Company Name236 Lordship Lane Ltd
DirectorMansur Nowman
Company StatusActive
Company Number08509296
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mansur Nowman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(1 week, 2 days after company formation)
Appointment Duration10 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Cochrane Mews
London
NW8 6NY
Director NameMr Jamie Nowman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Admiral House
Cardinal Way
Harrow
London
HA3 5TE

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

924 at £1Mansur Nowman
92.40%
Ordinary
75 at £1Si Mei Seeger
7.50%
Ordinary
1 at £1Jamie Nowman
0.10%
Ordinary

Financials

Year2014
Net Worth-£5,032
Cash£15,959
Current Liabilities£159,854

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

8 April 2019Delivered on: 8 April 2019
Persons entitled:
Bluelaurel Limited
Dumore Investments Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured obligations, by way of legal mortgage all estates or interests in the freehold leasehold and other immoveable property described in schedule 1 being 236 and 240 lordship lane, london, SE22 8LT as registered at the land registry under title number TGL398468 and the proceed of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor.
Outstanding
1 March 2018Delivered on: 8 March 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 236 and 240 lordship lane, london SE22 8LT and registered at the land registry with title absolute under title number TGL398468.
Outstanding
1 March 2018Delivered on: 8 March 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 236 and 240 lordship lane, london SE22 8LT and registered at the land registry with title absolute under title number TGL398468.
Outstanding
18 November 2016Delivered on: 21 November 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 236 and 240 lordship lane, london (SE22 8LT). TGL398468.
Outstanding
22 August 2016Delivered on: 22 August 2016
Persons entitled: Iron Bridge Finance Co. Limited

Classification: A registered charge
Particulars: Freehold property at 236 and 240 lordship lane london SE22 8LT being part of the land registered at the land registry with title number TGL398468 as is shown edged green on the plan attached to the debenture.
Outstanding
3 April 2014Delivered on: 17 April 2014
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that freehold land and buildings known as 236 and 240 lordship lane, london SE22 8LT as edged red on the plan attached to the debenture and comprised in a transfer of 3 april 2014 made between the mayor and burgesses of the london borough of southwark (1) and 236 lordship lane LTD (2) forming part of the land registered at the land registry under title number 367224.
Outstanding
3 April 2014Delivered on: 17 April 2014
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that freehold land and buildings known as 236 and 240 lordship lane, london SE22 8LT as edged red on the plan attached to the legal charge and comprised in a transfer of 3 april 2014 made between the mayor and burgesses of the london borough of southwark (1) and 236 lordship lane LTD (2) forming part of the land registered at the land registry under title number 367224.
Outstanding
24 June 2013Delivered on: 28 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 July 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
3 February 2022Change of details for Mr Mansur Nowman as a person with significant control on 3 February 2022 (2 pages)
1 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 May 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
12 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 April 2019Registration of charge 085092960008, created on 8 April 2019 (35 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 March 2018Registration of charge 085092960007, created on 1 March 2018 (28 pages)
8 March 2018Registration of charge 085092960006, created on 1 March 2018 (29 pages)
25 January 2018Satisfaction of charge 085092960004 in full (4 pages)
25 January 2018Satisfaction of charge 085092960003 in full (4 pages)
25 January 2018Satisfaction of charge 085092960001 in full (4 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
21 June 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 November 2016Registration of charge 085092960005, created on 18 November 2016 (7 pages)
21 November 2016Registration of charge 085092960005, created on 18 November 2016 (7 pages)
19 November 2016Satisfaction of charge 085092960002 in full (4 pages)
19 November 2016Satisfaction of charge 085092960002 in full (4 pages)
22 August 2016Registration of charge 085092960004, created on 22 August 2016 (39 pages)
22 August 2016Registration of charge 085092960004, created on 22 August 2016 (39 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(3 pages)
2 May 2016Director's details changed for Mr Mansur Nowman on 2 May 2016 (2 pages)
2 May 2016Director's details changed for Mr Mansur Nowman on 2 May 2016 (2 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Harrow London HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Harrow London HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
17 April 2014Registration of charge 085092960003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(43 pages)
17 April 2014Registration of charge 085092960003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(43 pages)
17 April 2014Registration of charge 085092960002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
17 April 2014Registration of charge 085092960002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
14 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,101
(3 pages)
14 February 2014Termination of appointment of Jamie Nowman as a director (1 page)
14 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,101
(3 pages)
14 February 2014Termination of appointment of Jamie Nowman as a director (1 page)
28 June 2013Registration of charge 085092960001 (17 pages)
28 June 2013Registration of charge 085092960001 (17 pages)
20 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 99
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 99
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 101
(3 pages)
9 May 2013Appointment of Mr Mansur Nowman as a director (2 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 101
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 101
(3 pages)
9 May 2013Appointment of Mr Mansur Nowman as a director (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)