SBL CAMDEN 22 LTD

Company Documents

DateDescription
19/11/2419 November 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

06/06/246 June 2024 Administrator's progress report

View Document

05/12/235 December 2023 Administrator's progress report

View Document

07/11/237 November 2023 Notice of extension of period of Administration

View Document

07/07/237 July 2023 Administrator's progress report

View Document

07/02/237 February 2023 Certificate of change of name

View Document

07/02/237 February 2023 Change of name notice

View Document

30/01/2330 January 2023 Satisfaction of charge 039332510003 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 039332510002 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 1 in full

View Document

18/01/2318 January 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

18/01/2318 January 2023 Result of meeting of creditors

View Document

18/01/2318 January 2023 Notice of deemed approval of proposals

View Document

17/01/2317 January 2023 Statement of administrator's proposal

View Document

08/11/228 November 2022 Appointment of an administrator

View Document

02/11/222 November 2022 Registered office address changed from Studio 3 21 Wren Street London WC1X 0HF to C/O Horsfields Belgrave Place 8 Manchester Road Bury BL9 0ED on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mr James Digby-Jones on 2022-01-07

View Document

10/01/2210 January 2022 Director's details changed for Mrs Carolyne Peta Digby-Jones on 2022-01-07

View Document

10/01/2210 January 2022 Director's details changed for Mr Christakis Christodoulou on 2022-01-07

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR LISA CHRISTODOULOU

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS LISA SHARON CHRISTODOULOU

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS CAROLYNE PETA DIGBY-JONES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039332510003

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039332510002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY FIFTY BUSINESS SERVICES LIMITED

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM C/O FIFTY BUSINESS SERVICES LTD 5-8 DYSART STREET LONDON EC2A 2BX ENGLAND

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O FIFTY BUSINESS SERVICES LTD 5TH FLOOR 63 ST.MARY AXE LONDON EC3A 8AA UNITED KINGDOM

View Document

16/09/1116 September 2011 CORPORATE SECRETARY APPOINTED FIFTY BUSINESS SERVICES LIMITED

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY LEE CARMICHAEL C/O FIFTY BSL

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED SADDINGTON & BAYNES LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTAKIS CHRISTODOULOU

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 23 HARCOURT STREET LONDON W1H 4HJ

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MR LEE CARMICHAEL C/O FIFTY BSL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DIGBY-JONES / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS CHRISTODOULOU / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA LEE

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MR CHRISTAKIS CHRISTODOULOU

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BAYNES

View Document

21/03/0921 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR JAMES DIGBY-JONES

View Document

11/03/0811 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 COMPANY NAME CHANGED SADDINGTON & BAYNES OVERSEAS LIM ITED CERTIFICATE ISSUED ON 06/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ADOPT ARTICLES 05/07/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: STUDIO 3 21 WREN STREET LONDON WC1X 0HF

View Document

19/05/0019 May 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 190 STRAND LONDON WC2R 1JN

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 COMPANY NAME CHANGED LAWGRA (NO.639) LIMITED CERTIFICATE ISSUED ON 24/03/00

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company