Company NameFrame Development Ltd.
DirectorsNigel Graham Broome and Iovana Velasquez Castellanos
Company StatusActive
Company Number09521400
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel Graham Broome
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-72 Dalmain Road
London
SE23 1AT
Director NameMrs Iovana Velasquez Castellanos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(8 years, 2 months after company formation)
Appointment Duration11 months
RolePilates Teacher
Country of ResidenceEngland
Correspondence Address62-72 Dalmain Road
London
SE23 1AT

Location

Registered Address62-72 Dalmain Road
London
SE23 1AT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

12 November 2019Delivered 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 2019Delivered on: 13 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
19 June 2023Appointment of Mrs Iovana Velasquez Castellanos as a director on 6 June 2023 (2 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
4 July 2022Satisfaction of charge 095214000001 in full (1 page)
4 July 2022Satisfaction of charge 095214000002 in full (1 page)
20 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
7 July 2021Director's details changed for Mr Nigel Graham Broome on 1 July 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 December 2019Registration of charge 095214000002, created on 12 November 2019 (7 pages)
13 November 2019Registration of charge 095214000001, created on 12 November 2019 (5 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Notification of Sb Developments (London) Limited as a person with significant control on 21 September 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Cessation of Sqa Development Limited as a person with significant control on 1 August 2017 (1 page)
21 September 2017Notification of Sb Developments (London) Limited as a person with significant control on 1 August 2017 (1 page)
21 September 2017Cessation of Sqa Development Limited as a person with significant control on 21 September 2017 (1 page)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 December 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
5 December 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
30 September 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(26 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(26 pages)