Company NameTen Levels Ltd
DirectorLucy Pitham
Company StatusActive
Company Number09319496
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Previous NameEntecott Estates Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lucy Pitham
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(4 months, 2 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Farwig Lane
Bromley
Kent
BR1 3RB
Director NameMr Michael Entecott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Heathfield Road
Bexleyheath
Kent
DA6 0NP
Secretary NameMrs Lorraine Elizabeth Entecott
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Heathfield Road
Bexleyheath
Kent
DA6 0NP

Location

Registered Address14a Farwig Lane
Bromley
Kent
BR1 3RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Charges

20 October 2016Delivered on: 21 October 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 1. 13 heathfield road, bexleyheath DA6 8NP (title number K202566) (freehold). 2. 15 heathfield road, bexleyheath DA6 8NP (title number K159527) (freehold). 3. 281 lowfield street, dartford DA1 1LB (title number TT8578) (freehold). 4. 6 devonshire square, bromley, BR2 9HX (title number SGL630883) (freehold). 5. 45 southlands grove, bromley, BR1 2DA (title number K209615) (freehold). 6. 38 newbury road, bromley, BR2 0QW (title number SGL755743) (freehold). 7. 208 verdant lane, catford, london SE6 1LJ (title number LN231956) (freehold).
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 1. 13 heathfield road, bexleyheath DA6 8NP (title number K202566) (freehold). 2. 15 heathfield road, bexleyheath DA6 8NP (title number K159527) (freehold). 3. 281 lowfield street, dartford DA1 1LB (title number TT8578) (freehold). 4. 6 devonshire square, bromley BR2 9HX (title number SGL630883) (freehold). 5. 45 southlands grove, bromley BR1 2DA (title number K209615) (freehold). 6. 38 newbury road, bromley BR2 0QW (title number SGL755743) (freehold). 7. 208 verdant lane, catford, london SE6 1LJ (title number LN231956) (freehold).
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 29 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 17-19 heathfield road, bexleyheath.
Outstanding
18 August 2016Delivered on: 18 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 18 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 54 college park close, london, SE13 5HA (sgl 243552).
Outstanding
18 August 2016Delivered on: 18 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 14 farwig lane, bromley, BR1 3RB.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 45A southlands grove bromley BR1 2DA. Title number SGL823097.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 13 heathfield road bexleyheath DA6 8NP. Title number K202566.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 281 lowfield street dartford DA1 1LB. Title number TT8578.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 15 heathfield road bexleyheath DA6 8NP. Title number K159527.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 38 newbury road bromley BR2 0QW. Title number SGL755743.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 6 devonshire square bromley BR2 9HX. Title number SGL630883.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 45 southlands grove bromley BR1 2DA.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 208 verdant lane london SE6 1LJ. Title number LN231956.
Outstanding
26 March 2020Delivered on: 31 March 2020
Persons entitled: Green Pillars LTD

Classification: A registered charge
Particulars: 45 southlands grove, bromley BR1 2DA, registered at the land registry with title number K209615.
Outstanding
26 March 2020Delivered on: 30 March 2020
Persons entitled: Green Pillars LTD

Classification: A registered charge
Particulars: 281 lowfield street, dartford DA1 1LB, registered at the land registry with title number TT8578.
Outstanding
18 August 2016Delivered on: 18 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 12 farwig lane, bromley, BR1 3RB (SGL643572).
Outstanding

Filing History

11 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
31 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
12 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
15 June 2022Satisfaction of charge 093194960009 in full (1 page)
15 June 2022Satisfaction of charge 093194960007 in full (1 page)
15 June 2022Satisfaction of charge 093194960006 in full (1 page)
15 June 2022Satisfaction of charge 093194960008 in full (1 page)
1 June 2022Registration of charge 093194960015, created on 31 May 2022 (4 pages)
1 June 2022Registration of charge 093194960016, created on 31 May 2022 (4 pages)
1 June 2022Registration of charge 093194960012, created on 31 May 2022 (4 pages)
1 June 2022Registration of charge 093194960013, created on 31 May 2022 (4 pages)
1 June 2022Registration of charge 093194960018, created on 31 May 2022 (4 pages)
1 June 2022Registration of charge 093194960019, created on 31 May 2022 (4 pages)
1 June 2022Registration of charge 093194960017, created on 31 May 2022 (4 pages)
1 June 2022Registration of charge 093194960014, created on 31 May 2022 (4 pages)
18 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
23 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
29 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
11 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 12
(3 pages)
11 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 8
(3 pages)
3 June 2020Satisfaction of charge 093194960011 in full (1 page)
3 June 2020Satisfaction of charge 093194960010 in full (1 page)
31 March 2020Registration of charge 093194960011, created on 26 March 2020 (12 pages)
30 March 2020Registration of charge 093194960010, created on 26 March 2020 (14 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
28 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
4 January 2019Registered office address changed from 53-54 Palace Road Bromley Kent BR1 3JU to 14a Farwig Lane Bromley Kent BR1 3RB on 4 January 2019 (1 page)
22 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (12 pages)
27 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 October 2016Registration of charge 093194960007, created on 20 October 2016 (27 pages)
21 October 2016Registration of charge 093194960008, created on 20 October 2016 (28 pages)
21 October 2016Registration of charge 093194960009, created on 20 October 2016 (16 pages)
21 October 2016Registration of charge 093194960007, created on 20 October 2016 (27 pages)
21 October 2016Registration of charge 093194960006, created on 20 October 2016 (16 pages)
21 October 2016Registration of charge 093194960009, created on 20 October 2016 (16 pages)
21 October 2016Registration of charge 093194960006, created on 20 October 2016 (16 pages)
21 October 2016Registration of charge 093194960008, created on 20 October 2016 (28 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 September 2016Registration of charge 093194960005, created on 29 September 2016 (10 pages)
29 September 2016Registration of charge 093194960005, created on 29 September 2016 (10 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Registration of charge 093194960001, created on 18 August 2016 (3 pages)
18 August 2016Registration of charge 093194960001, created on 18 August 2016 (3 pages)
18 August 2016Registration of charge 093194960004, created on 18 August 2016 (15 pages)
18 August 2016Registration of charge 093194960002, created on 18 August 2016 (3 pages)
18 August 2016Registration of charge 093194960002, created on 18 August 2016 (3 pages)
18 August 2016Registration of charge 093194960003, created on 18 August 2016 (3 pages)
18 August 2016Registration of charge 093194960004, created on 18 August 2016 (15 pages)
18 August 2016Registration of charge 093194960003, created on 18 August 2016 (3 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4.00
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4.00
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
9 April 2015Termination of appointment of Lorraine Elizabeth Entecott as a secretary on 9 April 2015 (1 page)
9 April 2015Appointment of Mrs Lucy Pitham as a director on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Michael Entecott as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Michael Entecott as a director on 9 April 2015 (1 page)
9 April 2015Appointment of Mrs Lucy Pitham as a director on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Lorraine Elizabeth Entecott as a secretary on 9 April 2015 (1 page)
9 April 2015Appointment of Mrs Lucy Pitham as a director on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Lorraine Elizabeth Entecott as a secretary on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Michael Entecott as a director on 9 April 2015 (1 page)
10 March 2015Company name changed entecott estates LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
10 March 2015Company name changed entecott estates LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)