UKBizDB.co.uk

SOPHISTICATS (CAMDEN) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sophisticats (camden) Ltd. The company was founded 22 years ago and was given the registration number 04310225. The firm's registered office is in BARNET. You can find them at Woodgate House, 2-8 Games Road, Barnet, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOPHISTICATS (CAMDEN) LTD
Company Number:04310225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN

Director03 October 2019Active
Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN

Director22 February 2021Active
64 The Terrace, Gravesend, DA12 2BB

Secretary30 October 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 October 2001Active
53 Fairfax Road, Woking, GU22 9HN

Director31 March 2006Active
Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN

Director20 March 2017Active
The Stockwood Suite A, Britannia House, Leagrave Road, Luton, England, LU3 1RJ

Director27 March 2014Active
6 Bosworth House, Saltford Close, Erith, DA8 1SB

Director31 March 2006Active
6 Bosworth House, Saltford Close, Erith, DA8 1SB

Director30 October 2001Active
Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN

Director22 February 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 October 2001Active

People with Significant Control

Mr John Charles Mckeown
Notified on:20 September 2022
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Charles Wythe
Notified on:20 September 2022
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Audrey Janet Brook
Notified on:17 February 2021
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Charles Mckeown
Notified on:03 October 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Sl Lh Holdings Ltd
Notified on:24 October 2016
Status:Active
Country of residence:England
Address:Stockwood Suite Britannia House, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Victor Michael Sampson
Notified on:24 October 2016
Status:Active
Date of birth:July 1942
Nationality:Uk
Address:The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-11-30Accounts

Change account reference date company current shortened.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Change of name

Certificate change of name company.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Resolution

Resolution.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.