LONDON & NEWCASTLE (CAMDEN) LIMITED

05924200
C/O BEGBIES TRAYNOR,31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
08 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
08 Jul 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
08 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jul 2024 resolution Resolution 1 Buy now
29 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 officers Termination of appointment of director (Christopher Robin Leslie Phillips) 1 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2023 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
01 Mar 2023 accounts Annual Accounts 3 Buy now
15 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 7 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2021 officers Change of particulars for director (Mr Robert Daniel Soning) 2 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 7 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 officers Termination of appointment of director (Baerbel Schuett) 1 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 10 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Apr 2017 officers Change of particulars for director (Mr Robert Daniel Soning) 2 Buy now
27 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Feb 2017 mortgage Statement of satisfaction of a charge 8 Buy now
09 Feb 2017 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2013 officers Change of particulars for director (Robert Daniel Soning) 2 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 5 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Cargil Management Services Limited) 1 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 officers Termination of appointment of director (Vivienne Frankham) 1 Buy now
26 Sep 2012 officers Change of particulars for corporate secretary (Cargil Management Services Limited) 2 Buy now
26 Sep 2012 accounts Annual Accounts 13 Buy now
26 Jun 2012 auditors Auditors Resignation Company 1 Buy now
01 Dec 2011 officers Change of particulars for director (Baerbel Schuett) 2 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
05 Oct 2011 officers Change of particulars for director (Robert Daniel Soning) 2 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
25 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 mortgage Particulars of a mortgage or charge 13 Buy now
17 Jun 2011 officers Change of particulars for director (David Melvyn Barnett) 2 Buy now
25 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
24 Sep 2010 annual-return Annual Return 17 Buy now
01 Jun 2010 accounts Annual Accounts 14 Buy now
25 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Apr 2010 officers Appointment of director (Baerbel Schuett) 6 Buy now
09 Apr 2010 officers Appointment of director (Vivienne Frankham) 6 Buy now
09 Apr 2010 officers Appointment of director (Mr Christopher Robin Leslie Phillips) 5 Buy now
07 Apr 2010 incorporation Memorandum Articles 6 Buy now
07 Apr 2010 resolution Resolution 6 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 12 Buy now
02 Mar 2010 accounts Annual Accounts 13 Buy now
09 Sep 2009 annual-return Return made up to 04/09/09; full list of members 3 Buy now
15 Jul 2009 officers Appointment terminated director simon berg 1 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
27 Apr 2009 officers Appointment terminated director troels henriksen 1 Buy now
18 Mar 2009 officers Director's change of particulars / david barnett / 23/02/2009 1 Buy now
01 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
08 Oct 2008 annual-return Return made up to 04/09/08; full list of members 6 Buy now
08 Oct 2008 address Location of register of members 1 Buy now
14 Aug 2008 accounts Annual Accounts 13 Buy now
08 Apr 2008 officers Secretary appointed cargil management services LIMITED 2 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR 1 Buy now
11 Mar 2008 officers Appointment terminated secretary e l services LIMITED 1 Buy now
07 Jan 2008 resolution Resolution 3 Buy now
19 Oct 2007 annual-return Return made up to 04/09/07; full list of members 3 Buy now
17 Aug 2007 officers New director appointed 1 Buy now
20 Apr 2007 officers Secretary's particulars changed 1 Buy now
13 Nov 2006 mortgage Particulars of mortgage/charge 13 Buy now
25 Sep 2006 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
25 Sep 2006 address Location of register of members 1 Buy now
04 Sep 2006 incorporation Incorporation Company 12 Buy now