Company NameLondon South East Developments Ltd
DirectorElizabeth Caroline Yvonne Haynes
Company StatusActive
Company Number12569662
CategoryPrivate Limited Company
Incorporation Date23 April 2020(4 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Elizabeth Caroline Yvonne Haynes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 The Water Gardens
London
W2 2DA
Director NameMr Omofela Kabir Akintola
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address9d Transept Street Transept Street
London
NW1 5EJ
Director NameMr Omotayo Victor Emmanuel
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(7 months after company formation)
Appointment Duration5 months (resigned 20 April 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address5 The Water Gardens
London
W2 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

4 August 2021Delivered on: 17 August 2021
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 1, 16 telford avenue, london, SW2 4XE, united kingdom and comprised in the lease dated 9 november 2011 and made between peter burton & suzannah jones (1) and jama ndure (2) as the same is registered at the land registry with title absolute under title number TGL357326.
Outstanding

Filing History

16 June 2020Notification of Omofela Akintola as a person with significant control on 10 June 2020 (2 pages)
3 June 2020Cessation of Ola Akintola as a person with significant control on 2 June 2020 (1 page)
3 June 2020Appointment of Mr Omofela Kabir Akintola as a director on 2 June 2020 (2 pages)
23 April 2020Incorporation
Statement of capital on 2020-04-23
  • GBP 100
(29 pages)