London
SE23 1AT
Director Name | Mrs Iovana Velasquez Castellanos |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(8 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Pilates Teacher |
Country of Residence | England |
Correspondence Address | 62-72 Dalmain Road London SE23 1AT |
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 | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
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: 2 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 158 and 160 ravenscroft road, beckenham, and land adjoining (land registry title no: SGL513851 and SGL543124). Outstanding |
---|---|
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
19 June 2023 | Appointment of Mrs Iovana Velasquez Castellanos as a director on 6 June 2023 (2 pages) |
22 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
4 July 2022 | Satisfaction of charge 095214000001 in full (1 page) |
4 July 2022 | Satisfaction of charge 095214000002 in full (1 page) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
7 July 2021 | Director's details changed for Mr Nigel Graham Broome on 1 July 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 December 2019 | Registration of charge 095214000002, created on 12 November 2019 (7 pages) |
13 November 2019 | Registration of charge 095214000001, created on 12 November 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Notification of Sb Developments (London) Limited as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Cessation of Sqa Development Limited as a person with significant control on 1 August 2017 (1 page) |
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 Sqa Development Limited as a person with significant control on 21 September 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 December 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
5 December 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 September 2015 | Registered office address changed from Basement Flat 89 Arbuthnot Road London SE14 5NP United Kingdom to 62-72 Dalmain Road London SE23 1AT on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Basement Flat 89 Arbuthnot Road London SE14 5NP United Kingdom to 62-72 Dalmain Road London SE23 1AT on 30 September 2015 (1 page) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|