London
W1F 7BB
Director Name | Mr Geoffrey Allan Margolis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Registered Address | 3rd Floor, Julco House 26-28 Great Portland Street London W1W 8QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
21 May 2021 | Delivered on: 25 May 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 22A camberwell church street, london SE5 5QU and 9 wren road, london SE5 8QP (together formerly known as the camberwell police station), as comprised in a conveyance dated 7 march 1894 made between 1) john spain and 2) the receiver for the metropolitan police district and a conveyance dated 3 december 1894 made between 1) emily dresser and 2) the metropolitan police authority. Outstanding |
---|---|
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Butterfly walk shopping centre, denmark hill, camberwell, london SE5 8RW (title number SGL444643) 23 denmark hill, london SE5 8RP (title number SGL426917). Outstanding |
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Change of details for The Camberwell Estate Limited as a person with significant control on 13 February 2023 (2 pages) |
17 October 2023 | Accounts for a small company made up to 24 March 2023 (20 pages) |
13 February 2023 | Registered office address changed from 1st Floor 48 Great Marlborough Street London W1F 7BB United Kingdom to 3rd Floor, Julco House 26-28 Great Portland Street London W1W 8QT on 13 February 2023 (2 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
18 October 2022 | Accounts for a small company made up to 24 March 2022 (19 pages) |
4 January 2022 | Accounts for a small company made up to 24 March 2021 (19 pages) |
26 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
25 May 2021 | Registration of charge 122993450002, created on 21 May 2021 (59 pages) |
25 February 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
17 June 2020 | Notification of The Camberwell Estate Limited as a person with significant control on 20 May 2020 (2 pages) |
17 June 2020 | Cessation of Mjw Topco Limited as a person with significant control on 20 May 2020 (1 page) |
27 May 2020 | Registration of charge 122993450001, created on 20 May 2020 (60 pages) |
17 April 2020 | Previous accounting period shortened from 30 November 2020 to 24 March 2020 (1 page) |
5 November 2019 | Incorporation Statement of capital on 2019-11-05
|