SQUARE MILE DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Camden » NW6 4PJ

Company number 03510837
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address 4 QUEX ROAD, LONDON, NW6 4PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of SQUARE MILE DEVELOPMENTS LTD are www.squaremiledevelopments.co.uk, and www.square-mile-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Square Mile Developments Ltd is a Private Limited Company. The company registration number is 03510837. Square Mile Developments Ltd has been working since 16 February 1998. The present status of the company is Active. The registered address of Square Mile Developments Ltd is 4 Quex Road London Nw6 4pj. The company`s financial liabilities are £208.21k. It is £-8.19k against last year. The cash in hand is £4.17k. It is £2.53k against last year. And the total assets are £7.26k, which is £2.82k against last year. STROH, Rebecca is a Secretary of the company. STROH, Edward is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


square mile developments Key Finiance

LIABILITIES £208.21k
-4%
CASH £4.17k
+153%
TOTAL ASSETS £7.26k
+63%
All Financial Figures

Current Directors

Secretary
STROH, Rebecca
Appointed Date: 05 May 1998

Director
STROH, Edward
Appointed Date: 05 May 1998
60 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 05 May 1998
Appointed Date: 16 February 1998

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 05 May 1998
Appointed Date: 16 February 1998

Persons With Significant Control

Mr Edward Stroh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rebecca Stroh
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUARE MILE DEVELOPMENTS LTD Events

31 Mar 2017
Confirmation statement made on 16 February 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 44 more events
10 May 1998
Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100
10 May 1998
Registered office changed on 10/05/98 from: 152 city road london EC1V 2NX
10 May 1998
New secretary appointed
10 May 1998
New director appointed
16 Feb 1998
Incorporation

SQUARE MILE DEVELOPMENTS LTD Charges

27 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 10 hanover court amhurst park and parking space 5 t/n…
24 May 2001
Legal charge
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 15 amhurst park hackney N16 5DH t/n…
18 May 2000
Legal charge
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 3 5 & 7 amhurst park london N16 -…
18 January 1999
Legal charge
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Leasehold property k/a 4 beechwood lodge 5/6 east bank…
10 July 1998
Mortgage debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
10 July 1998
Legal charge
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/Hold property known as flat 9 mellish flats lea bridge…