London
EC4Y 0HP
Registered Address | 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Evan Cranfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,635 |
Cash | £695 |
Current Liabilities | £119,746 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
21 January 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 4 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 April 2016 | Delivered 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 2016 | Delivered on: 14 January 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 39B lenham road sutton surrey. Outstanding |
2 July 2015 | Delivered on: 16 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
2 July 2015 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 30 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 39B lenham road, sutton SM1 4BG. Outstanding |
26 May 2015 | Delivered 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 2022 | Delivered on: 30 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 39B lenham road, sutton, SM1 4BG. Outstanding |
19 May 2022 | Delivered 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 2019 | Delivered on: 2 December 2019 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Outstanding |
28 November 2019 | Delivered 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 2019 | Delivered on: 28 November 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
27 November 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 3 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 39B lenham road, sutton, SM1 4BG. Outstanding |
7 May 2015 | Delivered on: 7 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 May 2023 | Satisfaction of charge 089538390013 in full (1 page) |
---|---|
15 May 2023 | Satisfaction of charge 089538390006 in full (1 page) |
15 May 2023 | Satisfaction of charge 089538390004 in full (1 page) |
15 May 2023 | Satisfaction of charge 089538390003 in full (1 page) |
15 May 2023 | Satisfaction of charge 089538390005 in full (1 page) |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 March 2022 (5 pages) |
22 March 2023 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
3 February 2023 | Registration of charge 089538390023, created on 27 January 2023 (29 pages) |
27 January 2023 | Registration of charge 089538390022, created on 27 January 2023 (26 pages) |
18 January 2023 | Memorandum and Articles of Association (19 pages) |
17 January 2023 | Resolutions
|
17 January 2023 | Resolutions
|
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
30 May 2022 | Registration of charge 089538390018, created on 19 May 2022 (3 pages) |
30 May 2022 | Registration of charge 089538390021, created on 19 May 2022 (12 pages) |
30 May 2022 | Registration of charge 089538390020, created on 19 May 2022 (12 pages) |
30 May 2022 | Registration of charge 089538390019, created on 19 May 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (3 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 December 2019 | Registration of charge 089538390017, created on 28 November 2019 (33 pages) |
2 December 2019 | Registration of charge 089538390016, created on 28 November 2019 (4 pages) |
28 November 2019 | Registration of charge 089538390014, created on 27 November 2019 (3 pages) |
28 November 2019 | Registration of charge 089538390015, created on 27 November 2019 (10 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 August 2019 | Registration of charge 089538390013, created on 30 July 2019 (3 pages) |
9 July 2019 | Registration of charge 089538390012, created on 26 June 2019 (3 pages) |
8 July 2019 | Registration of charge 089538390011, created on 21 June 2019 (3 pages) |
3 July 2019 | Registration of charge 089538390010, created on 21 June 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 January 2019 | Registration of charge 089538390009, created on 21 January 2019 (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Satisfaction of charge 089538390008 in full (4 pages) |
12 October 2017 | Satisfaction of charge 089538390007 in full (4 pages) |
12 October 2017 | Satisfaction of charge 089538390008 in full (4 pages) |
12 October 2017 | Satisfaction of charge 089538390007 in full (4 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Satisfaction of charge 089538390002 in full (1 page) |
14 July 2016 | All of the property or undertaking has been released from charge 089538390002 (1 page) |
14 July 2016 | All of the property or undertaking has been released from charge 089538390002 (1 page) |
14 July 2016 | Satisfaction of charge 089538390002 in full (1 page) |
14 July 2016 | Satisfaction of charge 089538390001 in full (1 page) |
14 July 2016 | Satisfaction of charge 089538390001 in full (1 page) |
29 June 2016 | Registration of charge 089538390008, created on 29 June 2016 (3 pages) |
29 June 2016 | Registration of charge 089538390008, created on 29 June 2016 (3 pages) |
4 May 2016 | Registration of charge 089538390007, created on 26 April 2016 (17 pages) |
4 May 2016 | Registration of charge 089538390007, created on 26 April 2016 (17 pages) |
29 April 2016 | Registration of charge 089538390006, created on 26 April 2016 (5 pages) |
29 April 2016 | Registration of charge 089538390006, created on 26 April 2016 (5 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 January 2016 | Registration of charge 089538390005, created on 12 January 2016 (5 pages) |
14 January 2016 | Registration of charge 089538390005, created on 12 January 2016 (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Registration of charge 089538390004, created on 2 July 2015 (17 pages) |
16 July 2015 | Registration of charge 089538390004, created on 2 July 2015 (17 pages) |
16 July 2015 | Registration of charge 089538390004, created on 2 July 2015 (17 pages) |
7 July 2015 | Registration of charge 089538390003, created on 2 July 2015 (5 pages) |
7 July 2015 | Registration of charge 089538390003, created on 2 July 2015 (5 pages) |
7 July 2015 | Registration of charge 089538390003, created on 2 July 2015 (5 pages) |
27 May 2015 | Registration of charge 089538390002, created on 26 May 2015 (6 pages) |
27 May 2015 | Registration of charge 089538390002, created on 26 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 May 2015 | Registration of charge 089538390001, created on 7 May 2015 (23 pages) |
7 May 2015 | Registration of charge 089538390001, created on 7 May 2015 (23 pages) |
7 May 2015 | Registration of charge 089538390001, created on 7 May 2015 (23 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|