About

Registered Number: 08148614
Date of Incorporation: 18/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Sn Melbourne Street Ltd was founded on 18 July 2012 and are based in London, it has a status of "Active". The current directors of the business are listed as Adair, Kelly Joanne, Kirk, Neil Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Neil Simon 18 July 2012 25 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ADAIR, Kelly Joanne 18 July 2012 25 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
AP04 - Appointment of corporate secretary 06 August 2020
AD01 - Change of registered office address 06 August 2020
TM01 - Termination of appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
AD01 - Change of registered office address 30 June 2020
CH01 - Change of particulars for director 16 January 2020
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 29 May 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 23 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 12 July 2018
CH01 - Change of particulars for director 09 May 2018
PSC02 - N/A 19 July 2017
PSC09 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 01 June 2017
CH01 - Change of particulars for director 24 November 2016
CH02 - Change of particulars for corporate director 16 November 2016
CH04 - Change of particulars for corporate secretary 16 November 2016
AD01 - Change of registered office address 14 November 2016
AD01 - Change of registered office address 09 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AP04 - Appointment of corporate secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
MR01 - N/A 07 November 2016
AP02 - Appointment of corporate director 05 November 2016
MR04 - N/A 29 October 2016
AA - Annual Accounts 10 August 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 April 2014
SH01 - Return of Allotment of shares 07 January 2014
AR01 - Annual Return 22 July 2013
RESOLUTIONS - N/A 15 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA01 - Change of accounting reference date 23 July 2012
NEWINC - New incorporation documents 18 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2016 Outstanding

N/A

Debenture 07 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.