Company NameConegate (2003) Limited
DirectorDavid Sullivan
Company StatusActive
Company Number04327746
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Secretary NameMr David Sullivan
StatusCurrent
Appointed16 July 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameMr Clive Sullivan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Secretary NameCheryl Sullivan
NationalityBritish
StatusResigned
Appointed23 November 2001(same day as company formation)
RoleSecretary
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitesh-p.co.uk

Location

Registered AddressRamillies House
1-2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Conegate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,602,864
Cash£954,860
Current Liabilities£2,711,147

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a units 1, 2A and 2B the pavilions, olympus park business centre, quedgeley, stroud, gloucestershire t/no. GR148207. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a 60 eastgate street and 11 city walls, chester, cheshire t/no. CH442743. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a 1-13 york road, maidenhead t/nos. BK265300 and BK284203. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a queens row, market street, wakefield, west yorkshire t/no. WYK417512. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a 27 and 27A westgate, wakefield, west yorkshire t/no. WYK433881. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a 3C falcon road, sowton industrial estate, exeter t/no. DN344614. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a yiewsley grange, high street, yiewsley, middlesex t/no. NGL489335. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a the firs, fairlands way, stevenage t/no. HD369812. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2005Delivered on: 19 March 2005
Persons entitled: National Westminster 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: Old market house high street winchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2002Delivered on: 10 April 2002
Persons entitled: National Westminster Bank PLC

Classification: A standad security which was presented for registration in scotland on 28 march 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole (in the first place) the subjects 8, 10, 12 and 14 murray place, stirling t/n stg 1137 and the subjects know as and forming 190, 192 and 194 high street, t/n ayr 8625 together with the buildings and other erections thereon.
Outstanding
25 March 2002Delivered on: 3 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a 23 & 24 high street, winchester, hampshire t/no. HP535165. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster 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 property k/a burleigh house, 17-19 worple way, richmond-upon-thames, london t/no. TGL138152. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (32 pages)
22 December 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (2 pages)
22 December 2020Audit exemption subsidiary accounts made up to 30 November 2019 (9 pages)
21 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
1 December 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
3 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
2 December 2019Director's details changed for Mr Clive Sullivan on 20 May 2019 (2 pages)
10 September 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (2 pages)
10 September 2019Audit exemption subsidiary accounts made up to 30 November 2018 (9 pages)
10 September 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
10 September 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (32 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
5 September 2018Audit exemption subsidiary accounts made up to 24 November 2017 (9 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 24/11/17 (34 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 24/11/17 (2 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 24/11/17 (3 pages)
3 January 2018Cessation of Conegate Limited as a person with significant control on 13 December 2017 (3 pages)
3 January 2018Notification of Conegate Holdings Limited as a person with significant control on 13 December 2017 (4 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment and restatement agreement 24/11/2017
(9 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
28 September 2017Audit exemption subsidiary accounts made up to 30 November 2016 (9 pages)
28 September 2017Audit exemption subsidiary accounts made up to 30 November 2016 (9 pages)
7 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (2 pages)
7 September 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
7 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages)
7 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages)
7 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (2 pages)
7 September 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
27 November 2016Director's details changed for Mr Clive Sullivan on 27 November 2016 (2 pages)
27 November 2016Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 27 November 2016 (1 page)
27 November 2016Director's details changed for Mr Clive Sullivan on 27 November 2016 (2 pages)
27 November 2016Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 27 November 2016 (1 page)
27 November 2016Secretary's details changed for Cheryl Sullivan on 27 November 2016 (1 page)
27 November 2016Director's details changed for Mr Clive Sullivan on 27 November 2016 (2 pages)
27 November 2016Director's details changed for Mr Clive Sullivan on 27 November 2016 (2 pages)
27 November 2016Secretary's details changed for Cheryl Sullivan on 27 November 2016 (1 page)
26 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages)
26 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
28 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (5 pages)
28 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (5 pages)
15 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (32 pages)
15 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (32 pages)
9 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
9 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
9 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
9 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
2 October 2014Audit exemption subsidiary accounts made up to 30 November 2013 (7 pages)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (33 pages)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
2 October 2014Audit exemption subsidiary accounts made up to 30 November 2013 (7 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (33 pages)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
17 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (32 pages)
17 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (32 pages)
17 September 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
17 September 2013Audit exemption subsidiary accounts made up to 30 November 2012 (6 pages)
17 September 2013Audit exemption subsidiary accounts made up to 30 November 2012 (6 pages)
17 September 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
5 September 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
5 September 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
5 June 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
5 June 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 December 2008Return made up to 23/11/08; full list of members (3 pages)
2 December 2008Return made up to 23/11/08; full list of members (3 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 February 2008Return made up to 23/11/07; no change of members (6 pages)
8 February 2008Return made up to 23/11/07; no change of members (6 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 December 2006Return made up to 23/11/06; full list of members (6 pages)
13 December 2006Return made up to 23/11/06; full list of members (6 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
5 December 2005Return made up to 23/11/05; full list of members (6 pages)
5 December 2005Return made up to 23/11/05; full list of members (6 pages)
27 July 2005Full accounts made up to 30 September 2004 (11 pages)
27 July 2005Full accounts made up to 30 September 2004 (11 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
10 December 2004Return made up to 23/11/04; full list of members (6 pages)
10 December 2004Return made up to 23/11/04; full list of members (6 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
5 December 2003Return made up to 23/11/03; full list of members (6 pages)
5 December 2003Return made up to 23/11/03; full list of members (6 pages)
6 August 2003Declaration of mortgage charge released/ceased (2 pages)
6 August 2003Declaration of mortgage charge released/ceased (2 pages)
6 August 2003Declaration of mortgage charge released/ceased (2 pages)
6 August 2003Declaration of mortgage charge released/ceased (2 pages)
29 July 2003Full accounts made up to 30 September 2002 (9 pages)
29 July 2003Full accounts made up to 30 September 2002 (9 pages)
23 December 2002Return made up to 23/11/02; full list of members (6 pages)
23 December 2002Return made up to 23/11/02; full list of members (6 pages)
18 December 2002Ad 23/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2002Ad 23/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
27 December 2001Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page)
27 December 2001Registered office changed on 27/12/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
23 November 2001Incorporation (16 pages)
23 November 2001Incorporation (16 pages)