Company NameSheen Lane Freehold Limited
Company StatusActive
Company Number08849488
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous Name48-50 Sheen Lane Freehold Limited

Business Activity

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

Directors

Director NameMr Patrick George Lyons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
Greater London
NW1 6TL
Director NameMr Martin Tynan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
Greater London
NW1 6TL
Director NameMr Andrew James Cooper
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
Greater London
NW1 6TL
Director NameMs Catherine Patricia Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
Greater London
NW1 6TL

Location

Registered Address107 Bell Street
London
Greater London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sheen Lane Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

28 February 2014Delivered 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 2014Delivered 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

Filing History

16 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
9 June 2023Accounts for a small company made up to 30 April 2022 (7 pages)
16 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 30 April 2021 (7 pages)
13 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
17 December 2020Director's details changed for Mr Andrew James Cooper on 17 December 2020 (2 pages)
24 November 2020Accounts for a small company made up to 30 April 2020 (7 pages)
26 October 2020Cessation of Andrew James Cooper as a person with significant control on 30 April 2020 (1 page)
23 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
23 September 2020Notification of Martin Christopher Tynan as a person with significant control on 23 September 2020 (2 pages)
20 February 2020Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
19 September 2019Satisfaction of charge 088494880002 in full (1 page)
19 September 2019Satisfaction of charge 088494880001 in full (1 page)
10 September 2019Appointment of Mr Martin Tynan as a director on 9 September 2019 (2 pages)
10 September 2019Appointment of Mr Andrew James Cooper as a director on 9 September 2019 (2 pages)
10 September 2019Notification of Andrew James Cooper as a person with significant control on 9 September 2019 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
2 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (3 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 November 2015Director's details changed for Patrick George Lyons on 1 August 2014 (2 pages)
6 November 2015Director's details changed for Patrick George Lyons on 1 August 2014 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 November 2015Director's details changed for Patrick George Lyons on 1 August 2014 (2 pages)
26 March 2015Company name changed 48-50 sheen lane freehold LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
26 March 2015Company name changed 48-50 sheen lane freehold LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of Catherine Mills as a director (1 page)
30 April 2014Termination of appointment of Catherine Mills as a director (1 page)
10 March 2014Registration of charge 088494880001 (32 pages)
10 March 2014Registration of charge 088494880002 (29 pages)
10 March 2014Registration of charge 088494880001 (32 pages)
10 March 2014Registration of charge 088494880002 (29 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(54 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(54 pages)