Company NameD12 Developments Ltd
DirectorAlistair Hugh Christie
Company StatusActive
Company Number11448881
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 9 months ago)

Business Activity

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

Director

Director NameMr Alistair Hugh Christie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

3 July 2023Delivered on: 4 July 2023
Persons entitled: Tfb Ventures Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it.
Outstanding
11 March 2022Delivered on: 16 March 2022
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Particulars: Dale house high street moreton in marsh GL56 0LD. Title number: GR143681.
Outstanding

Filing History

9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
21 January 2019Notification of Alistair Hugh Christie as a person with significant control on 31 July 2018 (2 pages)
21 January 2019Cessation of Daisy Binnie Murray as a person with significant control on 31 July 2018 (1 page)
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)