8 Waterloo Court
London
SE1 8ST
Director Name | Mr Peter Paul Adam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Regent Street International House London W1B 2QD |
Director Name | Mr Rajinder Kumar |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Theed Street 8 Waterloo Court London SE1 8ST |
Director Name | Mr Soyfur Chowdhury |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(4 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Theed Street 8 Waterloo Court London SE1 8ST |
Registered Address | 10 Theed Street 8 Waterloo Court London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 May |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
22 November 2021 | Delivered on: 23 November 2021 Persons entitled: Camatlas Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 December 2020 | Delivered on: 11 January 2021 Persons entitled: Lendlnvest Security Trustees Limited Classification: A registered charge Particulars: 266 balham high road, london, SW17 7AN and registered at hm land registry with title number LN61092. Outstanding |
11 January 2021 | Registration of charge 106994950001, created on 18 December 2020 (33 pages) |
---|---|
9 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
8 July 2019 | Change of details for Camatlas Limited as a person with significant control on 3 August 2017 (2 pages) |
8 July 2019 | Change of details for Joseph Homes Ltd as a person with significant control on 3 August 2017 (2 pages) |
15 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
11 September 2018 | Termination of appointment of Soyfur Chowdhury as a director on 23 August 2018 (1 page) |
8 August 2018 | Cessation of Joseph Homes Limited as a person with significant control on 4 August 2017 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
12 July 2018 | Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
9 August 2017 | Notification of Joseph Homes Limited as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Joseph Homes Limited as a person with significant control on 3 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
9 August 2017 | Notification of Joseph Homes Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Soyfur Chowdhury as a director on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Rajinder Kumar as a director on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Joseph Rajah as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Soyfur Chowdhury as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Rajinder Kumar as a director on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Peter Paul Adam as a director on 2 August 2017 (1 page) |
3 August 2017 | Notification of Camatlas Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Share Broker Ltd as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Camatlas Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Rajinder Kumar as a director on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 22 York Street Broadstairs CT10 1PB United Kingdom to 10 Theed Street 8 Waterloo Court London SE1 8st on 3 August 2017 (1 page) |
3 August 2017 | Notification of Joseph Homes Ltd as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Joseph Rajah as a director on 3 August 2017 (2 pages) |
3 August 2017 | Cessation of Share Broker Ltd as a person with significant control on 2 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Rajinder Kumar as a director on 3 August 2017 (2 pages) |
3 August 2017 | Registered office address changed from 22 York Street Broadstairs CT10 1PB United Kingdom to 10 Theed Street 8 Waterloo Court London SE1 8st on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Peter Paul Adam as a director on 2 August 2017 (1 page) |
3 August 2017 | Cessation of Share Broker Ltd as a person with significant control on 2 August 2017 (1 page) |
3 August 2017 | Notification of Joseph Homes Ltd as a person with significant control on 3 August 2017 (1 page) |
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|