Company NameSouth Shoreditch Development Ltd
DirectorJoanne Hosler
Company StatusActive
Company Number04950343
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoanne Hosler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfield Business Centre, Brickfield House High
Epping
Essex
CM16 6TH
Secretary NameJanet Barbara Hosler
NationalityBritish
StatusCurrent
Appointed23 February 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressBrickfield Business Centre, Brickfield House High
Epping
Essex
CM16 6TH
Director NamePeter Magri
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleBuilder
Correspondence AddressRear Of 37 Stepney Green
Stepney
London
E1 3JX
Secretary NameJoanne Hosler
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queens Road West
Plaistow
London
E13 0PE
Secretary NameSam Magri
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address30 Lyndhurst Rise
Chigwell
Essex
IG7 5BA

Location

Registered AddressBrickfield Business Centre, Brickfield House
High Road
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joanne Mary Hosler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,497,725
Cash£687
Current Liabilities£1,875,860

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

26 September 2012Delivered on: 28 September 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 2 warren hall manor road loughton and garage t/no EX212260.
Outstanding
1 March 2012Delivered on: 7 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 March 2012Delivered on: 7 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 139 white horse road london t/no EGL161620.
Outstanding
1 March 2012Delivered on: 7 March 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 141 white horse road london t/no LN53799.
Outstanding
13 July 2015Delivered on: 15 July 2015
Persons entitled: Arbuthnot Latham & Co LTD

Classification: A registered charge
Particulars: Ground floor falt 21 dunstan houses stepney green london t/no EGL446135.
Outstanding
1 May 2015Delivered on: 2 May 2015
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Particulars: F/H property k/a 4 pishiobury drive, sawbridge, hertfordshire t/no HD5682.
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: Flat 2 31 ford square london t/no EGL570062. Notification of addition to or amendment of charge.
Outstanding
21 September 2012Delivered on: 28 September 2012
Persons entitled: Abuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A goldings hill loughton essex t/no EX710534 by way of fixed charge any other interest in the property all rents received from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
18 October 2004Delivered on: 3 November 2004
Satisfied on: 9 March 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those rents and other payments if any due at any time under the terms of the leases and tenancy agreements of the f/h property k/a 137/137A whitehorse road, london E1 0NW, t/n LN235135,.
Fully Satisfied
18 October 2004Delivered on: 3 November 2004
Satisfied on: 9 March 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 137 and 137A whitehorse road, london E1 0NW, t/n LN235135, fixed charge, the goodwill of any business and floating charge all plant, machinery, equipment, furniture and other chattel assets;.
Fully Satisfied
18 October 2004Delivered on: 3 November 2004
Satisfied on: 31 March 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 139 and 141 whitehorse road, london E1 0NW, t/ns EGL161620 and LN53799, fixed charge, the goodwill of any business and floating charge all plant, machinery, equipment, furniture and other chattel assets;.
Fully Satisfied
10 November 2003Delivered on: 28 November 2003
Satisfied on: 31 March 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 2003Delivered on: 28 November 2003
Satisfied on: 9 March 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold land & buildings known as 129-131 brick lane london E1 6SB t/n 187844 by way of fixed charge the goodwill.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
6 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
16 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 April 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
15 July 2015Registration of charge 049503430013, created on 13 July 2015 (39 pages)
15 July 2015Registration of charge 049503430013, created on 13 July 2015 (39 pages)
2 May 2015Registration of charge 049503430012, created on 1 May 2015 (39 pages)
2 May 2015Registration of charge 049503430012, created on 1 May 2015 (39 pages)
2 May 2015Registration of charge 049503430012, created on 1 May 2015 (39 pages)
9 March 2015Satisfaction of charge 4 in full (4 pages)
9 March 2015Satisfaction of charge 4 in full (4 pages)
9 March 2015Satisfaction of charge 1 in full (4 pages)
9 March 2015Satisfaction of charge 1 in full (4 pages)
9 March 2015Satisfaction of charge 5 in full (4 pages)
9 March 2015Satisfaction of charge 5 in full (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
21 January 2014Annual return made up to 31 October 2013 no member list
Statement of capital on 2014-01-21
  • GBP 100
(14 pages)
21 January 2014Annual return made up to 31 October 2013 no member list
Statement of capital on 2014-01-21
  • GBP 100
(14 pages)
24 December 2013Registration of charge 049503430011 (37 pages)
24 December 2013Registration of charge 049503430011 (37 pages)
16 May 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
16 May 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 December 2012Annual return made up to 31 October 2012 (14 pages)
17 December 2012Annual return made up to 31 October 2012 (14 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
28 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
12 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
10 November 2010Accounts for a small company made up to 31 October 2009 (7 pages)
10 November 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 February 2010Director's details changed for Joanne Hosler on 31 October 2009 (2 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Joanne Hosler on 31 October 2009 (2 pages)
5 February 2010Secretary's details changed for Janet Barbara Hosler on 31 October 2009 (1 page)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Janet Barbara Hosler on 31 October 2009 (1 page)
11 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 October 2009Registered office address changed from 57 Queens Road West Plaistow London E13 0PE on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 57 Queens Road West Plaistow London E13 0PE on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 57 Queens Road West Plaistow London E13 0PE on 9 October 2009 (2 pages)
20 January 2009Director's change of particulars / joanne hosler / 01/11/2007 (1 page)
20 January 2009Director's change of particulars / joanne hosler / 01/11/2007 (1 page)
20 January 2009Return made up to 31/10/08; full list of members (10 pages)
20 January 2009Return made up to 31/10/08; full list of members (10 pages)
15 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 November 2007Return made up to 31/10/07; no change of members (6 pages)
23 November 2007Return made up to 31/10/07; no change of members (6 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
7 December 2006Return made up to 31/10/06; full list of members (6 pages)
7 December 2006Return made up to 31/10/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 April 2006Return made up to 31/10/05; full list of members (7 pages)
6 April 2006Return made up to 31/10/05; full list of members (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Incorporation (17 pages)
31 October 2003Incorporation (17 pages)