About

Registered Number: 09477426
Date of Incorporation: 09/03/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: 930 High Road, London, N12 9RT,

 

Established in 2015, Sd Propco Consortium Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as B & C Company Secretarial Services Limited, Dubowitz, Pamela, Dubowitz, Stanley, Bowen-davies, Stuart John, Dubowitz, Stanley David, Hughes, Mark Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBOWITZ, Pamela 29 October 2018 - 1
BOWEN-DAVIES, Stuart John 12 March 2015 03 October 2018 1
DUBOWITZ, Stanley David 12 March 2015 04 January 2020 1
HUGHES, Mark Alexander 07 October 2016 03 October 2018 1
Secretary Name Appointed Resigned Total Appointments
B & C COMPANY SECRETARIAL SERVICES LIMITED 18 March 2020 - 1
DUBOWITZ, Stanley 12 March 2015 04 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 09 April 2020
PSC04 - N/A 18 March 2020
PSC07 - N/A 18 March 2020
PSC07 - N/A 18 March 2020
AD01 - Change of registered office address 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AP04 - Appointment of corporate secretary 18 March 2020
TM02 - Termination of appointment of secretary 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
MR01 - N/A 17 September 2019
MR01 - N/A 29 August 2019
AA - Annual Accounts 21 August 2019
MR01 - N/A 01 July 2019
MR01 - N/A 16 April 2019
CS01 - N/A 08 April 2019
SH01 - Return of Allotment of shares 30 November 2018
PSC01 - N/A 30 November 2018
CS01 - N/A 30 November 2018
PSC01 - N/A 30 November 2018
PSC04 - N/A 29 October 2018
PSC07 - N/A 29 October 2018
PSC07 - N/A 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 April 2017
SH01 - Return of Allotment of shares 11 April 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 14 April 2015
SH01 - Return of Allotment of shares 25 March 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 19 March 2015
AP03 - Appointment of secretary 19 March 2015
AP01 - Appointment of director 19 March 2015
NEWINC - New incorporation documents 09 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

A registered charge 23 August 2019 Outstanding

N/A

A registered charge 01 July 2019 Outstanding

N/A

A registered charge 15 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.