Company NameSb Developments (London) Limited
DirectorsNigel Graham Broome and Iovana Velasquez Castellanos
Company StatusActive
Company Number07201129
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel Graham Broome
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-72 Dalmain Road
London
SE23 1AT
Director NameMrs Iovana Velasquez Castellanos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RolePilates Teacher
Country of ResidenceEngland
Correspondence Address62-72 Dalmain Road
London
SE23 1AT
Director NameMr John Malcolm Broome
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-72 Dalmain Road
London
SE23 1AT

Location

Registered Address62-72 Dalmain Road
London
SE23 1AT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£19,435
Cash£36,816
Current Liabilities£182,970

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

16 February 2022Delivered on: 22 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: (1) the leasehold property known as flat f, 115 queens road, london SE15 2EZ registered at hm land registry with title number TGL512632; (2) the freehold property known as 115 queens road, london SE15 2EZ registered at hm land registry with title number SGL383609; and (3) the freehold property known as 117 queens road, london SE15 2EZ registered at hm land registry with title number SGL60317. For more details please refer to the instrument.
Outstanding
12 November 2019Delivered on: 15 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 20 September 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 4, 59 maple road, penge, london, SE20 8LA registered at hm land registry with leasehold title number SGL798457 and 61 maple road, penge, london, SE20 8LA as registered at hm land registry with leasehold title number SGL798456.
Outstanding
16 September 2019Delivered on: 20 September 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 20 September 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 27 June 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 62-72 dalmain road london.
Outstanding
8 December 2014Delivered on: 10 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 62-72 dalmain road, london.
Outstanding
16 September 2014Delivered on: 18 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 February 2022Delivered on: 22 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 18 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2023Confirmation statement made on 23 January 2023 with updates (21 pages)
23 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2022Memorandum and Articles of Association (13 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 December 2022Statement of capital following an allotment of shares on 28 November 2022
  • GBP 215.70
(17 pages)
22 February 2022Registration of charge 072011290010, created on 16 February 2022 (41 pages)
22 February 2022Registration of charge 072011290009, created on 16 February 2022 (40 pages)
3 February 2022Satisfaction of charge 072011290008 in full (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 October 2021Appointment of Mrs Iovana Velasquez Castellanos as a director on 8 October 2021 (2 pages)
7 July 2021Director's details changed for Mr Nigel Graham Broome on 1 July 2021 (2 pages)
7 July 2021Director's details changed for Mr John Malcolm Broome on 1 July 2021 (2 pages)
29 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Registration of charge 072011290008, created on 12 November 2019 (5 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
20 September 2019Registration of charge 072011290005, created on 16 September 2019 (34 pages)
20 September 2019Registration of charge 072011290006, created on 16 September 2019 (40 pages)
20 September 2019Registration of charge 072011290007, created on 16 September 2019 (38 pages)
26 March 2019Satisfaction of charge 072011290002 in full (4 pages)
26 March 2019Satisfaction of charge 072011290001 in full (4 pages)
26 March 2019Satisfaction of charge 072011290003 in full (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 June 2018Registration of charge 072011290004, created on 13 June 2018 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 11
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 12
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 11
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 112
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 12
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 10
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 113
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 112
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 10
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 113
(4 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Registered office address changed from Yewtrees Copthill Lane Kingswood KT20 6HL to 62-72 Dalmain Road London SE23 1AT on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Yewtrees Copthill Lane Kingswood KT20 6HL to 62-72 Dalmain Road London SE23 1AT on 30 September 2015 (1 page)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Director's details changed for Mr Nigel Graham Broome on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Director's details changed for Mr Nigel Graham Broome on 31 March 2015 (2 pages)
10 December 2014Registration of charge 072011290003, created on 8 December 2014 (9 pages)
10 December 2014Registration of charge 072011290003, created on 8 December 2014 (9 pages)
10 December 2014Registration of charge 072011290003, created on 8 December 2014 (9 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Registration of charge 072011290001, created on 16 September 2014 (4 pages)
18 September 2014Registration of charge 072011290002, created on 16 September 2014 (5 pages)
18 September 2014Registration of charge 072011290001, created on 16 September 2014 (4 pages)
18 September 2014Registration of charge 072011290002, created on 16 September 2014 (5 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)