Company NameCravengate Estates Ltd
DirectorAbraham Lew
Company StatusActive
Company Number04519978
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Abraham Lew
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lingwood Road
London
E5 9BN
Secretary NameMrs Sara Lew
NationalityBritish
StatusCurrent
Appointed08 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lingwood Road
London
E5 9BN
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address48 Lingwood Road
London
E5 9BN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Sarah Lew
100.00%
Ordinary

Financials

Year2014
Net Worth£879,906
Cash£16,863
Current Liabilities£445,369

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 January

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

4 August 2016Delivered on: 9 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 79 gladesmore road london t/no.MX461300.
Outstanding
24 September 2015Delivered on: 30 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 1 crusoe road erith title no K29690.
Outstanding
17 June 2014Delivered on: 25 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 82 swallands road london t/no TGL168343.
Outstanding
21 June 2013Delivered on: 2 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 38 manor road, london t/no MX394783.
Outstanding
12 October 2011Delivered on: 13 October 2011
Persons entitled: Barclays 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: L/H 71 lympne gloucester road london.
Outstanding
7 July 2011Delivered on: 8 July 2011
Persons entitled: Barclays 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: L/H property k/a 41 manston adams road, london.
Outstanding
17 December 2002Delivered on: 21 December 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
9 March 2021Delivered on: 9 March 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 26 moremead road london SE6 3LP.
Outstanding
3 January 2020Delivered on: 6 January 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 26 moremead road london SE6 3LP registered at hm land registry with title absolute under title number SGL342231.
Outstanding
3 January 2020Delivered on: 6 January 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 September 2018Delivered on: 24 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 38 manor road, london, N17 0JJ being all of the land and buildings in title MX394783 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 December 2002Delivered on: 21 December 2002
Persons entitled: Woolwich PLC

Classification: 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 79 gladesmore road tottenham london t/n mx 461300.
Outstanding

Filing History

9 March 2021Registration of charge 045199780013, created on 9 March 2021 (16 pages)
21 January 2021Satisfaction of charge 045199780011 in full (1 page)
21 January 2021Satisfaction of charge 045199780012 in full (1 page)
9 September 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
6 January 2020Registration of charge 045199780012, created on 3 January 2020 (19 pages)
6 January 2020Registration of charge 045199780011, created on 3 January 2020 (14 pages)
28 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 May 2019Secretary's details changed for Mrs Sarah Lew on 24 May 2019 (1 page)
24 May 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
24 September 2018Registration of charge 045199780010, created on 21 September 2018 (7 pages)
20 August 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
9 August 2018Cessation of Sarah Lew as a person with significant control on 9 August 2018 (1 page)
9 August 2018Change of details for Mr Abraham Lew as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Notification of Abraham Lew as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Abraham Lew as a person with significant control on 30 August 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 January 2017Confirmation statement made on 28 August 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 28 August 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 August 2016Registration of charge 045199780009, created on 4 August 2016 (11 pages)
9 August 2016Registration of charge 045199780009, created on 4 August 2016 (11 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
30 September 2015Registration of charge 045199780008, created on 24 September 2015 (26 pages)
30 September 2015Registration of charge 045199780008, created on 24 September 2015 (26 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
24 December 2014Registration of charge 045199780007, created on 22 December 2014 (12 pages)
24 December 2014Registration of charge 045199780007, created on 22 December 2014 (12 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
25 June 2014Registration of charge 045199780006 (11 pages)
25 June 2014Registration of charge 045199780006 (11 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 August 2013 (16 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 August 2013 (16 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
31 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
  • ANNOTATION Second filed AR01 was registered on 18/06/2014
(5 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
  • ANNOTATION Second filed AR01 was registered on 18/06/2014
(5 pages)
2 July 2013Registration of charge 045199780005 (12 pages)
2 July 2013Registration of charge 045199780005 (12 pages)
23 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 28 August 2007 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 28 August 2007 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 28 August 2008 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 28 August 2008 with a full list of shareholders (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 April 2007Return made up to 28/08/06; full list of members (2 pages)
13 April 2007Return made up to 28/08/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 March 2006Return made up to 28/08/05; full list of members (6 pages)
16 March 2006Return made up to 28/08/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 September 2003Return made up to 28/08/03; full list of members (6 pages)
25 September 2003Return made up to 28/08/03; full list of members (6 pages)
25 September 2003Ad 05/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2003Ad 05/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
7 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Registered office changed on 25/10/02 from: 43 wellington avenue, london, N15 6AX (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 43 wellington avenue, london, N15 6AX (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
28 August 2002Incorporation (14 pages)
28 August 2002Incorporation (14 pages)