Active
Company Information for 33LONDON LIMITED
SUITE 22, THE BUSINESS TERRACE MAIDSTONE HOUSE, KING STREET, MAIDSTONE, KENT, ME15 6JQ,
|
Company Registration Number
05789236
Private Limited Company
Active |
Company Name | |
---|---|
33LONDON LIMITED | |
Legal Registered Office | |
SUITE 22, THE BUSINESS TERRACE MAIDSTONE HOUSE KING STREET MAIDSTONE KENT ME15 6JQ Other companies in SW1P | |
Company Number | 05789236 | |
---|---|---|
Company ID Number | 05789236 | |
Date formed | 2006-04-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 07:34:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHANE PIENAAR |
||
NEIL BRIAN SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID SPROWELL |
Company Secretary | ||
JEAN MARY SHEPHERD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
33 HOMES LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 22/06/22 FROM C/O Wellers 1 Vincent Square Vincent Square London SW1P 2PN | ||
Director's details changed for Mr Neil Brian Shepherd on 2022-06-22 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS JAMNIAN SHEPHERD on 2022-06-22 | ||
Change of details for Numchock Developments Limited as a person with significant control on 2022-06-22 | ||
PSC05 | Change of details for Numchock Developments Limited as a person with significant control on 2022-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAMNIAN SHEPHERD on 2022-06-22 | |
CH01 | Director's details changed for Mr Neil Brian Shepherd on 2022-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/22 FROM C/O Wellers 1 Vincent Square Vincent Square London SW1P 2PN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES | |
PSC02 | Notification of Numchock Developments Limited as a person with significant control on 2021-06-04 | |
PSC07 | CESSATION OF NEIL BRIAN SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Neil Brian Shepherd as a person with significant control on 2021-05-10 | |
CH01 | Director's details changed for Mr Neil Brian Shepherd on 2021-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
TM02 | Termination of appointment of Shane Pienaar on 2021-04-28 | |
AP03 | Appointment of Mrs Jamnian Shepherd as company secretary on 2021-04-28 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Shane Pienaar as company secretary on 2016-06-14 | |
TM02 | Termination of appointment of Andrew David Sprowell on 2016-06-13 | |
CH01 | Director's details changed for Mr Neil Brian Shepherd on 2016-06-14 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/13 FROM Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/12/11 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRIAN SHEPHERD / 21/04/2010 | |
AP03 | SECRETARY APPOINTED ANDREW DAVID SPROWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN SHEPHERD | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: TOWER BRIDGE BUSINESS CENTRE 36-48 EAST SMITHFIELD LONDON E1W 1AW | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 626 MAIDSTONE ROAD GILLINGHAM ME8 0JY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 108,575 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 123,996 |
Creditors Due Within One Year | 2012-12-31 | £ 189,990 |
Creditors Due Within One Year | 2011-12-31 | £ 449,144 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 33LONDON LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,250 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 155,733 |
Current Assets | 2012-12-31 | £ 335,509 |
Current Assets | 2011-12-31 | £ 597,103 |
Debtors | 2012-12-31 | £ 155,484 |
Debtors | 2011-12-31 | £ 283,595 |
Shareholder Funds | 2012-12-31 | £ 40,085 |
Shareholder Funds | 2011-12-31 | £ 27,873 |
Stocks Inventory | 2012-12-31 | £ 177,775 |
Stocks Inventory | 2011-12-31 | £ 157,775 |
Tangible Fixed Assets | 2012-12-31 | £ 3,141 |
Tangible Fixed Assets | 2011-12-31 | £ 3,910 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 33LONDON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 33LONDON LIMITED | Event Date | 2014-08-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |