Company NameSBL Camden 22 Ltd
DirectorsChristakis Christodoulou and James Digby-Jones
Company StatusIn Administration
Company Number03933251
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Christakis Christodoulou
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(6 days after company formation)
Appointment Duration24 years, 1 month
RolePartner
Country of ResidenceGermany
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
BL9 0ED
Director NameMr James Digby-Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(7 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
BL9 0ED
Director NameRichard Baynes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2009)
RolePartner
Correspondence Address85 Park Road
London
W4 3ER
Director NameCharles Edward Saddington
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2003)
RolePartner
Correspondence Address14 Albion Square
London
E8 4ES
Secretary NameVictoria Lee
NationalityBritish
StatusResigned
Appointed01 March 2000(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address66 Ainslie Wood Gardens
London
E4 9BN
Secretary NameMr Christakis Christodoulou
StatusResigned
Appointed22 December 2009(9 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 2010)
RoleCompany Director
Correspondence Address23 Harcourt Street
London
W1H 4HJ
Secretary NameMr Lee Carmichael C/O Fifty Bsl
StatusResigned
Appointed24 November 2010(10 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2011)
RoleCompany Director
Correspondence Address5th Floor
63 St. Mary Axe
London
EC3A 8AA
Director NameMrs Lisa Sharon Christodoulou
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3 21 Wren Street
London
WC1X 0HF
Director NameMrs Carolyne Peta Digby-Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3 21 Wren Street
London
WC1X 0HF
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameFifty Business Services Limited (Corporation)
StatusResigned
Appointed01 June 2011(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 December 2011)
Correspondence Address5th Floor 63 St Mary Axe
London
EC3A 8AA

Contact

Websitewww.saddingtonbaynes.com
Telephone020 78333032
Telephone regionLondon

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,052,581
Cash£365,553
Current Liabilities£759,185

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2022 (2 years, 1 month ago)
Next Return Due5 April 2023 (overdue)

Charges

15 October 2014Delivered on: 15 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 August 2011Delivered on: 25 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 December 2023Administrator's progress report (20 pages)
7 November 2023Notice of extension of period of Administration (3 pages)
7 July 2023Administrator's progress report (20 pages)
7 February 2023Change of name notice (2 pages)
7 February 2023Company name changed saddington baynes LTD\certificate issued on 07/02/23
  • RES15 ‐ Change company name resolution on 2023-01-24
(2 pages)
30 January 2023Satisfaction of charge 039332510002 in full (1 page)
30 January 2023Satisfaction of charge 1 in full (1 page)
30 January 2023Satisfaction of charge 039332510003 in full (1 page)
18 January 2023Result of meeting of creditors (5 pages)
18 January 2023Statement of affairs with form AM02SOA/AM02SOC (15 pages)
18 January 2023Notice of deemed approval of proposals (3 pages)
17 January 2023Statement of administrator's proposal (60 pages)
8 November 2022Appointment of an administrator (3 pages)
2 November 2022Registered 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 2 November 2022 (1 page)
9 September 2022Termination of appointment of Carolyne Peta Digby-Jones as a director on 9 September 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
25 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
10 January 2022Director's details changed for Mr James Digby-Jones on 7 January 2022 (2 pages)
10 January 2022Director's details changed for Mr Christakis Christodoulou on 7 January 2022 (2 pages)
10 January 2022Director's details changed for Mrs Carolyne Peta Digby-Jones on 7 January 2022 (2 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
16 November 2020Termination of appointment of Lisa Sharon Christodoulou as a director on 16 October 2020 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 December 2017Appointment of Mrs Carolyne Peta Digby-Jones as a director on 1 December 2017 (2 pages)
18 December 2017Appointment of Mrs Lisa Sharon Christodoulou as a director on 1 December 2017 (2 pages)
18 December 2017Appointment of Mrs Lisa Sharon Christodoulou as a director on 1 December 2017 (2 pages)
18 December 2017Appointment of Mrs Carolyne Peta Digby-Jones as a director on 1 December 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
28 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Registration of charge 039332510003, created on 15 October 2014 (13 pages)
15 October 2014Registration of charge 039332510003, created on 15 October 2014 (13 pages)
6 June 2014Registration of charge 039332510002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
6 June 2014Registration of charge 039332510002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
30 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(4 pages)
30 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 December 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
30 December 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Registered office address changed from C/O Fifty Business Services Ltd 5-8 Dysart Street London EC2A 2BX England on 14 December 2011 (1 page)
14 December 2011Registered office address changed from C/O Fifty Business Services Ltd 5-8 Dysart Street London EC2A 2BX England on 14 December 2011 (1 page)
8 November 2011Registered office address changed from C/O Fifty Business Services Ltd 5Th Floor 63 St.Mary Axe London EC3A 8AA United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Fifty Business Services Ltd 5Th Floor 63 St.Mary Axe London EC3A 8AA United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Fifty Business Services Ltd 5Th Floor 63 St.Mary Axe London EC3A 8AA United Kingdom on 8 November 2011 (1 page)
16 September 2011Appointment of Fifty Business Services Limited as a secretary (2 pages)
16 September 2011Appointment of Fifty Business Services Limited as a secretary (2 pages)
15 September 2011Termination of appointment of Lee Carmichael C/O Fifty Bsl as a secretary (1 page)
15 September 2011Termination of appointment of Lee Carmichael C/O Fifty Bsl as a secretary (1 page)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
24 March 2011Company name changed saddington & baynes LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
24 March 2011Company name changed saddington & baynes LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Registered office address changed from 23 Harcourt Street London W1H 4HJ on 24 November 2010 (1 page)
24 November 2010Termination of appointment of Christakis Christodoulou as a secretary (1 page)
24 November 2010Registered office address changed from 23 Harcourt Street London W1H 4HJ on 24 November 2010 (1 page)
24 November 2010Appointment of Mr Lee Carmichael C/O Fifty Bsl as a secretary (2 pages)
24 November 2010Termination of appointment of Christakis Christodoulou as a secretary (1 page)
24 November 2010Appointment of Mr Lee Carmichael C/O Fifty Bsl as a secretary (2 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr James Digby-Jones on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christakis Christodoulou on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christakis Christodoulou on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr James Digby-Jones on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Christakis Christodoulou on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr James Digby-Jones on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Termination of appointment of Victoria Lee as a secretary (1 page)
23 December 2009Appointment of Mr Christakis Christodoulou as a secretary (1 page)
23 December 2009Appointment of Mr Christakis Christodoulou as a secretary (1 page)
23 December 2009Termination of appointment of Victoria Lee as a secretary (1 page)
14 May 2009Appointment terminated director richard baynes (1 page)
14 May 2009Appointment terminated director richard baynes (1 page)
21 March 2009Return made up to 24/02/09; full list of members (5 pages)
21 March 2009Return made up to 24/02/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2008Director appointed mr james digby-jones (1 page)
18 March 2008Director appointed mr james digby-jones (1 page)
11 March 2008Return made up to 24/02/08; full list of members (4 pages)
11 March 2008Return made up to 24/02/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 24/02/07; full list of members (8 pages)
12 April 2007Return made up to 24/02/07; full list of members (8 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Memorandum and Articles of Association (15 pages)
25 April 2006Memorandum and Articles of Association (15 pages)
6 April 2006Company name changed saddington & baynes overseas lim ited\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed saddington & baynes overseas lim ited\certificate issued on 06/04/06 (2 pages)
16 March 2006Return made up to 24/02/06; full list of members (8 pages)
16 March 2006Return made up to 24/02/06; full list of members (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 March 2004Return made up to 24/02/04; full list of members (8 pages)
31 March 2004Return made up to 24/02/04; full list of members (8 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
14 April 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(8 pages)
14 April 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(8 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 March 2002Return made up to 24/02/02; full list of members (8 pages)
25 March 2002Return made up to 24/02/02; full list of members (8 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 March 2001Return made up to 24/02/01; full list of members (8 pages)
28 March 2001Return made up to 24/02/01; full list of members (8 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
27 June 2000Registered office changed on 27/06/00 from: studio 3 21 wren street london WC1X 0HF (1 page)
27 June 2000Registered office changed on 27/06/00 from: studio 3 21 wren street london WC1X 0HF (1 page)
19 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 May 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 190 strand london WC2R 1JN (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 190 strand london WC2R 1JN (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
23 March 2000Company name changed lawgra (no.639) LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed lawgra (no.639) LIMITED\certificate issued on 24/03/00 (2 pages)
24 February 2000Incorporation (19 pages)
24 February 2000Incorporation (19 pages)