Chislehurst
BR7 5HF
Secretary Name | Adewale Adeyemi Ogunyemi |
---|---|
Status | Current |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Camden Park Road Chislehurst BR7 5HF |
Director Name | Mrs Faridatu Ogunyemi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
Registered Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adewale Adeyemi Ogunyemi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £809,721 |
Cash | £28,797 |
Current Liabilities | £330,022 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 June 2017 | Delivered on: 6 June 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 117 fordel road, london, SE6 1XT as registered under title 229039; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
16 January 2017 | Delivered on: 26 January 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 gurning road, london, SE19 1JW. Outstanding |
24 February 2016 | Delivered on: 10 March 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: L/H property k/a 316A brockley road london. Outstanding |
19 February 2016 | Delivered on: 24 February 2016 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat d 40 rushey green london. Outstanding |
19 February 2016 | Delivered on: 24 February 2016 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 4 40 rushey green london. Outstanding |
17 February 2016 | Delivered on: 22 February 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as ground floor flat 24 springrice road, london, SE13 6HR and first floor and second floor flat 24 springrice road, london SE13 6HR with registered title number TGL401287 & TGL401286 & SGL280543. Outstanding |
5 January 2016 | Delivered on: 8 January 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as flat c 295 hither green lane, london, SE13 6QA with registered title number TGL252035. Outstanding |
26 May 2023 | Delivered on: 26 May 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 117 fordel road, london SE6 1XT. Outstanding |
19 January 2022 | Delivered on: 19 January 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: Ground floor flat 165 brownhill road london SE6 2BQ. Outstanding |
2 December 2021 | Delivered on: 6 December 2021 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Particulars: 168 engleheart road, london, SE6 2ET. Title number: SGL376025. Outstanding |
25 May 2021 | Delivered on: 26 May 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Lower ground floor flat, 130 lyndhurst way, london SE15 4PT. Outstanding |
16 October 2012 | Delivered on: 3 November 2012 Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 May 2019 | Delivered on: 13 May 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 271 bromley road catford london SE6 2RH. Title number : LN173898. Outstanding |
4 February 2019 | Delivered on: 6 February 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 63 st. Saviors road, croydon, CR0 2XF (title number: SY260278). Outstanding |
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 6 doggett road, london, SE6 4QA (title number: LN108310). Outstanding |
3 October 2018 | Delivered on: 4 October 2018 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 316A brockely road, london, as registered under title TGL221511 and a first fixed charge. For more details please refer to the instrument. Outstanding |
21 August 2018 | Delivered on: 29 August 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: First floor flat and freehold, 91 george lane, london SE13 6HN. Outstanding |
21 August 2018 | Delivered on: 29 August 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Ground floor flat, 91 george lane, london SE13 6HN. Outstanding |
4 July 2018 | Delivered on: 5 July 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 38B ballina street, london, SE23 1DR. Outstanding |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 45 st filans road london SE6 1DQ. Registered under title number SGL306942. Outstanding |
11 January 2018 | Delivered on: 12 January 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 1 rowan house, erlanger road, london, SE14 5TD including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 November 2017 | Delivered on: 2 November 2017 Persons entitled: Onesavings Bank PLC (Trading as Krbs, Kent Reliance Banking Services & Kent Reliance) Classification: A registered charge Particulars: 61 ripon road london. Outstanding |
16 October 2012 | Delivered on: 18 October 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate) 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 3 josephine avenue london by way of fixed charge the goodwill of any business carried on upon the property from time to time subject to redemption upon payment of the secured amount. Outstanding |
17 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 May 2019 | Registration of charge 081669500019, created on 10 May 2019 (3 pages) |
6 February 2019 | Registration of charge 081669500018, created on 4 February 2019 (18 pages) |
20 December 2018 | Registration of charge 081669500017, created on 20 December 2018 (18 pages) |
1 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 October 2018 | Registration of charge 081669500016, created on 3 October 2018 (9 pages) |
29 August 2018 | Registration of charge 081669500014, created on 21 August 2018 (3 pages) |
29 August 2018 | Registration of charge 081669500015, created on 21 August 2018 (3 pages) |
24 August 2018 | Satisfaction of charge 1 in full (1 page) |
24 August 2018 | Satisfaction of charge 2 in full (1 page) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
5 July 2018 | Registration of charge 081669500013, created on 4 July 2018 (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 March 2018 | Registration of charge 081669500012, created on 16 March 2018 (20 pages) |
12 January 2018 | Registration of charge 081669500011, created on 11 January 2018 (6 pages) |
2 November 2017 | Registration of charge 081669500010, created on 1 November 2017 (5 pages) |
2 November 2017 | Registration of charge 081669500010, created on 1 November 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 June 2017 | Registration of charge 081669500009, created on 5 June 2017 (4 pages) |
6 June 2017 | Registration of charge 081669500009, created on 5 June 2017 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 January 2017 | Registration of charge 081669500008, created on 16 January 2017 (3 pages) |
26 January 2017 | Registration of charge 081669500008, created on 16 January 2017 (3 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 March 2016 | Registration of charge 081669500007, created on 24 February 2016 (6 pages) |
10 March 2016 | Registration of charge 081669500007, created on 24 February 2016 (6 pages) |
24 February 2016 | Registration of charge 081669500006, created on 19 February 2016 (21 pages) |
24 February 2016 | Registration of charge 081669500005, created on 19 February 2016 (21 pages) |
24 February 2016 | Registration of charge 081669500006, created on 19 February 2016 (21 pages) |
24 February 2016 | Registration of charge 081669500005, created on 19 February 2016 (21 pages) |
22 February 2016 | Registration of charge 081669500004, created on 17 February 2016 (4 pages) |
22 February 2016 | Registration of charge 081669500004, created on 17 February 2016 (4 pages) |
8 January 2016 | Registration of charge 081669500003, created on 5 January 2016 (16 pages) |
8 January 2016 | Registration of charge 081669500003, created on 5 January 2016 (16 pages) |
13 November 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
13 November 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
13 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 April 2014 | Registered office address changed from the Cedars Number 82 Camden Park Road Chislehurst Kent BR7 5HF United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 April 2014 | Registered office address changed from the Cedars Number 82 Camden Park Road Chislehurst Kent BR7 5HF United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2012 | Registered office address changed from 2Nd Floor Number 79 Lewisham High Street London SE13 5JX England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 2Nd Floor Number 79 Lewisham High Street London SE13 5JX England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 2Nd Floor Number 79 Lewisham High Street London SE13 5JX England on 4 October 2012 (1 page) |
3 August 2012 | Incorporation (37 pages) |
3 August 2012 | Incorporation (37 pages) |