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 | 2 other UK companies use this postal address |
1 at £1 | John Smart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,120 |
Current Liabilities | £526,002 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 June 2017 | Delivered on: 9 June 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 80A half moon lane, london SE24 9JE (title number: TGL396477). Outstanding |
---|---|
10 February 2016 | Delivered on: 10 February 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that freehold land known as 80A half moon lane, london, SE24 9JE as the same is registered at the land registry with title absolute under title number TGL396477. Outstanding |
10 February 2016 | Delivered on: 10 February 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that freehold property known as 80A half moon lane, london, SE24 9JE as the same is registered at the land registry with title absolute under title number TGL396477. Outstanding |
9 June 2014 | Delivered on: 25 June 2014 Persons entitled: Aurium Development Finance Limited Classification: A registered charge Particulars: F/H 80A half moon lane london t/no TGL396477. Outstanding |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2021 | Application to strike the company off the register (1 page) |
15 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 January 2018 | Notification of Urban Eye Properties Ltd as a person with significant control on 1 March 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
11 January 2018 | Cessation of John Anthony Smart as a person with significant control on 1 March 2017 (1 page) |
30 October 2017 | Satisfaction of charge 088358230002 in full (1 page) |
30 October 2017 | Satisfaction of charge 088358230003 in full (1 page) |
30 October 2017 | Satisfaction of charge 088358230004 in full (1 page) |
30 October 2017 | Satisfaction of charge 088358230004 in full (1 page) |
30 October 2017 | Satisfaction of charge 088358230003 in full (1 page) |
30 October 2017 | Satisfaction of charge 088358230002 in full (1 page) |
9 June 2017 | Registration of charge 088358230004, created on 8 June 2017 (6 pages) |
9 June 2017 | Registration of charge 088358230004, created on 8 June 2017 (6 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) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 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) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Satisfaction of charge 088358230001 in full (4 pages) |
17 February 2016 | Satisfaction of charge 088358230001 in full (4 pages) |
10 February 2016 | Registration of charge 088358230002, created on 10 February 2016 (30 pages) |
10 February 2016 | Registration of charge 088358230003, created on 10 February 2016 (53 pages) |
10 February 2016 | Registration of charge 088358230003, created on 10 February 2016 (53 pages) |
10 February 2016 | Registration of charge 088358230002, created on 10 February 2016 (30 pages) |
21 January 2016 | Registered office address changed from 11a Sydenham Hill London SE26 6SH to 11a Sydenham Hill London SE26 6SH on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from 11a Sydenham Hill London SE26 6SH to 11a Sydenham Hill London SE26 6SH on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from 124 Southwark Street London to 11a Sydenham Hill London SE26 6SH on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 124 Southwark Street London to 11a Sydenham Hill London SE26 6SH on 21 January 2016 (1 page) |
17 November 2015 | Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
17 November 2015 | Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
25 June 2014 | Registration of charge 088358230001 (39 pages) |
25 June 2014 | Registration of charge 088358230001 (39 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|