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 |
---|
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 | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The property known as 27 longton avenue, sydenham, london, SE26 6RE registered at the land registry with title number SGL132052. Outstanding |
---|---|
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The chargor charges the deposit and the account (as defined within the deed) to the bank. Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
22 September 2021 | Delivered on: 22 September 2021 Persons entitled: Intellectuals High-Tech Korlátolt Felelősségű Társaság Classification: A registered charge Particulars: The freehold property known as 27 longton avenue, sydenham, london SE26 6RE as the same is registered at hm land registry with title no SGL132052 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
22 September 2021 | Delivered on: 22 September 2021 Persons entitled: Intellectuals High-Tech Korlátolt Felelősségű Társaság Classification: A registered charge Particulars: The freehold property known as 27 longton avenue, sydenham, london SE26 6RE as the same is registered at hm land registry with title no SGL132052 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
19 January 2021 | Delivered on: 4 February 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 27 longton avenue, sydenham, london, SE26 6RE. Outstanding |
21 September 2018 | Delivered on: 21 September 2018 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: 27 longton avenue, sydenham, SE26 6RE. Outstanding |
21 September 2018 | Delivered on: 21 September 2018 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: 27 longton avenue, sydenham, london, SE26 6RE. Outstanding |
8 July 2016 | Delivered on: 12 July 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 27 longton avenue sydenham london t/no SGL132052. Outstanding |
16 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
14 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
25 October 2022 | Satisfaction of charge 090906310004 in full (1 page) |
25 October 2022 | Satisfaction of charge 090906310005 in full (1 page) |
25 October 2022 | Satisfaction of charge 090906310006 in full (1 page) |
22 August 2022 | Registration of charge 090906310007, created on 19 August 2022 (42 pages) |
22 August 2022 | Registration of charge 090906310008, created on 19 August 2022 (32 pages) |
22 August 2022 | Registration of charge 090906310009, created on 19 August 2022 (47 pages) |
15 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
22 September 2021 | Registration of charge 090906310005, created on 22 September 2021 (19 pages) |
22 September 2021 | Registration of charge 090906310006, created on 22 September 2021 (23 pages) |
26 August 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
4 May 2021 | Satisfaction of charge 090906310003 in full (1 page) |
4 May 2021 | Satisfaction of charge 090906310002 in full (1 page) |
4 February 2021 | Registration of charge 090906310004, created on 19 January 2021 (4 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 October 2019 | Satisfaction of charge 090906310001 in full (1 page) |
8 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 September 2018 | Registration of charge 090906310003, created on 21 September 2018 (40 pages) |
21 September 2018 | Registration of charge 090906310002, created on 21 September 2018 (22 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 July 2017 | Cessation of John Anthony Smart as a person with significant control on 1 January 2017 (1 page) |
5 July 2017 | Notification of Urban Eye Properties Ltd as a person with significant control on 1 January 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Urban Eye Properties Ltd as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Urban Eye Properties Ltd as a person with significant control on 1 January 2017 (1 page) |
5 July 2017 | Cessation of John Anthony Smart as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Cessation of John Anthony Smart as a person with significant control on 1 January 2017 (1 page) |
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) |
12 July 2016 | Registration of charge 090906310001, created on 8 July 2016 (24 pages) |
12 July 2016 | Registration of charge 090906310001, created on 8 July 2016 (24 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 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 5 July 2016 (1 page) |
5 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 5 July 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 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) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|