Company NameCommercial Estates Group Limited
Company StatusActive
Company Number02404081
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 8 months ago)
Previous NamesRBCO 4 Limited and Commercial Estates Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed13 January 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(1 year, 8 months after company formation)
Appointment Duration33 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Nicholas Peter Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMrs Nicola Diana Shale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1991(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Director NameEdward Wood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address5 Edwards College
South Cerney
Cirencester
Gloucestershire
GL7 5TR
Wales
Director NameMr Aidan John Grimshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 07 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMatchers
Skeleron Lane, Rimington
Clitheroe
BB7 4EH
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(12 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Director NameSamuel Antony Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 2006)
RoleAccountant
Correspondence AddressByways
The Ridge
Woking
Surrey
GU22 7EE
Director NameTimothy Renwick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address14 Highlands Moor Lane
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7SA
Director NameMr Jonathan David Kenny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(16 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 24 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraingers
14 Oakley Gardens, Brockham Park
Betchworth
Surrey
RH3 7AZ
Director NameMiss Alison Kate Oliver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Seaton Close
London
SW15 3TJ
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(24 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2023(33 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 January 1991(1 year, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 02 April 2012)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC3A 7EE

Contact

Websitecegwestmidlands.co.uk
Telephone0121 6097666
Telephone regionBirmingham

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

11m at £1Dooba (Gibraltar) Holdings LTD
100.00%
Ordinary Non Redeemable B
1.4k at £0.01Andrew Michael Woods
0.00%
Ordinary
887 at £0.01Jonathan David Kenny
0.00%
Ordinary
3.1k at £0.01Trustees Of Dooba Settlement
0.00%
Ordinary

Financials

Year2014
Turnover£9,336,451
Gross Profit£9,336,451
Net Worth£10,644,208
Cash£969,128
Current Liabilities£6,381,041

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

22 May 2013Delivered on: 4 June 2013
Persons entitled: Proventus Capital Partners Ii Ab

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 4 June 2013
Persons entitled: Proventus Capital Partners Ii Ab

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 September 2001Delivered on: 13 September 2001
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture and legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the debenture dated 10TH september 2001.
Particulars: L/H premises situate and known as units 3.08,3.09,3.10,3.11 and 3.12 plaza 535 kings road london W10 t/no's:-BGL23028, NGL630526, NGL630527, NGL630528 all fixtures fittings plant machinery improvements and additions together with floating charge the whole of the company's undertaking property and assets and rights whatsoever.
Outstanding
4 November 1992Delivered on: 20 November 1992
Persons entitled: Nordbanken U.K. Limited

Classification: Intercreditor and guarantee agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in connection with the "finance documents" as defined in this agreement.
Particulars: All liabilities payable under the property documents (see doc ref M567C for full details).
Outstanding
10 December 2018Delivered on: 17 December 2018
Persons entitled: Proventus Capital Partners Iii Kb

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2018Delivered on: 17 December 2018
Persons entitled: Proventus Capital Partners Iii Kb

Classification: A registered charge
Particulars: None.
Outstanding
1 September 2017Delivered on: 8 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 5 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 28 October 2015
Persons entitled:
As Partners and Trustees for the Firm of Stobs Equestrian
Lyndsey Mary Jackson (Formerly Keenan)
Mary Crawford Keenan
Derek Peter Keenan

Classification: A registered charge
Particulars: The area at stobs farm gorebridge shown outlined in red on the plan annexed to the security under title number MID72454.
Outstanding
12 September 1997Delivered on: 13 September 1997
Satisfied on: 13 September 2001
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under any facility agreement (as therein defined).
Particulars: L/H interest in units 3.08 and 3.09 plaza 535 kings road chelsea london SW10, all rental income, the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 13 September 1997
Satisfied on: 13 September 2001
Persons entitled: Guardian Assurance PLC

Classification: Deed of variation
Secured details: And varying the terms of a legal charge dated 7 september 1990.
Particulars: Long l/h interest in units 3.10, 3.11, and 3.12 plaza 535 kings road chelsea london t/n's NGL630526, NGL630527 and NGL630528.
Fully Satisfied
7 September 1990Delivered on: 17 September 1990
Satisfied on: 13 September 2001
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 3.10, 3.11 and 3.12, plaza 533, kings rd, london SW10 title nos ngl 630526 ngl 6305278 ngl 630528 (please see 395 m 114 for details).
Fully Satisfied
13 February 1990Delivered on: 17 February 1990
Satisfied on: 16 April 1997
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 February 1990Delivered on: 17 February 1990
Satisfied on: 21 October 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

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 land - 95-99 (odd numbers) lots road, L.B. of kensington and chelsea title no 220750 and three other properties (see form 395 for details) 91/92 lots road. Chelsea in the royal harough of rensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 February 2021Cessation of Jonathan David Kenny as a person with significant control on 11 February 2021 (1 page)
27 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 January 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
4 February 2020Confirmation statement made on 15 January 2020 with updates (6 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
13 August 2019Second filing of a statement of capital following an allotment of shares on 29 March 2019
  • GBP 11,000,053.88
(7 pages)
13 August 2019Second filing of a statement of capital following an allotment of shares on 29 March 2019
  • GBP 11,000,053.87
(7 pages)
13 August 2019Second filing of a statement of capital following an allotment of shares on 29 March 2019
  • GBP 17.96
(7 pages)
24 May 2019Termination of appointment of Jonathan David Kenny as a director on 24 May 2019 (1 page)
8 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 17.96
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2019.
(5 pages)
8 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 17.96
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2019.
(5 pages)
5 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 17.96
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2019.
(5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
17 December 2018Registration of charge 024040810013, created on 10 December 2018 (22 pages)
17 December 2018Registration of charge 024040810014, created on 10 December 2018 (15 pages)
5 November 2018Particulars of variation of rights attached to shares (3 pages)
17 October 2018Appointment of Mr Nicholas Peter Lee as a director on 17 October 2018 (2 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
4 October 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 11,000,053.85
(9 pages)
2 October 2018Change of share class name or designation (2 pages)
2 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 11,000,053.71
(5 pages)
1 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
1 October 2018Notification of Jonathan David Kenny as a person with significant control on 18 September 2018 (2 pages)
1 October 2018Notification of Dooba Finance (Uk) Limited as a person with significant control on 18 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
11 September 2018Change of details for Mr Andrew Michael Woods as a person with significant control on 6 September 2018 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 September 2017Registration of charge 024040810012, created on 1 September 2017 (28 pages)
8 September 2017Registration of charge 024040810012, created on 1 September 2017 (28 pages)
9 August 2017Satisfaction of charge 7 in full (2 pages)
9 August 2017Satisfaction of charge 7 in full (2 pages)
5 July 2017Registration of charge 024040810011, created on 28 June 2017 (24 pages)
5 July 2017Registration of charge 024040810011, created on 28 June 2017 (24 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (24 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (24 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Jonathan David Kenny on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Jonathan David Kenny on 6 April 2016 (2 pages)
4 March 2016Satisfaction of charge 4 in full (4 pages)
4 March 2016Satisfaction of charge 4 in full (4 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 11,000,053.71
(7 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 11,000,053.71
(7 pages)
28 October 2015Registration of charge 024040810010, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
28 October 2015Registration of charge 024040810010, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
6 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 11,000,053.71
(8 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 11,000,053.71
(8 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director on 3 February 2014 (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director on 3 February 2014 (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director on 3 February 2014 (2 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11,000,053.71
(7 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11,000,053.71
(7 pages)
2 December 2013Termination of appointment of Alison Kate Oliver as a director on 29 November 2013 (1 page)
2 December 2013Termination of appointment of Alison Kate Oliver as a director on 29 November 2013 (1 page)
30 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
30 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
4 June 2013Registration of charge 024040810008 (26 pages)
4 June 2013Registration of charge 024040810008 (26 pages)
4 June 2013Registration of charge 024040810009 (40 pages)
4 June 2013Registration of charge 024040810009 (40 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
12 April 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
12 April 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary on 2 April 2012 (1 page)
2 April 2012Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary on 2 April 2012 (1 page)
2 April 2012Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary on 2 April 2012 (1 page)
2 April 2012Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
27 March 2012Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 (20 pages)
27 March 2012Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 (20 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2012
(10 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2012
(10 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
22 November 2011Director's details changed for Jonathan David Kenny on 21 April 2011 (2 pages)
22 November 2011Director's details changed for Jonathan David Kenny on 21 April 2011 (2 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
27 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
7 April 2011Termination of appointment of Giles Wilson as a director (1 page)
7 April 2011Termination of appointment of Giles Wilson as a director (1 page)
4 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
4 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
17 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 11,000,053.71
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 11,000,053.71
(4 pages)
11 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 11,000,053.71
(6 pages)
28 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 11,000,053.71
(6 pages)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 4,000,053.71
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 4,000,053.71
(4 pages)
4 February 2010Director's details changed for Jonathan David Kenny on 13 January 2010 (2 pages)
4 February 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 February 2010Director's details changed for Jonathan David Kenny on 13 January 2010 (2 pages)
4 February 2010Secretary's details changed for Rb Secretariat Limited on 13 January 2010 (2 pages)
4 February 2010Secretary's details changed for Rb Secretariat Limited on 13 January 2010 (2 pages)
4 February 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Mr Gerard Mikael Versteegh on 13 January 2010 (2 pages)
4 February 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Mr Gerard Mikael Versteegh on 13 January 2010 (2 pages)
21 January 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
21 January 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
22 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
22 October 2009Form 123 increase of 4000000 over £74.32 dated 25/09/09 (2 pages)
22 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 4,000,047.41
(2 pages)
22 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
22 October 2009Form 123 increase of 4000000 over £74.32 dated 25/09/09 (2 pages)
22 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 4,000,047.41
(2 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 48.38
(2 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 48.38
(2 pages)
30 June 2009Group of companies' accounts made up to 30 September 2008 (19 pages)
30 June 2009Group of companies' accounts made up to 30 September 2008 (19 pages)
4 June 2009Registered office changed on 04/06/2009 from, beaufort house, tenth floor, 15 st.botolph street, london, EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from, beaufort house, tenth floor, 15 st.botolph street, london, EC3A 7EE (1 page)
9 May 2009Resolutions
  • RES13 ‐ Company business 30/04/2009
(3 pages)
9 May 2009Resolutions
  • RES13 ‐ Company business 30/04/2009
(3 pages)
16 February 2009Return made up to 13/01/09; full list of members (6 pages)
16 February 2009Return made up to 13/01/09; full list of members (6 pages)
4 December 2008Appointment terminated director timothy renwick (1 page)
4 December 2008Appointment terminated director timothy renwick (1 page)
3 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2008Ad 03/09/08\gbp si [email protected]=0.35\gbp ic 4706/4706.35\ (2 pages)
3 October 2008Ad 03/09/08\gbp si [email protected]=0.35\gbp ic 4706/4706.35\ (2 pages)
3 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
23 May 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
10 March 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares division 28/02/2008
(7 pages)
10 March 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares division 28/02/2008
(7 pages)
4 March 2008Return made up to 13/01/08; full list of members (8 pages)
4 March 2008Return made up to 13/01/08; full list of members (8 pages)
1 October 2007£ ic 588836/47 03/09/07 £ sr 588789@1=588789 (2 pages)
1 October 2007£ ic 588836/47 03/09/07 £ sr 588789@1=588789 (2 pages)
7 June 2007Full accounts made up to 30 September 2006 (19 pages)
7 June 2007Full accounts made up to 30 September 2006 (19 pages)
2 March 2007£ ic 671836/588836 07/02/07 £ sr [email protected]=12 £ sr 82988@1=82988 (1 page)
2 March 2007£ ic 671836/588836 07/02/07 £ sr [email protected]=12 £ sr 82988@1=82988 (1 page)
28 February 2007Resolutions
  • RES13 ‐ Re contract & sect 320 02/02/07
(3 pages)
28 February 2007Resolutions
  • RES13 ‐ Re contract & sect 320 02/02/07
(3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director resigned (1 page)
18 January 2007Return made up to 13/01/07; full list of members (5 pages)
18 January 2007Return made up to 13/01/07; full list of members (5 pages)
28 September 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
28 September 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
19 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
26 January 2006Return made up to 13/01/06; full list of members (4 pages)
26 January 2006Return made up to 13/01/06; full list of members (4 pages)
4 January 2006Group of companies' accounts made up to 30 September 2004 (17 pages)
4 January 2006Group of companies' accounts made up to 30 September 2004 (17 pages)
9 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 September 2005Particulars of contract relating to shares (4 pages)
9 September 2005Ad 08/08/05--------- £ si [email protected]=2 £ ic 671830/671832 (2 pages)
9 September 2005Ad 08/08/05--------- £ si [email protected]=2 £ ic 671830/671832 (2 pages)
9 September 2005Particulars of contract relating to shares (4 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
28 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
10 February 2005Return made up to 13/01/05; full list of members (9 pages)
10 February 2005Return made up to 13/01/05; full list of members (9 pages)
11 October 2004Company name changed commercial estates management li mited\certificate issued on 11/10/04 (4 pages)
11 October 2004Company name changed commercial estates management li mited\certificate issued on 11/10/04 (4 pages)
27 September 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
27 September 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
4 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
26 February 2004Return made up to 13/01/04; full list of members (9 pages)
26 February 2004Return made up to 13/01/04; full list of members (9 pages)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 October 2003£ nc 118/671852 17/09/03 (1 page)
1 October 2003Ad 17/09/03--------- £ si [email protected]=671733 £ ic 97/671830 (2 pages)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 October 2003Conso 17/09/03 (1 page)
1 October 2003Ad 17/09/03--------- £ si [email protected]=671733 £ ic 97/671830 (2 pages)
1 October 2003Conso 17/09/03 (1 page)
1 October 2003£ nc 118/671852 17/09/03 (1 page)
2 September 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
2 September 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
11 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
22 July 2002Resolutions
  • RES13 ‐ Proposed contract 01/07/02
(2 pages)
22 July 2002Resolutions
  • RES13 ‐ Proposed contract 01/07/02
(2 pages)
21 July 2002£ ic 116/97 03/07/02 £ sr [email protected]=19 (2 pages)
21 July 2002£ ic 116/97 03/07/02 £ sr [email protected]=19 (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
17 January 2002Return made up to 13/01/02; full list of members (9 pages)
17 January 2002Return made up to 13/01/02; full list of members (9 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Ad 03/08/01--------- £ si [email protected]=4 £ ic 112/116 (2 pages)
10 September 2001Ad 03/08/01--------- £ si [email protected]=4 £ ic 112/116 (2 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2001Resolutions
  • RES13 ‐ Recontract 07/07/01
(2 pages)
2 August 2001Resolutions
  • RES13 ‐ Recontract 07/07/01
(2 pages)
30 July 2001£ ic 117/112 07/07/01 £ sr [email protected]=5 (2 pages)
30 July 2001£ ic 117/112 07/07/01 £ sr [email protected]=5 (2 pages)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
25 January 2001Return made up to 13/01/01; full list of members (9 pages)
25 January 2001Return made up to 13/01/01; full list of members (9 pages)
9 June 2000Full accounts made up to 30 September 1999 (26 pages)
9 June 2000Full accounts made up to 30 September 1999 (26 pages)
16 April 2000Ad 31/03/00--------- £ si [email protected]=11 £ ic 106/117 (2 pages)
16 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 April 2000S-div 31/03/00 (1 page)
16 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 April 2000Ad 31/03/00--------- £ si [email protected]=11 £ ic 106/117 (2 pages)
16 April 2000S-div 31/03/00 (1 page)
16 April 2000£ nc 106/118 31/03/00 (1 page)
16 April 2000£ nc 106/118 31/03/00 (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
1 February 2000Return made up to 13/01/00; full list of members (8 pages)
1 February 2000Return made up to 13/01/00; full list of members (8 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Full accounts made up to 30 September 1998 (13 pages)
20 July 1999Full accounts made up to 30 September 1998 (13 pages)
10 March 1999Return made up to 13/01/99; no change of members (7 pages)
10 March 1999Return made up to 13/01/99; no change of members (7 pages)
25 July 1998Full accounts made up to 30 September 1997 (15 pages)
25 July 1998Full accounts made up to 30 September 1997 (15 pages)
17 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 30 September 1996 (14 pages)
22 July 1997Full accounts made up to 30 September 1996 (14 pages)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
5 March 1997Return made up to 13/01/97; full list of members (8 pages)
5 March 1997Return made up to 13/01/97; full list of members (8 pages)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 August 1996Memorandum and Articles of Association (7 pages)
16 August 1996Memorandum and Articles of Association (7 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 June 1996Full accounts made up to 30 September 1995 (14 pages)
11 June 1996Full accounts made up to 30 September 1995 (14 pages)
26 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 1995Full accounts made up to 30 September 1994 (14 pages)
31 July 1995Full accounts made up to 30 September 1994 (14 pages)
27 January 1995Return made up to 13/01/95; no change of members (7 pages)
27 January 1995Return made up to 13/01/95; no change of members (7 pages)
30 October 1994Full accounts made up to 30 September 1993 (14 pages)
30 October 1994Full accounts made up to 30 September 1993 (14 pages)
14 February 1994Return made up to 13/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 1994Return made up to 13/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1993Full accounts made up to 30 September 1992 (14 pages)
29 July 1993Full accounts made up to 30 September 1992 (14 pages)
25 February 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
25 February 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
20 January 1993Return made up to 13/01/93; no change of members (8 pages)
20 January 1993Return made up to 13/01/93; no change of members (8 pages)
8 April 1992Full accounts made up to 30 September 1991 (13 pages)
8 April 1992Full accounts made up to 30 September 1991 (13 pages)
8 April 1992Full accounts made up to 30 September 1991 (13 pages)
12 February 1992Return made up to 13/01/92; no change of members (9 pages)
12 February 1992Return made up to 13/01/92; no change of members (9 pages)
12 February 1992Return made up to 13/01/92; no change of members (9 pages)
30 April 1991Director's particulars changed (2 pages)
30 April 1991Director's particulars changed (2 pages)
26 April 1991New director appointed (2 pages)
26 April 1991New director appointed (2 pages)
10 February 1991Return made up to 13/01/91; full list of members (10 pages)
10 February 1991Return made up to 13/01/91; full list of members (10 pages)
17 September 1990Particulars of mortgage/charge (3 pages)
17 September 1990Particulars of mortgage/charge (3 pages)
17 February 1990Particulars of mortgage/charge (6 pages)
17 February 1990Particulars of mortgage/charge (6 pages)
15 September 1989Memorandum and Articles of Association (12 pages)
15 September 1989Memorandum and Articles of Association (12 pages)
29 August 1989Memorandum and Articles of Association (6 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1989Memorandum and Articles of Association (6 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1989Company name changed\certificate issued on 22/08/89 (2 pages)
22 August 1989Company name changed\certificate issued on 22/08/89 (2 pages)
13 July 1989Incorporation (12 pages)
13 July 1989Incorporation (12 pages)