London
SE5 8RZ
Registered Address | 22 Denmark Hill London SE5 8RZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
25 August 2016 | Delivered on: 7 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortage all that leasehold known as 3 church street camberwell SE5 8TR. Outstanding |
---|---|
17 March 2016 | Delivered on: 23 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 3 church street camberwell london. Outstanding |
9 March 2016 | Delivered on: 9 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 August 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
20 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
7 September 2016 | Registration of charge 098720090003, created on 25 August 2016 (39 pages) |
7 September 2016 | Registration of charge 098720090003, created on 25 August 2016 (39 pages) |
23 March 2016 | Registration of charge 098720090002, created on 17 March 2016 (39 pages) |
23 March 2016 | Registration of charge 098720090002, created on 17 March 2016 (39 pages) |
9 March 2016 | Registration of charge 098720090001, created on 9 March 2016 (42 pages) |
9 March 2016 | Registration of charge 098720090001, created on 9 March 2016 (42 pages) |
13 November 2015 | Incorporation Statement of capital on 2015-11-13
|
13 November 2015 | Incorporation Statement of capital on 2015-11-13
|