London
SE23 1AT
Director Name | Mr John Malcolm Broome |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Yew Trees Copthill Lane Kingswood Tadworth 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 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
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 |
---|---|
22 July 2015 | Delivered on: 23 July 2015 Persons entitled: Market Harborough Building Society Classification: A registered charge Particulars: The freehold property known as 115-117 queens road, peckham, london, SE15 2EZ registered at land registry with title numbers SGL383609 and SGL60317. Outstanding |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
22 September 2022 | Confirmation statement made on 19 September 2022 with updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
7 July 2021 | Director's details changed for Nigel Broome on 1 July 2021 (2 pages) |
2 June 2021 | Satisfaction of charge 094241160001 in full (1 page) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 November 2019 | Registration of charge 094241160002, created on 12 November 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 19 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) |
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 19 September 2017 with updates (4 pages) |
21 September 2017 | Cessation of Nigel Graham Broome as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Notification of Sb Developments (London) Limited as a person with significant control on 21 September 2017 (1 page) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 September 2015 | Registered office address changed from 168 Maple Road London SE20 8JB England 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 England to 62-72 Dalmain Road London SE23 1AT on 29 September 2015 (1 page) |
23 July 2015 | Registration of charge 094241160001, created on 22 July 2015 (39 pages) |
23 July 2015 | Registration of charge 094241160001, created on 22 July 2015 (39 pages) |
17 March 2015 | Termination of appointment of John Malcolm Broome as a director on 1 March 2015 (1 page) |
17 March 2015 | Termination of appointment of John Malcolm Broome as a director on 1 March 2015 (1 page) |
17 March 2015 | Termination of appointment of John Malcolm Broome as a director on 1 March 2015 (1 page) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|