Company NameCranfelds Limited
DirectorEvan Cranfeld
Company StatusActive
Company Number08953839
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 69101Barristers at law
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Evan Cranfeld
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-7 Temple Avenue
London
EC4Y 0HP

Location

Registered Address3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Evan Cranfeld
100.00%
Ordinary

Financials

Year2014
Net Worth£162,635
Cash£695
Current Liabilities£119,746

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

21 January 2019Delivered on: 25 January 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 65, hewetts quay 26-32 abbey road, barking IG11 7BH.
Outstanding
29 June 2016Delivered on: 29 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 13 and 15 borthwick street, london, SE8 3GH registered at the land registry with title absolute under title number TGL416437.
Outstanding
26 April 2016Delivered on: 4 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 29 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 6 runnel court spring place barking essex.
Outstanding
12 January 2016Delivered on: 14 January 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 39B lenham road sutton surrey.
Outstanding
2 July 2015Delivered on: 16 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
2 July 2015Delivered on: 7 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 5 blackheath hill london t/no SGL268259.
Outstanding
27 January 2023Delivered on: 3 February 2023
Persons entitled: Interbay Funding LTD (Registration Number: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as 5 blackheath hill, london, SE10 8PB (tn: SGL268259) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding
27 January 2023Delivered on: 27 January 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: 5 blackheath hill london SE10 8PB as registered with hm land registry with the title number SGL268259.
Outstanding
19 May 2022Delivered on: 30 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Apartment 8, 2 town meadow, brentford, TW8 0BZ.
Outstanding
19 May 2022Delivered on: 30 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 39B lenham road, sutton SM1 4BG.
Outstanding
26 May 2015Delivered on: 27 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 13 and 15, borthwick street, london, hm land registry title number: TGL416437.
Outstanding
19 May 2022Delivered on: 30 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 39B lenham road, sutton, SM1 4BG.
Outstanding
19 May 2022Delivered on: 30 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Apartment 8, 2 town meadow, brentford, TW8 0BZ.
Outstanding
28 November 2019Delivered on: 2 December 2019
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 2 December 2019
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: 21 holters mill, the spires, canterbury, CT2 8SP.
Outstanding
27 November 2019Delivered on: 28 November 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 November 2019Delivered on: 28 November 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as part of 207 belsize road, london NW6 4AA registered at the land registry under title number NGL739875.
Outstanding
30 July 2019Delivered on: 2 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 8, 2 town meadow, brentford, TW8 0BZ.
Outstanding
26 June 2019Delivered on: 9 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 48 holters mill, the spires, canterbury CT2 8SP.
Outstanding
21 June 2019Delivered on: 8 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 6 runnel court spring place barking IG11 7GF.
Outstanding
21 June 2019Delivered on: 3 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 39B lenham road, sutton, SM1 4BG.
Outstanding
7 May 2015Delivered on: 7 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 May 2023Satisfaction of charge 089538390013 in full (1 page)
15 May 2023Satisfaction of charge 089538390006 in full (1 page)
15 May 2023Satisfaction of charge 089538390004 in full (1 page)
15 May 2023Satisfaction of charge 089538390003 in full (1 page)
15 May 2023Satisfaction of charge 089538390005 in full (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 March 2022 (5 pages)
22 March 2023Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
3 February 2023Registration of charge 089538390023, created on 27 January 2023 (29 pages)
27 January 2023Registration of charge 089538390022, created on 27 January 2023 (26 pages)
18 January 2023Memorandum and Articles of Association (19 pages)
17 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
30 May 2022Registration of charge 089538390018, created on 19 May 2022 (3 pages)
30 May 2022Registration of charge 089538390021, created on 19 May 2022 (12 pages)
30 May 2022Registration of charge 089538390020, created on 19 May 2022 (12 pages)
30 May 2022Registration of charge 089538390019, created on 19 May 2022 (3 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (3 pages)
13 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 December 2019Registration of charge 089538390017, created on 28 November 2019 (33 pages)
2 December 2019Registration of charge 089538390016, created on 28 November 2019 (4 pages)
28 November 2019Registration of charge 089538390014, created on 27 November 2019 (3 pages)
28 November 2019Registration of charge 089538390015, created on 27 November 2019 (10 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 August 2019Registration of charge 089538390013, created on 30 July 2019 (3 pages)
9 July 2019Registration of charge 089538390012, created on 26 June 2019 (3 pages)
8 July 2019Registration of charge 089538390011, created on 21 June 2019 (3 pages)
3 July 2019Registration of charge 089538390010, created on 21 June 2019 (3 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 January 2019Registration of charge 089538390009, created on 21 January 2019 (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Satisfaction of charge 089538390008 in full (4 pages)
12 October 2017Satisfaction of charge 089538390007 in full (4 pages)
12 October 2017Satisfaction of charge 089538390008 in full (4 pages)
12 October 2017Satisfaction of charge 089538390007 in full (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Satisfaction of charge 089538390002 in full (1 page)
14 July 2016All of the property or undertaking has been released from charge 089538390002 (1 page)
14 July 2016All of the property or undertaking has been released from charge 089538390002 (1 page)
14 July 2016Satisfaction of charge 089538390002 in full (1 page)
14 July 2016Satisfaction of charge 089538390001 in full (1 page)
14 July 2016Satisfaction of charge 089538390001 in full (1 page)
29 June 2016Registration of charge 089538390008, created on 29 June 2016 (3 pages)
29 June 2016Registration of charge 089538390008, created on 29 June 2016 (3 pages)
4 May 2016Registration of charge 089538390007, created on 26 April 2016 (17 pages)
4 May 2016Registration of charge 089538390007, created on 26 April 2016 (17 pages)
29 April 2016Registration of charge 089538390006, created on 26 April 2016 (5 pages)
29 April 2016Registration of charge 089538390006, created on 26 April 2016 (5 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
14 January 2016Registration of charge 089538390005, created on 12 January 2016 (5 pages)
14 January 2016Registration of charge 089538390005, created on 12 January 2016 (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Registration of charge 089538390004, created on 2 July 2015 (17 pages)
16 July 2015Registration of charge 089538390004, created on 2 July 2015 (17 pages)
16 July 2015Registration of charge 089538390004, created on 2 July 2015 (17 pages)
7 July 2015Registration of charge 089538390003, created on 2 July 2015 (5 pages)
7 July 2015Registration of charge 089538390003, created on 2 July 2015 (5 pages)
7 July 2015Registration of charge 089538390003, created on 2 July 2015 (5 pages)
27 May 2015Registration of charge 089538390002, created on 26 May 2015 (6 pages)
27 May 2015Registration of charge 089538390002, created on 26 May 2015 (6 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
7 May 2015Registration of charge 089538390001, created on 7 May 2015 (23 pages)
7 May 2015Registration of charge 089538390001, created on 7 May 2015 (23 pages)
7 May 2015Registration of charge 089538390001, created on 7 May 2015 (23 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)