London
SE23 1AT
Director Name | Mr John Malcolm Broome |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(2 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-72 Dalmain Road London SE23 1AT |
Director Name | Mr John Malcolm Broome |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yewtrees Copthill Lane Kingswood KT20 6HL |
Registered Address | 62-72 Dalmain Road London SE23 1AT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Nigel Graham Broome 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,489 |
Cash | £76,128 |
Current Liabilities | £2,266 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 August 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
7 July 2021 | Director's details changed for Mr John Malcolm Broome on 1 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Nigel Graham Broome on 1 July 2021 (2 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
4 February 2020 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
13 November 2019 | Registration of charge 085408130005, created on 12 November 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 September 2017 | Notification of Sb Developments (London) Limited as a person with significant control on 1 August 2017 (1 page) |
21 September 2017 | Cessation of Nigel Graham Broome as a person with significant control on 1 August 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Cessation of Nigel Graham Broome as a person with significant control on 1 August 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Notification of Sb Developments (London) Limited as a person with significant control on 1 August 2017 (1 page) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 August 2016 | Registration of charge 085408130004, created on 9 August 2016 (6 pages) |
10 August 2016 | Registration of charge 085408130004, created on 9 August 2016 (6 pages) |
16 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Appointment of Mr John Malcolm Broome as a director on 1 June 2015 (2 pages) |
25 May 2016 | Appointment of Mr John Malcolm Broome as a director on 1 June 2015 (2 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Nigel Graham Broome on 1 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Nigel Graham Broome on 1 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Nigel Graham Broome on 1 May 2015 (2 pages) |
14 April 2015 | Registration of charge 085408130002, created on 13 April 2015 (50 pages) |
14 April 2015 | Registration of charge 085408130003, created on 13 April 2015 (53 pages) |
14 April 2015 | Registration of charge 085408130002, created on 13 April 2015 (50 pages) |
14 April 2015 | Registration of charge 085408130003, created on 13 April 2015 (53 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 July 2014 | Registration of charge 085408130001, created on 3 July 2014 (43 pages) |
18 July 2014 | Registration of charge 085408130001, created on 3 July 2014 (43 pages) |
18 July 2014 | Registration of charge 085408130001, created on 3 July 2014 (43 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of John Broome as a director (1 page) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of John Broome as a director (1 page) |
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|