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.
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 | : |
|
Registered Address | : | Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN | Director | 03 October 2019 | Active |
Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN | Director | 22 February 2021 | Active |
64 The Terrace, Gravesend, DA12 2BB | Secretary | 30 October 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 October 2001 | Active |
53 Fairfax Road, Woking, GU22 9HN | Director | 31 March 2006 | Active |
Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN | Director | 20 March 2017 | Active |
The Stockwood Suite A, Britannia House, Leagrave Road, Luton, England, LU3 1RJ | Director | 27 March 2014 | Active |
6 Bosworth House, Saltford Close, Erith, DA8 1SB | Director | 31 March 2006 | Active |
6 Bosworth House, Saltford Close, Erith, DA8 1SB | Director | 30 October 2001 | Active |
Woodgate House, 2-8 Games Road, Barnet, England, EN4 9HN | Director | 22 February 2020 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice compulsory. | Download |
2023-11-30 | Accounts | Change account reference date company current shortened. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Change of name | Certificate change of name company. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.