Lewisham
London
SE13 6TJ
Director Name | Lorelie Daphne Wison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Beaconsfield Road Blackheath London SE3 7LZ |
Secretary Name | Lorelie Daphne Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2013(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Beaconsfield Road Blackheath London SE3 7LZ |
Director Name | Mr Alexander James Wilson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cip House 133 Copeland Road London SE15 3SN |
Director Name | Mr Timothy Francis Guy Wilson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cip House 133 Copeland Road London SE15 3SN |
Director Name | Seyed Kamal Tarjomani |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 January 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Royal Crescent Ramsgate Kent CT11 9PD |
Secretary Name | Seyed Kamal Tarjomani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 January 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Royal Crescent Ramsgate Kent CT11 9PD |
Director Name | Richard Freeman & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 13 Radnor Walk London SW3 4BP |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Registered Address | Cip House 133 Copeland Road London SE15 3SN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,013,265 |
Cash | £3,312 |
Current Liabilities | £220,780 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
3 February 2017 | Delivered on: 10 February 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender each property (together the properties). The properties are defined as:. 1) the freehold property known as 135 rye lane, peckham, london (SE15 4ST) (title number SGL430179);. 2) the freehold property known as 139 copeland road, london (SE15 3SN) (title number TGL194821); and. 3) the freehold property known as 137 to 141 (odd) rye lane, london (SE15 4ST) (title number SGL504319). Outstanding |
---|---|
7 January 2013 | Delivered on: 10 January 2013 Persons entitled: Jabac Finances Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 135 rye lane london t/no SGL430179 all fixtures in or about it and all and every interest in it or in the proceeds of sale of it and all moveable plant machinery implements building material furniture and equipment now and from time to time placed on or used in or about the property see image for full details. Outstanding |
29 December 2011 | Delivered on: 18 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 copeland road peckham london t/no TGL194821 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
23 October 2009 | Delivered on: 6 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: The l/h properties k/a ground floor flat 139 copeland road peckham london and first floor flat 139 copeland road pechkam london t/no TGL259129 and TGL259128. Outstanding |
7 September 2007 | Delivered on: 15 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 137-141 (odd) rye lane peckham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2002 | Delivered on: 28 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over the freehold property known as the regency school ramsgate and 3, 4 and 5 clifton lawn, ramsgate and the leasehold property known as the regency school, 9-18 royal crescent, st augustines road, ramsgate and 3 and 5 clifton lawn. Ramsgate, title numbers K578408, K110141, K133605, K94258, K684883, K684885 and K684884. By way of floating security or moveable plant, machinery, implements, utensils, furniture and equipment, building and other materials, goods and other effects now and from time to time placed on or usee in or about the said property.. See the mortgage charge document for full details. Outstanding |
27 September 2001 | Delivered on: 4 October 2001 Persons entitled: National Westminster Bank PLC 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. Outstanding |
27 September 2001 | Delivered on: 4 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 135 rye lane london SE15 title number SGL430179. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 March 2020 | Delivered on: 18 March 2020 Persons entitled: Triodos Bank UK LTD Classification: A registered charge Particulars: 131 copeland road, london SE15 3SN. Outstanding |
3 February 2017 | Delivered on: 10 February 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: The company charges to the bank, by way of first fixed charge, the intellectual property. The intellectual property is defined as the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
17 April 2001 | Delivered on: 2 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 135 rye lane peckham london. T/no. SGL430179. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Registration of charge 038237280011, created on 16 March 2020 (30 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
25 September 2018 | Appointment of Mr Alexander James Wilson as a director on 21 September 2018 (2 pages) |
25 September 2018 | Appointment of Mr Timothy Francis Guy Wilson as a director on 21 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
2 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
19 April 2017 | Satisfaction of charge 2 in full (2 pages) |
19 April 2017 | Satisfaction of charge 1 in full (2 pages) |
19 April 2017 | Satisfaction of charge 2 in full (2 pages) |
19 April 2017 | Satisfaction of charge 7 in full (2 pages) |
19 April 2017 | Satisfaction of charge 1 in full (2 pages) |
19 April 2017 | Satisfaction of charge 7 in full (2 pages) |
21 March 2017 | Satisfaction of charge 5 in full (4 pages) |
21 March 2017 | Satisfaction of charge 3 in full (4 pages) |
21 March 2017 | Satisfaction of charge 6 in full (4 pages) |
21 March 2017 | Satisfaction of charge 3 in full (4 pages) |
21 March 2017 | Satisfaction of charge 5 in full (4 pages) |
21 March 2017 | Satisfaction of charge 6 in full (4 pages) |
10 February 2017 | Registration of charge 038237280009, created on 3 February 2017 (31 pages) |
10 February 2017 | Registration of charge 038237280010, created on 3 February 2017 (23 pages) |
10 February 2017 | Registration of charge 038237280009, created on 3 February 2017 (31 pages) |
10 February 2017 | Registration of charge 038237280010, created on 3 February 2017 (23 pages) |
12 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 January 2013 | Appointment of Lorelie Daphne Wilson as a secretary (3 pages) |
29 January 2013 | Appointment of Lorelie Daphne Wilson as a secretary (3 pages) |
29 January 2013 | Termination of appointment of Seyed Tarjomani as a director (2 pages) |
29 January 2013 | Appointment of Lorelie Daphne Wison as a director (3 pages) |
29 January 2013 | Termination of appointment of Seyed Tarjomani as a director (2 pages) |
29 January 2013 | Termination of appointment of Seyed Tarjomani as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Seyed Tarjomani as a secretary (2 pages) |
29 January 2013 | Appointment of Lorelie Daphne Wison as a director (3 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 28 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 28 October 2012
|
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Jonathan Leslie Wilson on 11 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Jonathan Leslie Wilson on 11 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Return made up to 11/08/08; full list of members (4 pages) |
18 February 2009 | Return made up to 11/08/08; full list of members (4 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: cip house 133 copeland road london SE15 3SN (1 page) |
26 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: cip house 133 copeland road london SE15 3SN (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: cip house 133 copeland road london SE15 3SN (1 page) |
6 October 2005 | Return made up to 11/08/05; full list of members (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: cip house 133 copeland road london SE15 3SN (1 page) |
6 October 2005 | Return made up to 11/08/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 December 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
1 December 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
13 October 2004 | Return made up to 11/08/04; full list of members
|
13 October 2004 | Return made up to 11/08/04; full list of members
|
22 October 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
22 October 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
10 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
12 February 2003 | Ad 29/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 February 2003 | Ad 29/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
10 July 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Particulars of mortgage/charge (5 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 13 radnor walk london SW3 4BP (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 13 radnor walk london SW3 4BP (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
14 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
11 August 1999 | Incorporation (21 pages) |
11 August 1999 | Incorporation (21 pages) |