London
SE15 4AF
Registered Address | 37 Denman Road London SE15 5NS |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sara Katherine Mungeam 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Property: flat 1, 7 montpelier road, london, SE15 2HB. Title number: TGL470543. Outstanding |
---|---|
17 September 2018 | Delivered on: 2 October 2018 Persons entitled: Lucy Katharine Du Sautoy Bailie Classification: A registered charge Particulars: 14 talfourd place london. Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 14 talfourd place london. Outstanding |
23 June 2017 | Delivered on: 23 June 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 7 montpelier road, london, greater london, SE15 2HB, as registered under title TGL470543; and a first fixed charge. For more details please refer to the instrument. Outstanding |
5 October 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
11 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
6 April 2020 | Satisfaction of charge 096330640003 in full (1 page) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
2 October 2018 | Registration of charge 096330640003, created on 17 September 2018 (43 pages) |
21 September 2018 | Satisfaction of charge 096330640002 in full (4 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 July 2017 | Registration of charge 096330640002, created on 4 July 2017 (5 pages) |
7 July 2017 | Registration of charge 096330640002, created on 4 July 2017 (5 pages) |
23 June 2017 | Registration of charge 096330640001, created on 23 June 2017 (7 pages) |
23 June 2017 | Registration of charge 096330640001, created on 23 June 2017 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|