Company NameTengu Limited
DirectorJohn Anthony Smart
Company StatusActive
Company Number09090631
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

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

Director

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressUnit 52.11, Woolyard 52 Bermondsey Street
London
SE1 3UD

Location

Registered AddressUnit 52.11, Woolyard
52 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1John Smart
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

19 August 2022Delivered on: 22 August 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The property known as 27 longton avenue, sydenham, london, SE26 6RE registered at the land registry with title number SGL132052.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The chargor charges the deposit and the account (as defined within the deed) to the bank.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 September 2021Delivered on: 22 September 2021
Persons entitled: Intellectuals High-Tech Korlátolt Felelősségű Társaság

Classification: A registered charge
Particulars: The freehold property known as 27 longton avenue, sydenham, london SE26 6RE as the same is registered at hm land registry with title no SGL132052 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
22 September 2021Delivered on: 22 September 2021
Persons entitled: Intellectuals High-Tech Korlátolt Felelősségű Társaság

Classification: A registered charge
Particulars: The freehold property known as 27 longton avenue, sydenham, london SE26 6RE as the same is registered at hm land registry with title no SGL132052 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
19 January 2021Delivered on: 4 February 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 27 longton avenue, sydenham, london, SE26 6RE.
Outstanding
21 September 2018Delivered on: 21 September 2018
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: 27 longton avenue, sydenham, SE26 6RE.
Outstanding
21 September 2018Delivered on: 21 September 2018
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: 27 longton avenue, sydenham, london, SE26 6RE.
Outstanding
8 July 2016Delivered on: 12 July 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 27 longton avenue sydenham london t/no SGL132052.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
14 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
25 October 2022Satisfaction of charge 090906310004 in full (1 page)
25 October 2022Satisfaction of charge 090906310005 in full (1 page)
25 October 2022Satisfaction of charge 090906310006 in full (1 page)
22 August 2022Registration of charge 090906310007, created on 19 August 2022 (42 pages)
22 August 2022Registration of charge 090906310008, created on 19 August 2022 (32 pages)
22 August 2022Registration of charge 090906310009, created on 19 August 2022 (47 pages)
15 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 September 2021Registration of charge 090906310005, created on 22 September 2021 (19 pages)
22 September 2021Registration of charge 090906310006, created on 22 September 2021 (23 pages)
26 August 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
4 May 2021Satisfaction of charge 090906310003 in full (1 page)
4 May 2021Satisfaction of charge 090906310002 in full (1 page)
4 February 2021Registration of charge 090906310004, created on 19 January 2021 (4 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 October 2019Satisfaction of charge 090906310001 in full (1 page)
8 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 September 2018Registration of charge 090906310003, created on 21 September 2018 (40 pages)
21 September 2018Registration of charge 090906310002, created on 21 September 2018 (22 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 July 2017Cessation of John Anthony Smart as a person with significant control on 1 January 2017 (1 page)
5 July 2017Notification of Urban Eye Properties Ltd as a person with significant control on 1 January 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Notification of Urban Eye Properties Ltd as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Urban Eye Properties Ltd as a person with significant control on 1 January 2017 (1 page)
5 July 2017Cessation of John Anthony Smart as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Cessation of John Anthony Smart as a person with significant control on 1 January 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Registration of charge 090906310001, created on 8 July 2016 (24 pages)
12 July 2016Registration of charge 090906310001, created on 8 July 2016 (24 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 5 July 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 March 2016Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)