SOUTH SHOREDITCH DEVELOPMENT LTD
EPPING

Hellopages » Essex » Epping Forest » CM16 6TH

Company number 04950343
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address BRICKFIELD BUSINESS CENTRE, BRICKFIELD HOUSE, HIGH ROAD, EPPING, ESSEX, CM16 6TH
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-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOUTH SHOREDITCH DEVELOPMENT LTD are www.southshoreditchdevelopment.co.uk, and www.south-shoreditch-development.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and twelve months. The distance to to Romford Rail Station is 9.7 miles; to Chadwell Heath Rail Station is 9.9 miles; to Goodmayes Rail Station is 10 miles; to Walthamstow Central Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Shoreditch Development Ltd is a Private Limited Company. The company registration number is 04950343. South Shoreditch Development Ltd has been working since 31 October 2003. The present status of the company is Active. The registered address of South Shoreditch Development Ltd is Brickfield Business Centre Brickfield House High Road Epping Essex Cm16 6th. The company`s financial liabilities are £1210.09k. It is £-38.1k against last year. The cash in hand is £3.32k. It is £2.63k against last year. And the total assets are £949.27k, which is £321.6k against last year. HOSLER, Janet Barbara is a Secretary of the company. HOSLER, Joanne is a Director of the company. Secretary HOSLER, Joanne has been resigned. Secretary MAGRI, Sam has been resigned. Director MAGRI, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


south shoreditch development Key Finiance

LIABILITIES £1210.09k
-4%
CASH £3.32k
+383%
TOTAL ASSETS £949.27k
+51%
All Financial Figures

Current Directors

Secretary
HOSLER, Janet Barbara
Appointed Date: 23 February 2007

Director
HOSLER, Joanne
Appointed Date: 31 October 2003
53 years old

Resigned Directors

Secretary
HOSLER, Joanne
Resigned: 01 December 2005
Appointed Date: 31 October 2003

Secretary
MAGRI, Sam
Resigned: 23 February 2007
Appointed Date: 01 December 2005

Director
MAGRI, Peter
Resigned: 01 December 2005
Appointed Date: 31 October 2003
60 years old

Persons With Significant Control

Mrs Jo Hosler
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SOUTH SHOREDITCH DEVELOPMENT LTD Events

11 Apr 2017
Total exemption small company accounts made up to 30 April 2016
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

15 Jul 2015
Registration of charge 049503430013, created on 13 July 2015
...
... and 46 more events
03 Nov 2004
Particulars of mortgage/charge
28 Oct 2004
Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed

28 Nov 2003
Particulars of mortgage/charge
28 Nov 2003
Particulars of mortgage/charge
31 Oct 2003
Incorporation

SOUTH SHOREDITCH DEVELOPMENT LTD Charges

13 July 2015
Charge code 0495 0343 0013
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co LTD
Description: Ground floor falt 21 dunstan houses stepney green london…
1 May 2015
Charge code 0495 0343 0012
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/H property k/a 4 pishiobury drive, sawbridge…
23 December 2013
Charge code 0495 0343 0011
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Flat 2 31 ford square london t/no EGL570062. Notification…
26 September 2012
Legal charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: L/H 2 warren hall manor road loughton and garage t/no…
21 September 2012
Legal charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Abuthnot Latham & Co Limited
Description: 5A goldings hill loughton essex t/no EX710534 by way of…
1 March 2012
Debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2012
Legal charge
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a 139 white horse road london t/no EGL161620.
1 March 2012
Legal charge
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a 141 white horse road london t/no LN53799.
18 October 2004
Assignment of rental income
Delivered: 3 November 2004
Status: Satisfied on 9 March 2015
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…
18 October 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 9 March 2015
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 137 and 137A whitehorse road, london E1…
18 October 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 31 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 139 and 141 whitehorse road, london E1…
10 November 2003
Debenture
Delivered: 28 November 2003
Status: Satisfied on 31 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
10 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 9 March 2015
Persons entitled: Investec Bank (UK) Limited
Description: The freehold land & buildings known as 129-131 brick lane…