Company NameScribe Property Developments Limited
DirectorsTrevor Richard Alexander and Oskar Michal Dragan
Company StatusLiquidation
Company Number08005123
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Trevor Richard Alexander
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameOskar Michal Dragan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,945
Cash£3,777
Current Liabilities£1,789,900

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2022 (2 years ago)
Next Return Due9 April 2023 (overdue)

Filing History

23 January 2023Declaration of solvency (5 pages)
18 January 2023Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 311 High Road Loughton Essex IG10 1AH on 18 January 2023 (2 pages)
18 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-10
(1 page)
18 January 2023Appointment of a voluntary liquidator (3 pages)
1 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
20 June 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
12 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 November 2020Change of details for Mr Oskar Michel Dragan as a person with significant control on 1 November 2020 (2 pages)
3 November 2020Director's details changed for Oskar Michel Dragan on 1 November 2020 (2 pages)
29 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 29 October 2020 (1 page)
6 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
5 February 2016Director's details changed for Mr Trevor Alexander on 26 March 2012 (2 pages)
5 February 2016Director's details changed for Oskar Dragon on 26 March 2012 (2 pages)
5 February 2016Director's details changed for Oskar Dragon on 26 March 2012 (2 pages)
5 February 2016Director's details changed for Mr Trevor Alexander on 26 March 2012 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford RM1 1DA United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford RM1 1DA United Kingdom on 18 March 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from Abacus House 68a North St Reet Romford Essex RM1 1DA United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Abacus House 68a North St Reet Romford Essex RM1 1DA United Kingdom on 27 March 2012 (1 page)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)