Company NameInspired Crawley Limited
DirectorMike Shyue-Gang Jinn
Company StatusActive
Company Number09531855
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mike Shyue-Gang Jinn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleFinance
Country of ResidenceSingapore
Correspondence AddressPearl Assurance House Friar Lane
Nottingham
NG1 6BX
Director NameMr Martin Jonathan Skinner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
Ground Floor
London
W1K 6WE
Director NameMr Jeremy David Beck
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 2015)
RoleDevelopment Professional
Country of ResidenceEngland
Correspondence Address22 Grosvenor Square
London
W1K 6DT

Location

Registered AddressUnit 5, 7 - 11 Longmoore Street
London
SW1V 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

5 October 2020Delivered on: 16 October 2020
Persons entitled: Gemini Credit Investments Limited

Classification: A registered charge
Particulars: The freehold property known as 15 to 29 (odd) the broadway crawley RH10 1DX and registered at hm land registry under title number WSX55961.
Outstanding
28 September 2018Delivered on: 16 October 2018
Persons entitled: Gemini Credit Investments

Classification: A registered charge
Particulars: Freehold property known as 15 to 29 (odd), the broadway, crawley RH10 1DX and registered at hm land registry under tittle number WSX55961. Please see instrument for more details.
Outstanding
28 September 2018Delivered on: 5 October 2018
Persons entitled: Zorin Finance Limited and P2P Global Investments PLC

Classification: A registered charge
Particulars: The freehold title known as 15-29 (odd) the broadway, crawley, RH10 1DX registered at the land registry under title number WSX55961 and all properties acquired by the borrower in the future.
Outstanding
30 December 2016Delivered on: 17 January 2017
Persons entitled: Allgate Developments Limited

Classification: A registered charge
Particulars: F/H 15 to 29 (odd) the broadway crawley WSX55961.
Outstanding
20 May 2016Delivered on: 23 May 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 15 to 29 (odd), the broadway. Crawley, west sussex RH10 1DX registered at hm land registry under title number WSX55961.
Outstanding
27 October 2015Delivered on: 2 November 2015
Persons entitled: Gemini Credit Investments

Classification: A registered charge
Particulars: 15 to 29 (odd), the broadway, crawley RH10 1DX. Title no. WSX55961.
Outstanding
4 September 2015Delivered on: 23 September 2015
Persons entitled: Gemini Credit Investments

Classification: A registered charge
Particulars: Freehold land known as 15 to 29 (odd), the broadway, crawley, RH10 1DX registered at the land registry with title number WSX55961.
Outstanding
4 September 2015Delivered on: 14 September 2015
Persons entitled: Gemini Credit Investments

Classification: A registered charge
Outstanding
4 September 2015Delivered on: 7 September 2015
Persons entitled: Dragonfly Finance Sarl

Classification: A registered charge
Particulars: All that freehold property known as 15-29 (odd) the broadway, crawley, RH10 0DX and registered at hm land registry under title number WSX55961.
Outstanding

Filing History

18 December 2023Registered office address changed from 7 Homefield Road Wembley HA0 2NL England to Unit 5, 7 - 11 Longmoore Street London SW1V 1JH on 18 December 2023 (1 page)
29 August 2023Unaudited abridged accounts made up to 31 August 2022 (4 pages)
26 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
26 May 2022Unaudited abridged accounts made up to 30 August 2021 (4 pages)
30 March 2022Notification of Jab Capital Investments Limited as a person with significant control on 3 June 2019 (2 pages)
30 March 2022Cessation of Mike Shyue-Gang Jinn as a person with significant control on 3 June 2019 (1 page)
30 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
4 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
16 October 2020Satisfaction of charge 095318550007 in full (1 page)
16 October 2020Registration of charge 095318550009, created on 5 October 2020 (45 pages)
30 September 2020Satisfaction of charge 095318550005 in full (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
28 November 2019Cessation of Jab Capital Investments Limited as a person with significant control on 3 June 2019 (1 page)
28 November 2019Notification of Mike Shyue-Gang Jinn as a person with significant control on 3 June 2019 (2 pages)
28 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 August 2018 (7 pages)
16 July 2019Registered office address changed from 20 North Audley Street Ground Floor London W1K 6WE England to 7 Homefield Road Wembley HA0 2NL on 16 July 2019 (1 page)
18 June 2019Notification of Jab Capital Investments Limited as a person with significant control on 3 June 2019 (4 pages)
18 June 2019Cessation of Martin Jonathan Skinner as a person with significant control on 3 June 2019 (3 pages)
18 June 2019Termination of appointment of Martin Jonathan Skinner as a director on 3 June 2019 (1 page)
18 June 2019Appointment of Mr Mike Shyue-Gang Jinn as a director on 3 June 2019 (2 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
26 March 2019Confirmation statement made on 4 October 2018 with updates (4 pages)
18 October 2018Satisfaction of charge 095318550003 in full (1 page)
18 October 2018Satisfaction of charge 095318550006 in full (1 page)
18 October 2018Satisfaction of charge 095318550002 in full (1 page)
16 October 2018Registration of charge 095318550008, created on 28 September 2018 (50 pages)
5 October 2018Registration of charge 095318550007, created on 28 September 2018 (37 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
25 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
14 December 2017Registered office address changed from 4th Floor 20 North Audley Street London W1K 6WL England to 20 North Audley Street Ground Floor London W1K 6WE on 14 December 2017 (1 page)
2 November 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
2 November 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
10 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 January 2017Registration of charge 095318550006, created on 30 December 2016 (11 pages)
17 January 2017Registration of charge 095318550006, created on 30 December 2016 (11 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 June 2016Satisfaction of charge 095318550001 in full (1 page)
9 June 2016Satisfaction of charge 095318550001 in full (1 page)
23 May 2016Registration of charge 095318550005, created on 20 May 2016 (41 pages)
23 May 2016Registration of charge 095318550005, created on 20 May 2016 (41 pages)
19 May 2016Satisfaction of charge 095318550004 in full (4 pages)
19 May 2016Satisfaction of charge 095318550004 in full (4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Registered office address changed from 22 Grosvenor Square London W1K 6DT United Kingdom to 4th Floor 20 North Audley Street London W1K 6WL on 6 May 2016 (1 page)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Registered office address changed from 22 Grosvenor Square London W1K 6DT United Kingdom to 4th Floor 20 North Audley Street London W1K 6WL on 6 May 2016 (1 page)
2 November 2015Registration of charge 095318550004, created on 27 October 2015 (55 pages)
2 November 2015Registration of charge 095318550004, created on 27 October 2015 (55 pages)
28 October 2015Termination of appointment of Jeremy David Beck as a director on 26 October 2015 (1 page)
28 October 2015Termination of appointment of Jeremy David Beck as a director on 26 October 2015 (1 page)
23 September 2015Registration of charge 095318550003, created on 4 September 2015 (12 pages)
23 September 2015Registration of charge 095318550003, created on 4 September 2015 (12 pages)
23 September 2015Registration of charge 095318550003, created on 4 September 2015 (12 pages)
14 September 2015Registration of charge 095318550002, created on 4 September 2015 (50 pages)
14 September 2015Registration of charge 095318550002, created on 4 September 2015 (50 pages)
14 September 2015Registration of charge 095318550002, created on 4 September 2015 (50 pages)
8 September 2015Appointment of Mr Jeremy David Beck as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Jeremy David Beck as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Jeremy David Beck as a director on 1 September 2015 (2 pages)
7 September 2015Registration of charge 095318550001, created on 4 September 2015 (53 pages)
7 September 2015Registration of charge 095318550001, created on 4 September 2015 (53 pages)
7 September 2015Registration of charge 095318550001, created on 4 September 2015 (53 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)