Company NameScrutton Developments Limited
Company StatusActive
Company Number08689447
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Previous NameAb.Estates.Ba Ltd

Business Activity

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

Directors

Director NameMr Alin Caldararu
Date of BirthJune 1979 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Egerton Gardens
London
SW3 2BS
Director NameMr Brendan James McKenna
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2013(2 months after company formation)
Appointment Duration10 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressGarden Flat 1 Egerton Gardens
London
SW3 2BS
Secretary NameMr Brendan James McKenna
StatusCurrent
Appointed12 November 2013(2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressGarden Flat 1 Egerton Gardens
London
SW3 2BS
Director NameLord Michael David Glendonbrook
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alin Caldararu
50.00%
Ordinary
1 at £1Brendan James Mckenna
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 April 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
24 April 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot of shares 01/12/2015
(2 pages)
5 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot of shares 01/12/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
11 November 2015Registered office address changed from 1 Egerton Gardens London SW3 2BS to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 1 Egerton Gardens London SW3 2BS to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 11 November 2015 (1 page)
23 October 2015Appointment of Lord Michael David Glendonbrook as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Lord Michael David Glendonbrook as a director on 23 October 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 2
(3 pages)
12 November 2013Appointment of Mr Brendan James Mckenna as a secretary (2 pages)
12 November 2013Appointment of Mr Brendan James Mckenna as a secretary (2 pages)
12 November 2013Appointment of Mr Brendan James Mckenna as a director (2 pages)
12 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 2
(3 pages)
12 November 2013Appointment of Mr Brendan James Mckenna as a director (2 pages)
16 September 2013Company name changed ab.estates.ba LTD\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Company name changed ab.estates.ba LTD\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(3 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(3 pages)