Company NameSAN Developments Limited
DirectorsSuzanna Nour and Daniel Jake Kearney
Company StatusActive
Company Number09160471
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Suzanna Nour
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage 126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Secretary NameDr Shirley Grace Abdul-Nour
StatusCurrent
Appointed01 September 2014(3 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressGarden Flat 147 Abbey Road
London
NW6 4SS
Director NameMr Daniel Jake Kearney
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 147 Abbey Road
London
NW6 4SS
Director NameMr Laith-Rupert Abdul-Nour
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Kkvms Llp Capital Tower, Suite 603
91 Waterloo Road
London
SE1 8RT

Location

Registered AddressGarden Flat
147 Abbey Road
London
NW6 4SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

3 March 2021Delivered on: 11 March 2021
Persons entitled: Zina Abdul-Nour

Classification: A registered charge
Particulars: Garden flat 147 abbey road london NW6 4SS.
Outstanding
21 June 2018Delivered on: 22 June 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 160 iverson road, london, NW6 2HH as the same is registered at hm land registry with title no LN56144 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 June 2018Delivered on: 22 June 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 160 iverson road, london, NW6 2HH as the same is registered at hm land registry with title number LN56144.
Outstanding
14 December 2015Delivered on: 15 December 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H second floor flat 19-20 shroton street london t/no NGL900575.
Outstanding
14 December 2015Delivered on: 15 December 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 15 December 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H christ church house 19-20 shroton street london t/no NGL790584.
Outstanding
14 December 2015Delivered on: 15 December 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H first floor flat 19-20 shroton street london t/no NGL900669.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 160 iverson road, west hampstead, london, NW6 2HH including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 August 2023Register inspection address has been changed to 126 Dunstable Road Studham Bedfordshire LU6 2QL (1 page)
25 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
28 July 2023Satisfaction of charge 091604710004 in full (1 page)
23 September 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
5 September 2022Director's details changed for Mr Daniel Jake Kearney on 4 August 2022 (2 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
8 August 2021Notification of San Property Holdings Limited as a person with significant control on 2 September 2020 (2 pages)
8 August 2021Cessation of Suzanna Nour as a person with significant control on 2 September 2020 (1 page)
15 July 2021Satisfaction of charge 091604710001 in full (1 page)
11 March 2021Registration of charge 091604710008, created on 3 March 2021 (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 July 2020Registered office address changed from C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Garden Flat 147 Abbey Road London NW6 4SS on 17 July 2020 (1 page)
14 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 June 2018Registration of charge 091604710007, created on 21 June 2018 (14 pages)
22 June 2018Registration of charge 091604710006, created on 21 June 2018 (19 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
5 June 2017Registered office address changed from C/O Kkvms Llp Suite 603, Capital Tower 91 Waterloo Road London SE1 8RT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 5 June 2017 (1 page)
5 June 2017Registered office address changed from C/O Kkvms Llp Suite 603, Capital Tower 91 Waterloo Road London SE1 8RT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 5 June 2017 (1 page)
11 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
4 May 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Laith-Rupert Abdul Nour
(4 pages)
4 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Daniel Jake Kearney
(5 pages)
4 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Daniel Jake Kearney
(5 pages)
4 May 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Laith-Rupert Abdul Nour
(4 pages)
1 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Appointment of Mr Daniel Jake Kearney as a director on 31 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/2016.
(3 pages)
19 February 2016Termination of appointment of Laith-Rupert Abdul-Nour as a director on 31 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 04/05/2016.
(2 pages)
19 February 2016Termination of appointment of Laith-Rupert Abdul-Nour as a director on 31 January 2016 (1 page)
19 February 2016Appointment of Mr Daniel Jake Kearney as a director on 31 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/2016.
(3 pages)
19 February 2016Appointment of Mr Daniel Jake Kearney as a director on 31 January 2016 (2 pages)
19 February 2016Termination of appointment of Laith-Rupert Abdul-Nour as a director on 31 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 04/05/2016.
(2 pages)
15 December 2015Registration of charge 091604710005, created on 14 December 2015 (15 pages)
15 December 2015Registration of charge 091604710003, created on 14 December 2015 (15 pages)
15 December 2015Registration of charge 091604710002, created on 14 December 2015 (15 pages)
15 December 2015Registration of charge 091604710003, created on 14 December 2015 (15 pages)
15 December 2015Registration of charge 091604710004, created on 14 December 2015 (19 pages)
15 December 2015Registration of charge 091604710002, created on 14 December 2015 (15 pages)
15 December 2015Registration of charge 091604710005, created on 14 December 2015 (15 pages)
15 December 2015Registration of charge 091604710004, created on 14 December 2015 (19 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(5 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(5 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(5 pages)
29 October 2014Registration of charge 091604710001, created on 28 October 2014 (7 pages)
29 October 2014Registration of charge 091604710001, created on 28 October 2014 (7 pages)
9 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
9 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
9 September 2014Appointment of Dr Shirley Grace Abdul-Nour as a secretary on 1 September 2014 (2 pages)
9 September 2014Appointment of Dr Shirley Grace Abdul-Nour as a secretary on 1 September 2014 (2 pages)
9 September 2014Appointment of Dr Shirley Grace Abdul-Nour as a secretary on 1 September 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 4,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 4,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 4,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,000
(3 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 August 2014Director's details changed for Mrs. Suzanna Abdul Nour on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Laith-Rupert Abdul-Nour as a director on 5 August 2014 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
(37 pages)
5 August 2014Director's details changed for Mrs. Suzanna Abdul Nour on 5 August 2014 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
(37 pages)
5 August 2014Director's details changed for Mrs. Suzanna Abdul Nour on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Laith-Rupert Abdul-Nour as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Laith-Rupert Abdul-Nour as a director on 5 August 2014 (2 pages)