SCAPE DEVELOPMENTS LIMITED
LONDON GILBERTSTONE LIMITED

Hellopages » Greater London » Westminster » W1S 4BH

Company number 04042518
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SCAPE DEVELOPMENTS LIMITED are www.scapedevelopments.co.uk, and www.scape-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Scape Developments Limited is a Private Limited Company. The company registration number is 04042518. Scape Developments Limited has been working since 28 July 2000. The present status of the company is Active. The registered address of Scape Developments Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . KESAVAN, Udhaya is a Secretary of the company. KESAVAN, Dilip is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SHAH, Nishit has been resigned. Director RAMAKRISHNAN, Biju has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KESAVAN, Udhaya
Appointed Date: 01 May 2002

Director
KESAVAN, Dilip
Appointed Date: 20 March 2002
58 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 October 2000
Appointed Date: 28 July 2000

Secretary
SHAH, Nishit
Resigned: 01 May 2002
Appointed Date: 16 October 2000

Director
RAMAKRISHNAN, Biju
Resigned: 20 March 2002
Appointed Date: 16 October 2000
56 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 October 2000
Appointed Date: 28 July 2000

Persons With Significant Control

Phoenix Logistics (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCAPE DEVELOPMENTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 28 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
25 Oct 2000
New director appointed
25 Oct 2000
New secretary appointed
25 Oct 2000
Registered office changed on 25/10/00 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX
20 Oct 2000
Company name changed gilbertstone LIMITED\certificate issued on 23/10/00
28 Jul 2000
Incorporation

SCAPE DEVELOPMENTS LIMITED Charges

23 October 2003
Debenture
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…