Camberwell
London
SE5 8TR
Director Name | Mr James David Dye |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Camberwell Arms 65 Camberwell Church Street Camberwell London SE5 8TR |
Director Name | Mr Peter Frank Boxer |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Camberwell Arms 65 Camberwell Church Street Camberwell London SE5 8TR |
Registered Address | The Camberwell Arms 65 Camberwell Church Street Camberwell London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 February 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 June 2018 | Register(s) moved to registered inspection location C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 June 2018 | Register inspection address has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
13 November 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
13 November 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
8 November 2017 | Notification of Michael Lando Davies as a person with significant control on 8 November 2017 (4 pages) |
8 November 2017 | Notification of James David Dye as a person with significant control on 24 August 2016 (4 pages) |
8 November 2017 | Notification of Michael Lando Davies as a person with significant control on 24 August 2016 (4 pages) |
8 November 2017 | Notification of Peter Frank Boxer as a person with significant control on 24 August 2016 (4 pages) |
8 November 2017 | Notification of Peter Frank Boxer as a person with significant control on 8 November 2017 (4 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (3 pages) |
8 November 2017 | Notification of James David Dye as a person with significant control on 8 November 2017 (4 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (3 pages) |
6 November 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
19 June 2017 | Registered office address changed from Studio Dgi Copeland Park 133 Copeland Road London SE15 3SN United Kingdom to The Camberwell Arms 65 Camberwell Church Street Camberwell London SE5 8TR on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Studio Dgi Copeland Park 133 Copeland Road London SE15 3SN United Kingdom to The Camberwell Arms 65 Camberwell Church Street Camberwell London SE5 8TR on 19 June 2017 (1 page) |
19 January 2017 | Registration of charge 103432390001, created on 16 January 2017 (5 pages) |
19 January 2017 | Registration of charge 103432390001, created on 16 January 2017 (5 pages) |
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|