Clapham Old Town
London
SW4 0EE
Registered Address | 29 Rectory Gardens Clapham Old Town London SW4 0EE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
23 July 2021 | Delivered on: 26 July 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 218, 21 queensbridge drive, ramsgate, CT11 9TU. Outstanding |
---|---|
21 June 2019 | Delivered on: 2 July 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 82 george street, hull, HU1 3AB. Outstanding |
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 181 albert avenue anlaby road kingston upon hull t/no HS159969. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: L/H property at 43 water lane street, radcliffe, manchester. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
10 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 December 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
9 September 2021 | Director's details changed for Mr Christopher Gibson on 9 September 2021 (2 pages) |
9 September 2021 | Registered office address changed from Flat 2 559 Wandsworth Road London SW8 3JD England to 29 Rectory Gardens Clapham Old Town London SW4 0EE on 9 September 2021 (1 page) |
9 September 2021 | Change of details for Cngibson Parent Holdings Ltd as a person with significant control on 9 September 2021 (2 pages) |
26 July 2021 | Registration of charge 102838120005, created on 23 July 2021 (4 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 July 2019 | Registration of charge 102838120004, created on 21 June 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 July 2018 | Registration of charge 102838120003, created on 29 June 2018 (6 pages) |
27 June 2018 | Change of details for Cngibson Parent Holdings Ltd as a person with significant control on 27 June 2018 (2 pages) |
27 June 2018 | Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to Flat 2 559 Wandsworth Road London SW8 3JD on 27 June 2018 (1 page) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 June 2017 | Cessation of Christopher Gibson as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Cessation of Hristopher Gibson as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Cngibson Parent Holdings Ltd as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Cngibson Parent Holdings Ltd as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of Christopher Gibson as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
23 May 2017 | Registration of charge 102838120002, created on 19 May 2017 (6 pages) |
23 May 2017 | Registration of charge 102838120001, created on 19 May 2017 (19 pages) |
23 May 2017 | Registration of charge 102838120001, created on 19 May 2017 (19 pages) |
23 May 2017 | Registration of charge 102838120002, created on 19 May 2017 (6 pages) |
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|