Company NameBankside Lofts Ltd
DirectorsSarah Louise Honey and Charles Jeremy Style
Company StatusActive
Company Number08185581
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Sarah Louise Honey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Charles Jeremy Style
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Charles Jeremy Style
50.00%
Ordinary
1 at £1Sarahl Louise Honey
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,087
Cash£361
Current Liabilities£47,889

Accounts

Latest Accounts28 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Charges

28 February 2017Delivered on: 13 March 2017
Persons entitled: Hyde Park Finance LTD

Classification: A registered charge
Particulars: The leasehold property known as roof space at mortlake house, and mortlake house, 512-518 chiswick high road, chiswick , london W4 5RG and registered at the land registry with title number AGL284581 and NGL56362.
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Hyde Park Finance LTD

Classification: A registered charge
Particulars: The leasehold property known as roof space at mortlake house, and mortlake house, 512-518 chiswick high road, chiswick, london W4 5RG and registered at the land registry with title number AGL284581 and NGL56362.
Outstanding
22 October 2015Delivered on: 23 October 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: The freehold proeperty known as mortlake house 512-518 chiswick high road london W4 5RG and registered at the land registry under title numbers NGL56362 and AGL284581.
Outstanding
22 October 2015Delivered on: 23 October 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: The freehold property known as mortlake house, 512-518 chiswick high road london W4 5RG registered at the land registry under title number NGL56362 and AGL284581.
Outstanding
2 June 2014Delivered on: 14 June 2014
Persons entitled: Wellesley Finance Limited

Classification: A registered charge
Particulars: L/H title of floors 1-5 mortlake house 512-518 chiswick high road london t/no NGL56362,l/h title of roofspace above mortlake house 512-518 chiswick high road london t/no AGL284581.
Outstanding
2 June 2014Delivered on: 14 June 2014
Persons entitled: Wellesley Finance Limited

Classification: A registered charge
Particulars: L/H title of floors 1-5 mortlake house 512-518 chiswick high road london t/no NGL56362,l/h title of roofspace above mortlake house 512-518 chiswick high road london t/no AGL284581.
Outstanding
10 May 2013Delivered on: 22 May 2013
Persons entitled: Grosvenor Bridging Loans Limited

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 15 May 2013
Persons entitled: Grosvenor Bridging Loans Limited

Classification: A registered charge
Particulars: L/H property k/a the surface of the roof and airspace to a height of seven metres located immediiatley above the roof of 512-518 chiswick high road london. Notification of addition to or amendment of charge.
Outstanding
11 August 2022Delivered on: 26 August 2022
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that leasehold property situate at and known as the edinburgh suite, flat 42 the grand, the leas, folkestone CT20 2LR as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between grand (folkestone) residents limited (1) and the borrower (2).
Outstanding
11 August 2022Delivered on: 26 August 2022
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that leasehold property situate at and known as the dorchester suite, the grand, the leas, folkestone CT20 2LR as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between grand (folkestone) residents limited (1) and the borrower (2).
Outstanding
3 February 2021Delivered on: 4 February 2021
Persons entitled: B.M.Samuels Finance Group PLC

Classification: A registered charge
Outstanding
3 February 2021Delivered on: 4 February 2021
Persons entitled: B.M.Samuels Finance Group PLC

Classification: A registered charge
Particulars: Flat 42, the grand, the leas, folkestone CT20 2LR which is registered at the land registry with title number K450809.
Outstanding
3 February 2021Delivered on: 4 February 2021
Persons entitled: B.M.Samuels Finance Group PLC

Classification: A registered charge
Particulars: Dorchester suite, the grand, the leas, folkestone CT20 2LR which is registered at the land registry with title number K451322.
Outstanding
10 May 2013Delivered on: 15 May 2013
Persons entitled: Grosvenor Bridging Loans Limited

Classification: A registered charge
Particulars: L/H property k/a mortlake house 512 to 518 chiswick high road london t/no NGL56362. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Registration of charge 081855810011, created on 3 February 2021 (18 pages)
4 February 2021Registration of charge 081855810012, created on 3 February 2021 (10 pages)
4 February 2021Registration of charge 081855810010, created on 3 February 2021 (18 pages)
28 October 2020Director's details changed for Ms Sarah Louise Honey on 28 October 2020 (2 pages)
28 October 2020Change of details for Ms Sarah Louise Honey as a person with significant control on 28 October 2020 (2 pages)
29 September 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 28 July 2019 (6 pages)
10 June 2020Director's details changed for Mr Charles Jeremy Style on 10 June 2020 (2 pages)
10 June 2020Change of details for Mr Charles Jeremy Style as a person with significant control on 10 June 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 28 July 2018 (7 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
15 August 2019Director's details changed for Ms Sarah Louise Honey on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Charles Jeremy Style on 15 August 2019 (2 pages)
15 August 2019Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 19/21 Swan Street West Malling ME19 6JU on 15 August 2019 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
7 November 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 November 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
13 March 2017Registration of charge 081855810009, created on 28 February 2017 (26 pages)
13 March 2017Registration of charge 081855810009, created on 28 February 2017 (26 pages)
24 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
24 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
1 September 2016Satisfaction of charge 081855810006 in full (1 page)
1 September 2016Satisfaction of charge 081855810007 in full (1 page)
1 September 2016Satisfaction of charge 081855810004 in full (1 page)
1 September 2016Satisfaction of charge 081855810007 in full (1 page)
1 September 2016Satisfaction of charge 081855810004 in full (1 page)
1 September 2016Satisfaction of charge 081855810006 in full (1 page)
1 September 2016Satisfaction of charge 081855810005 in full (1 page)
1 September 2016Satisfaction of charge 081855810005 in full (1 page)
11 August 2016Registration of charge 081855810008, created on 9 August 2016 (29 pages)
11 August 2016Registration of charge 081855810008, created on 9 August 2016 (29 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2016Satisfaction of charge 081855810003 in full (1 page)
27 July 2016Satisfaction of charge 081855810002 in full (1 page)
27 July 2016Satisfaction of charge 081855810001 in full (1 page)
27 July 2016Satisfaction of charge 081855810001 in full (1 page)
27 July 2016Satisfaction of charge 081855810003 in full (1 page)
27 July 2016Satisfaction of charge 081855810002 in full (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
21 April 2016Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page)
21 April 2016Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page)
2 March 2016Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
23 October 2015Registration of charge 081855810007, created on 22 October 2015 (40 pages)
23 October 2015Registration of charge 081855810006, created on 22 October 2015 (53 pages)
23 October 2015Registration of charge 081855810007, created on 22 October 2015 (40 pages)
23 October 2015Registration of charge 081855810006, created on 22 October 2015 (53 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
3 March 2015Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
14 June 2014Registration of charge 081855810005 (39 pages)
14 June 2014Registration of charge 081855810004 (53 pages)
14 June 2014Registration of charge 081855810004 (53 pages)
14 June 2014Registration of charge 081855810005 (39 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
12 August 2013Registered office address changed from 3 Grotes Place London SE3 0QH England on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 3 Grotes Place London SE3 0QH England on 12 August 2013 (2 pages)
22 May 2013Registration of charge 081855810003 (22 pages)
22 May 2013Registration of charge 081855810003 (22 pages)
15 May 2013Registration of charge 081855810002 (13 pages)
15 May 2013Registration of charge 081855810001 (13 pages)
15 May 2013Registration of charge 081855810002 (13 pages)
15 May 2013Registration of charge 081855810001 (13 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)