Company NameTemis & Co (London) Limited
DirectorTheodore Emiantor
Company StatusActive
Company Number10664646
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 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

Director

Director NameMr Theodore Emiantor
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 9 Chapel Place
Rivington Street
London
EC2A 3DQ

Location

Registered Address9 Chapel Place
Rivington Street
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

3 June 2020Delivered on: 11 June 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 26 rudgrave square, wallasey, CH44 0EL registered at the land registry under title number MS53457.
Outstanding
21 December 2018Delivered on: 3 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 ringlet close london.
Outstanding
24 July 2019Delivered on: 26 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Fixed charge over 2 blanch close, culmore road, peckham, SE15 2LD registered at the land registry under title number TGL5297.
Outstanding
19 December 2018Delivered on: 24 December 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Fixed charge over 107 battery road, london, SE28 0JW registered at the land registry under title number TGL193523.
Outstanding
11 June 2018Delivered on: 19 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 27 sawkins close london.
Outstanding
13 October 2017Delivered on: 27 October 2017
Persons entitled: Belmont Green Finance Limited Tading as Vida Homeloans

Classification: A registered charge
Particulars: 13 julius caeser way. Stanmore. Greater london. HA7 4PL.
Outstanding
13 October 2017Delivered on: 24 October 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 13 julius caeser way. Stanmore. Greater london. HA7 4PL.
Outstanding
14 September 2017Delivered on: 16 September 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 23 hartsholme park hull.
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 June 2020Registration of charge 106646460008, created on 3 June 2020 (8 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 July 2019Registration of charge 106646460006, created on 24 July 2019 (4 pages)
3 June 2019Registration of a charge with Charles court order to extend. Charge code 106646460007, created on 21 December 2018 (6 pages)
22 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
24 December 2018Registration of charge 106646460005, created on 19 December 2018 (7 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 June 2018Registration of charge 106646460004, created on 11 June 2018 (5 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (3 pages)
27 October 2017Registration of charge 106646460003, created on 13 October 2017 (32 pages)
27 October 2017Registration of charge 106646460003, created on 13 October 2017 (32 pages)
24 October 2017Registration of charge 106646460002, created on 13 October 2017 (4 pages)
24 October 2017Registration of charge 106646460002, created on 13 October 2017 (4 pages)
16 September 2017Registration of charge 106646460001, created on 14 September 2017 (5 pages)
16 September 2017Registration of charge 106646460001, created on 14 September 2017 (5 pages)
10 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-10
  • GBP 100
(29 pages)
10 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-10
  • GBP 100
(29 pages)