SBL CAMDEN 22 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
06/06/246 June 2024 | Administrator's progress report |
05/12/235 December 2023 | Administrator's progress report |
07/11/237 November 2023 | Notice of extension of period of Administration |
07/07/237 July 2023 | Administrator's progress report |
07/02/237 February 2023 | Certificate of change of name |
07/02/237 February 2023 | Change of name notice |
30/01/2330 January 2023 | Satisfaction of charge 039332510003 in full |
30/01/2330 January 2023 | Satisfaction of charge 039332510002 in full |
30/01/2330 January 2023 | Satisfaction of charge 1 in full |
18/01/2318 January 2023 | Statement of affairs with form AM02SOA/AM02SOC |
18/01/2318 January 2023 | Result of meeting of creditors |
18/01/2318 January 2023 | Notice of deemed approval of proposals |
17/01/2317 January 2023 | Statement of administrator's proposal |
08/11/228 November 2022 | Appointment of an administrator |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
10/01/2210 January 2022 | Director's details changed for Mr James Digby-Jones on 2022-01-07 |
10/01/2210 January 2022 | Director's details changed for Mrs Carolyne Peta Digby-Jones on 2022-01-07 |
10/01/2210 January 2022 | Director's details changed for Mr Christakis Christodoulou on 2022-01-07 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | APPOINTMENT TERMINATED, DIRECTOR LISA CHRISTODOULOU |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
30/11/1930 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
18/12/1718 December 2017 | DIRECTOR APPOINTED MRS LISA SHARON CHRISTODOULOU |
18/12/1718 December 2017 | DIRECTOR APPOINTED MRS CAROLYNE PETA DIGBY-JONES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1528 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
06/12/146 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039332510003 |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039332510002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
30/12/1130 December 2011 | APPOINTMENT TERMINATED, SECRETARY FIFTY BUSINESS SERVICES LIMITED |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
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 |
16/09/1116 September 2011 | CORPORATE SECRETARY APPOINTED FIFTY BUSINESS SERVICES LIMITED |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, SECRETARY LEE CARMICHAEL C/O FIFTY BSL |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/07/1127 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
24/03/1124 March 2011 | COMPANY NAME CHANGED SADDINGTON & BAYNES LIMITED CERTIFICATE ISSUED ON 24/03/11 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTAKIS CHRISTODOULOU |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 23 HARCOURT STREET LONDON W1H 4HJ |
24/11/1024 November 2010 | SECRETARY APPOINTED MR LEE CARMICHAEL C/O FIFTY BSL |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DIGBY-JONES / 01/10/2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS CHRISTODOULOU / 01/10/2009 |
08/03/108 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, SECRETARY VICTORIA LEE |
23/12/0923 December 2009 | SECRETARY APPOINTED MR CHRISTAKIS CHRISTODOULOU |
14/05/0914 May 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD BAYNES |
21/03/0921 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/03/0818 March 2008 | DIRECTOR APPOINTED MR JAMES DIGBY-JONES |
11/03/0811 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | ARTICLES OF ASSOCIATION |
06/04/066 April 2006 | COMPANY NAME CHANGED SADDINGTON & BAYNES OVERSEAS LIM ITED CERTIFICATE ISSUED ON 06/04/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/07/0419 July 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/05/0318 May 2003 | DIRECTOR RESIGNED |
14/04/0314 April 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/03/0225 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
28/03/0128 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
07/08/007 August 2000 | ADOPT ARTICLES 05/07/00 |
27/06/0027 June 2000 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: STUDIO 3 21 WREN STREET LONDON WC1X 0HF |
19/05/0019 May 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
11/05/0011 May 2000 | REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 190 STRAND LONDON WC2R 1JN |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
11/05/0011 May 2000 | SECRETARY RESIGNED |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
11/05/0011 May 2000 | NEW SECRETARY APPOINTED |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
11/05/0011 May 2000 | DIRECTOR RESIGNED |
23/03/0023 March 2000 | COMPANY NAME CHANGED LAWGRA (NO.639) LIMITED CERTIFICATE ISSUED ON 24/03/00 |
24/02/0024 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SBL CAMDEN 22 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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