London
Greater London
NW1 6TL
Director Name | Mr Martin Tynan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 September 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 107 Bell Street London Greater London NW1 6TL |
Director Name | Mr Andrew James Cooper |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bell Street London Greater London NW1 6TL |
Director Name | Ms Catherine Patricia Mills |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London Greater London NW1 6TL |
Registered Address | 107 Bell Street London Greater London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sheen Lane Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
28 February 2014 | Delivered on: 10 March 2014 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: All that freehold property situtate and known as 48-50 sheen lane london SW14 8LP registered at land registry under title number TGL51036.. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 February 2014 | Delivered on: 10 March 2014 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: All that freehold property known as 48 and 50 sheen lane, london SW14 8LP registered at land registry under title number TGL51036.. Notification of addition to or amendment of charge. Outstanding |
16 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Accounts for a small company made up to 30 April 2022 (7 pages) |
16 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 30 April 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
17 December 2020 | Director's details changed for Mr Andrew James Cooper on 17 December 2020 (2 pages) |
24 November 2020 | Accounts for a small company made up to 30 April 2020 (7 pages) |
26 October 2020 | Cessation of Andrew James Cooper as a person with significant control on 30 April 2020 (1 page) |
23 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
23 September 2020 | Notification of Martin Christopher Tynan as a person with significant control on 23 September 2020 (2 pages) |
20 February 2020 | Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
19 September 2019 | Satisfaction of charge 088494880002 in full (1 page) |
19 September 2019 | Satisfaction of charge 088494880001 in full (1 page) |
10 September 2019 | Appointment of Mr Martin Tynan as a director on 9 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr Andrew James Cooper as a director on 9 September 2019 (2 pages) |
10 September 2019 | Notification of Andrew James Cooper as a person with significant control on 9 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (3 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 November 2015 | Director's details changed for Patrick George Lyons on 1 August 2014 (2 pages) |
6 November 2015 | Director's details changed for Patrick George Lyons on 1 August 2014 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 November 2015 | Director's details changed for Patrick George Lyons on 1 August 2014 (2 pages) |
26 March 2015 | Company name changed 48-50 sheen lane freehold LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed 48-50 sheen lane freehold LIMITED\certificate issued on 26/03/15
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 April 2014 | Termination of appointment of Catherine Mills as a director (1 page) |
30 April 2014 | Termination of appointment of Catherine Mills as a director (1 page) |
10 March 2014 | Registration of charge 088494880001 (32 pages) |
10 March 2014 | Registration of charge 088494880002 (29 pages) |
10 March 2014 | Registration of charge 088494880001 (32 pages) |
10 March 2014 | Registration of charge 088494880002 (29 pages) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|