 in full (1 page) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Urban Eye Properties Ltd as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of John Anthony Smart as a person with significant control on 1 August 2017 (1 page) |
14 August 2017 | Notification of Urban Eye Properties Ltd as a person with significant control on 1 August 2017 (1 page) |
14 August 2017 | Cessation of John Anthony Smart as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Notification of Urban Eye Properties Ltd as a person with significant control on 1 August 2017 (1 page) |
14 August 2017 | Cessation of John Anthony Smart as a person with significant control on 1 August 2017 (1 page) |
10 August 2017 | Satisfaction of charge 086348430003 in full (4 pages) |
10 August 2017 | Satisfaction of charge 086348430002 in full (4 pages) |
10 August 2017 | Satisfaction of charge 086348430003 in full (4 pages) |
10 August 2017 | Satisfaction of charge 086348430005 in full (4 pages) |
10 August 2017 | Satisfaction of charge 086348430005 in full (4 pages) |
10 August 2017 | Satisfaction of charge 086348430002 in full (4 pages) |
1 August 2017 | Registration of charge 086348430007, created on 28 July 2017 (7 pages) |
1 August 2017 | Registration of charge 086348430007, created on 28 July 2017 (7 pages) |
28 July 2017 | Registration of charge 086348430006, created on 28 July 2017 (7 pages) |
28 July 2017 | Registration of charge 086348430006, created on 28 July 2017 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 7 July 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page) |
17 November 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
17 November 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 February 2015 | Registration of charge 086348430005, created on 30 January 2015 (35 pages) |
5 February 2015 | Registration of charge 086348430005, created on 30 January 2015 (35 pages) |
20 January 2015 | Satisfaction of charge 086348430001 in full (1 page) |
20 January 2015 | Satisfaction of charge 086348430001 in full (1 page) |
20 January 2015 | All of the property or undertaking has been released from charge 086348430001 (1 page) |
20 January 2015 | All of the property or undertaking has been released from charge 086348430001 (1 page) |
13 August 2014 | Director's details changed (2 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed (2 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 March 2014 | Registration of charge 086348430002 (22 pages) |
17 March 2014 | Registration of charge 086348430004
|
17 March 2014 | Registration of charge 086348430002 (22 pages) |
17 March 2014 | Registration of charge 086348430003 (37 pages) |
17 March 2014 | Registration of charge 086348430003 (37 pages) |
17 March 2014 | Registration of charge 086348430004
|
27 September 2013 | Registration of charge 086348430001 (35 pages) |
27 September 2013 | Registration of charge 086348430001 (35 pages) |
2 August 2013 | Incorporation
|
2 August 2013 | Incorporation
|