Company NameSquare Mile Developments Ltd
DirectorEdward Stroh
Company StatusActive
Company Number03510837
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastbank
London
N16 5RT
Secretary NameRebecca Stroh
NationalityBritish
StatusCurrent
Appointed05 May 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 88004181
Telephone regionLondon

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Edward Stroh
34.00%
Ordinary
33 at £1Edwin Stroh
33.00%
Ordinary
33 at £1Rebecca Stroh
33.00%
Ordinary

Financials

Year2014
Net Worth£161,056
Cash£1,643
Current Liabilities£220,838

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

25 May 2023Delivered on: 9 June 2023
Persons entitled: Quantum Mortgages Limited

Classification: A registered charge
Particulars: Leasehold land known as 9 mellish flats, lea bridge road, london E10 7HY registered at the land registry under title number EGL104719.
Outstanding
27 November 2003Delivered on: 5 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 hanover court amhurst park and parking space 5 t/n NGL316167. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 May 2001Delivered on: 26 May 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 15 amhurst park hackney N16 5DH t/n EGL297471. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 May 2000Delivered on: 25 May 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 5 & 7 amhurst park london N16 - NGL225580. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 January 1999Delivered on: 27 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 4 beechwood lodge 5/6 east bank london N16 t/n NGL423125. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 July 1998Delivered on: 15 July 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
10 July 1998Delivered on: 15 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 9 mellish flats lea bridge rd,leyton london E.10 7HY; t/no egl 104719; all buildings,fixtures,plant,machinery thereon; the goodwill of business and benefit of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2024Registration of charge 035108370008, created on 31 January 2024 (4 pages)
9 June 2023Registration of charge 035108370007, created on 25 May 2023 (6 pages)
4 April 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
15 May 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
23 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
1 November 2020Change of details for Rebecca Stroh as a person with significant control on 1 November 2020 (2 pages)
12 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 June 2010Registered office address changed from 6 Quex Road London NW6 4PJ on 17 June 2010 (1 page)
17 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Edward Stroh on 1 October 2009 (2 pages)
17 June 2010Registered office address changed from 6 Quex Road London NW6 4PJ on 17 June 2010 (1 page)
17 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Edward Stroh on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Edward Stroh on 1 October 2009 (2 pages)
31 March 2010Registered office address changed from 1 East Bank London N16 5RJ on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 1 East Bank London N16 5RJ on 31 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 16/02/09; no change of members (4 pages)
27 April 2009Return made up to 16/02/09; no change of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 16/02/08; no change of members (6 pages)
18 July 2008Return made up to 16/02/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 16/02/07; full list of members (6 pages)
14 March 2007Return made up to 16/02/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 16/02/06; full list of members (6 pages)
31 March 2006Return made up to 16/02/06; full list of members (6 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 16/02/04; full list of members (6 pages)
4 March 2004Return made up to 16/02/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
5 March 2003Return made up to 16/02/03; full list of members (6 pages)
5 March 2003Return made up to 16/02/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 16/02/02; full list of members (6 pages)
17 April 2002Return made up to 16/02/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 July 2000Return made up to 16/02/00; full list of members (6 pages)
13 July 2000Return made up to 16/02/00; full list of members (6 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 March 1999Return made up to 16/02/99; full list of members (6 pages)
16 March 1999Return made up to 16/02/99; full list of members (6 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 152 city road london EC1V 2NX (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 152 city road london EC1V 2NX (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
16 February 1998Incorporation (8 pages)
16 February 1998Incorporation (8 pages)