10 Theed Street
London
SE1 8ST
Registered Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Lendinvest Private Finance General Partners Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 43 durnsford road london SW19 8GT registered at hm land registry under title number SGL700403. Outstanding |
---|
29 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
8 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
26 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
28 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
7 January 2022 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
19 February 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
23 February 2019 | Satisfaction of charge 098519980001 in full (4 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
4 August 2017 | Previous accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
4 August 2017 | Previous accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 February 2017 | Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 21 February 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
24 December 2015 | Registration of charge 098519980001, created on 23 December 2015 (53 pages) |
24 December 2015 | Registration of charge 098519980001, created on 23 December 2015 (53 pages) |
2 November 2015 | Incorporation Statement of capital on 2015-11-02
|
2 November 2015 | Incorporation Statement of capital on 2015-11-02
|