Company NameAn Development Limited
DirectorAngela Price
Company StatusActive - Proposal to Strike off
Company Number06275490
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Previous NameCentral Biomass Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Angela Price
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stratford Place
London
W1C 1BF
Director NameMr Nigel Jeremy Viney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stratford Place
London
W1C 1BF
Director NameMrs Fiona Margaret Viney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stratford Place
London
W1C 1BF
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Secretary NameMrs Fiona Margaret Viney
StatusResigned
Appointed11 June 2015(8 years after company formation)
Appointment Duration8 years, 2 months (resigned 10 August 2023)
RoleCompany Director
Correspondence Address16 Stratford Place
London
W1C 1BF

Location

Registered Address16 Stratford Place
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Fiona Margaret Viney
50.00%
Ordinary
1 at £1Nigel Jeremy Viney
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 September 2021 (2 years, 7 months ago)
Next Return Due3 October 2022 (overdue)

Filing History

9 November 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
17 September 2020Secretary's details changed for Mrs Fiona Margaret Viney on 16 September 2020 (1 page)
16 September 2020Secretary's details changed for Mrs Fiona Viney on 16 September 2020 (1 page)
16 September 2020Director's details changed for Mrs Fiona Margaret Viney on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Mrs Fiona Margaret Viney on 16 September 2020 (2 pages)
16 September 2020Change of details for Mrs Angela Price as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Nigel Jeremy Viney on 16 September 2020 (2 pages)
28 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
28 May 2020Registered office address changed from 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP to 16 Stratford Place London W1C 1BF on 28 May 2020 (1 page)
28 May 2020Director's details changed for Mrs Angela Cochrane on 24 May 2020 (2 pages)
28 May 2020Change of details for Mrs Angela Cochrane as a person with significant control on 24 May 2020 (2 pages)
30 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 1,000
(3 pages)
20 September 2018Notification of Angela Cochrane as a person with significant control on 20 September 2018 (2 pages)
20 September 2018Change of details for Mr Nigel Jeremy Viney as a person with significant control on 20 September 2018 (2 pages)
20 September 2018Cessation of A Person with Significant Control as a person with significant control on 20 September 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
12 June 2018Confirmation statement made on 11 June 2018 with updates (3 pages)
22 May 2018Appointment of Mrs Angela Cochrane as a director on 14 May 2018 (2 pages)
28 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
(3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Registered office address changed from C/O Mr Nigel Viney 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP England to 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Charles Malcolm Mcinnes as a secretary on 11 June 2015 (1 page)
28 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Appointment of Mrs Fiona Viney as a secretary on 11 June 2015 (2 pages)
28 August 2015Termination of appointment of Charles Malcolm Mcinnes as a secretary on 11 June 2015 (1 page)
28 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP on 28 August 2015 (1 page)
28 August 2015Registered office address changed from C/O Mr Nigel Viney 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP England to 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP on 28 August 2015 (1 page)
28 August 2015Appointment of Mrs Fiona Viney as a secretary on 11 June 2015 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 September 2014Annual return made up to 11 June 2014 with a full list of shareholders (5 pages)
13 September 2014Annual return made up to 11 June 2014 with a full list of shareholders (5 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 August 2009Return made up to 11/06/09; full list of members (4 pages)
18 August 2009Return made up to 11/06/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 October 2008Return made up to 11/06/08; full list of members (4 pages)
6 October 2008Return made up to 11/06/08; full list of members (4 pages)
5 September 2008Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page)
5 September 2008Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page)
15 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
15 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)