Company NameConshurst Builders Limited
Company StatusDissolved
Company Number00914714
CategoryPrivate Limited Company
Incorporation Date5 September 1967(56 years, 8 months ago)
Dissolution Date27 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roger Max Davies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(24 years, 4 months after company formation)
Appointment Duration29 years, 2 months (closed 27 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Stephen Austin John Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(36 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 27 February 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Elm House Norton Lane
Chew Magna
Bristol
BS40 8RW
Secretary NameMrs Nicey White-Smith
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 4 months after company formation)
Appointment Duration-1 years (resigned 19 January 1991)
RoleCompany Director
Correspondence Address6 Blechin Place
London
SW1 4QA
Secretary NameJanet Raffety
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Ericcson Close
Wandsworth
London
SW18 1SQ

Contact

Telephone020 73704069
Telephone regionLondon

Location

Registered AddressFirst Floor Brook Business Centre
Unit 1 Cowley Mill Road Cowley
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Brechin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£482

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

8 August 1978Delivered on: 22 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 tourney rd, hammersmith london SW6.
Outstanding
8 August 1978Delivered on: 22 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 166 bishops rd, hammerswmith london SW6.
Outstanding
8 August 1978Delivered on: 22 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43, averill st, hammersmith london SW6.
Outstanding
1 September 1976Delivered on: 7 September 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2 & 3 the bury, odiham hants.
Outstanding
15 August 1973Delivered on: 22 August 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 ashcombe street london SW6.
Outstanding
20 November 1969Delivered on: 26 November 1969
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 ledbury road, london W2.
Outstanding
2 January 1969Delivered on: 15 January 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 pond street, hampstead, london, NW3.
Outstanding
1 October 1968Delivered on: 21 October 1968
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 harlington road, wandsworth, greater london.
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H - garages at orchard court t/no SGL5508.
Outstanding
21 January 2016Delivered on: 27 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 July 1995Delivered on: 11 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat, 20 south hill park gardens, hampstead, camden l/b of camden t/no: NGL713039.
Outstanding
31 May 1995Delivered on: 12 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 9 south hill park gardens south hill park hampstead london borough of camden title number 707771.
Outstanding
31 May 1995Delivered on: 12 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 south hill park london borough of camden title number NGL454795.
Outstanding
31 May 1995Delivered on: 12 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 9 south hill park gardens south hill park hampstead london borough of camden title number NGL707769.
Outstanding
14 June 1993Delivered on: 24 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 brechin place,l/b of kensington and chelsea.t/no.ngl 526008.
Outstanding
5 July 1968Delivered on: 26 July 1968
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 leighton grove, london NW5.
Outstanding

Filing History

27 February 2021Final Gazette dissolved following liquidation (1 page)
27 November 2020Return of final meeting in a creditors' voluntary winding up (29 pages)
6 September 2019Registered office address changed from 68 Grafton Way London W1T 5DS England to Unit 1 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 6 September 2019 (2 pages)
5 September 2019Statement of affairs (8 pages)
5 September 2019Appointment of a voluntary liquidator (3 pages)
5 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
(1 page)
17 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 July 2019Satisfaction of charge 009147140015 in full (1 page)
15 July 2019Satisfaction of charge 009147140016 in full (1 page)
4 July 2019Termination of appointment of Janet Raffety as a secretary on 21 June 2019 (1 page)
19 June 2019Director's details changed for Mr Stephen John Davies on 7 June 2019 (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 October 2018Registered office address changed from 6 Brechin Place London SW7 4QA to 68 Grafton Way London W1T 5DS on 26 October 2018 (1 page)
31 January 2018Satisfaction of charge 14 in full (1 page)
18 January 2018Satisfaction of charge 4 in full (1 page)
18 January 2018Satisfaction of charge 7 in full (1 page)
18 January 2018Satisfaction of charge 11 in full (1 page)
18 January 2018Satisfaction of charge 9 in full (1 page)
18 January 2018Satisfaction of charge 13 in full (1 page)
18 January 2018Satisfaction of charge 12 in full (1 page)
18 January 2018Satisfaction of charge 5 in full (1 page)
18 January 2018Satisfaction of charge 2 in full (1 page)
18 January 2018Satisfaction of charge 6 in full (1 page)
18 January 2018Satisfaction of charge 3 in full (1 page)
18 January 2018Satisfaction of charge 1 in full (1 page)
18 January 2018Satisfaction of charge 8 in full (1 page)
18 January 2018Satisfaction of charge 10 in full (1 page)
10 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 April 2016Registration of charge 009147140016, created on 1 April 2016 (33 pages)
5 April 2016Registration of charge 009147140016, created on 1 April 2016 (33 pages)
27 January 2016Registration of charge 009147140015, created on 21 January 2016 (32 pages)
27 January 2016Registration of charge 009147140015, created on 21 January 2016 (32 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 February 2007Return made up to 29/12/06; full list of members (2 pages)
14 February 2007Return made up to 29/12/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
30 December 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
20 January 2003Return made up to 29/12/02; full list of members (6 pages)
20 January 2003Return made up to 29/12/02; full list of members (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (7 pages)
3 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
7 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
9 January 2001Return made up to 29/12/00; full list of members (7 pages)
9 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
15 December 1998Return made up to 29/12/98; no change of members (5 pages)
15 December 1998Return made up to 29/12/98; no change of members (5 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
23 January 1998Return made up to 29/12/97; full list of members (7 pages)
23 January 1998Return made up to 29/12/97; full list of members (7 pages)
27 February 1997Full accounts made up to 30 April 1996 (9 pages)
27 February 1997Full accounts made up to 30 April 1996 (9 pages)
19 December 1996Return made up to 29/12/96; no change of members (5 pages)
19 December 1996Return made up to 29/12/96; no change of members (5 pages)
29 February 1996Full accounts made up to 30 April 1995 (10 pages)
29 February 1996Full accounts made up to 30 April 1995 (10 pages)
27 December 1995Return made up to 29/12/95; no change of members (6 pages)
27 December 1995Return made up to 29/12/95; no change of members (6 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 September 1967Incorporation (16 pages)