Company NameCpm11 Limited
DirectorEleni Miltiadous
Company StatusActive
Company Number10986565
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Eleni Miltiadous
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bourne Hill
London
N13 4LY
Director NameElizabeth Developments UK Ltd (Corporation)
StatusResigned
Appointed28 September 2017(same day as company formation)
Correspondence AddressFlat 1 Clearview Court
59a Bourne Hill
London
N13 4LU

Location

Registered Address10 Wisteria Lane
Winchmore Hill
London
N21 3EQ
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

8 November 2021Delivered on: 11 November 2021
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 7, 59A bourne hill, palmers green, london and car parking space registered at the land registry with title number AGL215314.
Outstanding
15 October 2021Delivered on: 16 October 2021
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 6 clear view court, 59A bourne hill, london and car parking space registered at the land registry with title number AGL218917.. And. All that freehold property known as flats 1-9 (inclusive), clear view court, 59A bourne hill, london registered at the land registry with title number EGL198763.
Outstanding
15 October 2021Delivered on: 16 October 2021
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 6 clear view court, 59A bourne hill, london and car parking space registered at the land registry with title number AGL218917. And. All that freehold property known as flats 1-9 (inclusive), clear view court, 59A bourne hill, london registered at the land registry with title number EGL198763.
Outstanding
15 September 2021Delivered on: 17 September 2021
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property being flats 1 – 9 (inclusive), clear view court, 59A bourne hill, london as registered at land registry with title number EGL198763.
Outstanding
21 August 2018Delivered on: 22 August 2018
Persons entitled: Nextius Finance Vcic Aiflnp LTD

Classification: A registered charge
Particulars: The freehold properties known as:-. (1) flats 1 to 8 (inclusive) clear view court 59A bourne hill london N13 4LU registered at the land registry with title number EGL198763. (2) 15 bowes road london N13 4UX registered at the land registry with title number NGL8453.
Outstanding
21 August 2018Delivered on: 22 August 2018
Persons entitled: Nextius Finance Vcic Aiflnp LTD

Classification: A registered charge
Particulars: The freehold properties known as:-. (1) flats 1 - 8 clear view court 59A bourne hill london N13 4LUL registered at the land registry with title number EGL198763; and. (2) 15 bowers road london N13 4UX egistered at the land registry with title number NGL8453.
Outstanding
25 October 2017Delivered on: 27 October 2017
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 15 bowes road, london, N13 4UX title no: NGL8453 for more details please refer to the instrument.
Outstanding
25 October 2017Delivered on: 27 October 2017
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 3-4 bourne hill close, bourne hill, london, N13 4LX title no: EGL198763 for more details please refer to the instrument.
Outstanding

Filing History

26 April 2024Unaudited abridged accounts made up to 30 September 2022 (7 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
2 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
5 December 2022Registered office address changed from 66 Bourne Hill London N13 4LY England to 10 Wisteria Lane Winchmore Hill London N21 3EQ on 5 December 2022 (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 November 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
27 November 2022Total exemption full accounts made up to 30 September 2020 (7 pages)
20 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
9 December 2021Confirmation statement made on 21 August 2020 with no updates (3 pages)
9 December 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
11 November 2021Registration of charge 109865650008, created on 8 November 2021 (14 pages)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
1 November 2021Unaudited abridged accounts made up to 30 September 2018 (7 pages)
1 November 2021Total exemption full accounts made up to 30 September 2019 (7 pages)
16 October 2021Registration of charge 109865650007, created on 15 October 2021 (29 pages)
16 October 2021Registration of charge 109865650006, created on 15 October 2021 (15 pages)
17 September 2021Registration of charge 109865650005, created on 15 September 2021 (23 pages)
6 March 2021Compulsory strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2020Satisfaction of charge 109865650001 in full (1 page)
17 November 2020Satisfaction of charge 109865650004 in full (1 page)
17 November 2020Satisfaction of charge 109865650002 in full (1 page)
17 November 2020Satisfaction of charge 109865650003 in full (1 page)
6 March 2020Notice of ceasing to act as receiver or manager (4 pages)
5 March 2020Notice of ceasing to act as receiver or manager (4 pages)
5 March 2020Notice of ceasing to act as receiver or manager (4 pages)
4 March 2020Notice of ceasing to act as receiver or manager (4 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
2 August 2019Termination of appointment of Elizabeth Developments Uk Ltd as a director on 2 August 2019 (1 page)
23 July 2019Appointment of receiver or manager (4 pages)
23 July 2019Appointment of receiver or manager (4 pages)
23 July 2019Appointment of receiver or manager (4 pages)
23 July 2019Appointment of receiver or manager (4 pages)
4 April 2019Confirmation statement made on 27 September 2018 with updates (4 pages)
22 August 2018Registration of charge 109865650003, created on 21 August 2018 (11 pages)
22 August 2018Registration of charge 109865650004, created on 21 August 2018 (57 pages)
27 October 2017Registration of charge 109865650001, created on 25 October 2017 (38 pages)
27 October 2017Registration of charge 109865650002, created on 25 October 2017 (38 pages)
27 October 2017Registration of charge 109865650001, created on 25 October 2017 (38 pages)
27 October 2017Registration of charge 109865650002, created on 25 October 2017 (38 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)