Company NameSquare Development (London) Limited
DirectorsNigel Graham Broome and John Malcolm Broome
Company StatusActive
Company Number08540813
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel Graham Broome
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleCompany Director
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
StatusCurrent
Appointed01 June 2015(2 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
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
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYewtrees Copthill Lane
Kingswood
KT20 6HL

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

Shareholders

100 at £1Nigel Graham Broome
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,489
Cash£76,128
Current Liabilities£2,266

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

12 November 2019Delivered on: 13 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 castledine road, anerley, london, SE20 8PL being all of the land and buildings in title SGL542586 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 April 2015Delivered on: 14 April 2015
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Land on the south-west side of 25 london road, london SE23 3TY as registered at the land registry under title number LN9147.
Outstanding
13 April 2015Delivered on: 14 April 2015
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Land on the south -west side of 25 london road, london SE23 3TY as registered at the land registry under title number LN9147.
Outstanding
3 July 2014Delivered on: 18 July 2014
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 23, 25 and 27 london road, forest hill registered at the hm land registry under title number LN9147.
Outstanding

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
7 July 2021Director's details changed for Mr John Malcolm Broome on 1 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Nigel Graham Broome on 1 July 2021 (2 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
13 November 2019Registration of charge 085408130005, created on 12 November 2019 (5 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
21 September 2017Notification of Sb Developments (London) Limited as a person with significant control on 1 August 2017 (1 page)
21 September 2017Cessation of Nigel Graham Broome as a person with significant control on 1 August 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Cessation of Nigel Graham Broome as a person with significant control on 1 August 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Notification of Sb Developments (London) Limited as a person with significant control on 1 August 2017 (1 page)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 August 2016Registration of charge 085408130004, created on 9 August 2016 (6 pages)
10 August 2016Registration of charge 085408130004, created on 9 August 2016 (6 pages)
16 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Appointment of Mr John Malcolm Broome as a director on 1 June 2015 (2 pages)
25 May 2016Appointment of Mr John Malcolm Broome as a director on 1 June 2015 (2 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 September 2015Registered office address changed from 168 Maple Road London SE20 8JB to 62-72 Dalmain Road London SE23 1AT on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 168 Maple Road London SE20 8JB to 62-72 Dalmain Road London SE23 1AT on 29 September 2015 (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Director's details changed for Mr Nigel Graham Broome on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Nigel Graham Broome on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Nigel Graham Broome on 1 May 2015 (2 pages)
14 April 2015Registration of charge 085408130002, created on 13 April 2015 (50 pages)
14 April 2015Registration of charge 085408130003, created on 13 April 2015 (53 pages)
14 April 2015Registration of charge 085408130002, created on 13 April 2015 (50 pages)
14 April 2015Registration of charge 085408130003, created on 13 April 2015 (53 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 July 2014Registration of charge 085408130001, created on 3 July 2014 (43 pages)
18 July 2014Registration of charge 085408130001, created on 3 July 2014 (43 pages)
18 July 2014Registration of charge 085408130001, created on 3 July 2014 (43 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Termination of appointment of John Broome as a director (1 page)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Termination of appointment of John Broome as a director (1 page)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)