Company NameSkene Catling De La Pena Ltd
DirectorCharlotte Merilyn Skene-Catling
Company StatusActive
Company Number05016965
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Previous NameMountain Breeze Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Charlotte Merilyn Skene-Catling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(7 years, 2 months after company formation)
Appointment Duration13 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3-71 Elm Park Gardens
London
SW10 9QE
Director NameMr Jaime De La Pena
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed29 March 2004(2 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 13 January 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Trevor Place
London
SW7 1LA
Secretary NameEdmund Martyn Probyn
NationalityBritish
StatusResigned
Appointed29 March 2004(2 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2022)
RoleCompany Director
Correspondence Address19 Nevern Square
London
SW5 9PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 81276404
Telephone regionLondon

Location

Registered Address3-71 Elm Park Gardens
London
SW10 9QE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,767
Cash£24,013
Current Liabilities£20,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 January 2023Termination of appointment of Edmund Martyn Probyn as a secretary on 1 November 2022 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
25 January 2023Termination of appointment of Jaime De La Pena as a director on 13 January 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
22 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 December 2018Registered office address changed from Robeson House 10a Newton Road London London W2 5LS England to 3-71 Elm Park Gardens London SW10 9QE on 19 December 2018 (1 page)
22 October 2018Registered office address changed from 19 Nevern Square London SW5 9PD to Robeson House 10a Newton Road London London W2 5LS on 22 October 2018 (1 page)
22 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 2
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 2
(3 pages)
20 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
28 March 2011Appointment of Ms Charlotte Merilyn Skene-Catling as a director (2 pages)
28 March 2011Appointment of Ms Charlotte Merilyn Skene-Catling as a director (2 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 March 2011Company name changed mountain breeze associates LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 March 2011Company name changed mountain breeze associates LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
9 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Jaime De La Pena on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jaime De La Pena on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jaime De La Pena on 9 March 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
7 February 2008Return made up to 16/01/08; full list of members (6 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
7 February 2008Return made up to 16/01/08; full list of members (6 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
6 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(6 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
6 February 2007Return made up to 16/01/06; no change of members (6 pages)
6 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(6 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
14 November 2005Return made up to 16/01/05; full list of members (6 pages)
14 November 2005Return made up to 16/01/05; full list of members (6 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 April 2004Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 January 2004Incorporation (16 pages)
16 January 2004Incorporation (16 pages)