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