London
EC4M 9AF
Director Name | Mr Sadish Kumar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Secretary Name | CBRE Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Oliver Patrick Bartrum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr Andrew Guy Le Strange Beaton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Deans Lane Walton On The Hill Surrey KT20 7UA |
Secretary Name | Edward John Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 286 Grays Inn Road London WC1X 8EB |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr David John Gibbs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Operational Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mrs Elizabeth Anne Horner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Michael Christopher Daggett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2018) |
Role | Property Fund Manager |
Country of Residence | England |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Mr Jonathan Roderick Dale-Harris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Mr Robert Peter Morgan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2020) |
Role | Uk Cfo |
Country of Residence | England |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Website | cbreglobalinvestors.com |
---|
Registered Address | Third Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2015 | Delivered on: 24 June 2015 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Particulars: The real property as defined in the charge and including: clock towers shopping centre and 47/48 chapel street, rugby (title numbers WK254805, WK261485, WK267635 and WK263595). See the charge for more details. The intellectual property rights as defined in the charge, by reference to the original debenture, as "all patents, patent applications, trade marks and service marks..." See the charge for more details. Outstanding |
---|---|
30 September 2013 | Delivered on: 2 October 2013 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Particulars: Clock towers shopping centre and 47/48 chapel street, rugby t/no's WK254805, WK261485, WK267635 and WK263595. Hedge end retail park, botley road, eastleigh, hampshire t/no HP613415. Reading retail park, oxford road, reading, berkshire t/no BK384194. For further details of properties charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
26 September 2008 | Delivered on: 8 October 2008 Persons entitled: Eurohypo Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2006 | Delivered on: 12 October 2006 Satisfied on: 10 October 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from the borrower and each chargor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge of all the undertaking property assets rights and all stock in trade. See the mortgage charge document for full details. Fully Satisfied |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Robert Peter Morgan as a director on 27 July 2020 (1 page) |
15 July 2020 | Appointment of Sadish Sheel Kumar as a director on 8 July 2020 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Michael Christopher Daggett as a director on 30 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert Peter Morgan as a director on 30 April 2018 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Cessation of Bre Uk Property Fund (General Partner) Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Cbre Uk Property Fund (General Partner) Limited as a person with significant control on 30 September 2016 (1 page) |
31 July 2017 | Cessation of Cbre Uk Property Fund (General Partner) Limited as a person with significant control on 30 September 2016 (1 page) |
31 July 2017 | Notification of Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on 30 September 2016 (1 page) |
31 July 2017 | Notification of Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on 30 September 2016 (1 page) |
2 May 2017 | Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page) |
24 October 2016 | Satisfaction of charge 048774750003 in full (4 pages) |
24 October 2016 | Satisfaction of charge 048774750003 in full (4 pages) |
24 October 2016 | Satisfaction of charge 048774750004 in full (4 pages) |
24 October 2016 | Satisfaction of charge 2 in full (4 pages) |
24 October 2016 | Satisfaction of charge 048774750004 in full (4 pages) |
24 October 2016 | Satisfaction of charge 2 in full (4 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 June 2015 | Registration of charge 048774750004, created on 22 June 2015 (27 pages) |
24 June 2015 | Registration of charge 048774750004, created on 22 June 2015 (27 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 April 2014 | Appointment of Mr Ahmed Remi Makele as a director (2 pages) |
23 April 2014 | Appointment of Mr Ahmed Remi Makele as a director (2 pages) |
9 April 2014 | Termination of appointment of Jamie Christmas as a director (1 page) |
9 April 2014 | Termination of appointment of Jamie Christmas as a director (1 page) |
2 October 2013 | Registration of charge 048774750003 (48 pages) |
2 October 2013 | Registration of charge 048774750003 (48 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
14 May 2013 | Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (1 page) |
5 February 2013 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (1 page) |
15 October 2012 | Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages) |
15 October 2012 | Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from , 60 London Wall, London, EC2M 5TQ, United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Elizabeth Horner as a director (1 page) |
27 September 2012 | Termination of appointment of Elizabeth Horner as a director (1 page) |
27 September 2012 | Registered office address changed from , 60 London Wall, London, EC2M 5TQ, United Kingdom on 27 September 2012 (1 page) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Oliver Bartrum as a director (1 page) |
20 January 2012 | Termination of appointment of Oliver Bartrum as a director (1 page) |
22 November 2011 | Appointment of Mr Jamie Graham Christmas as a director (2 pages) |
22 November 2011 | Appointment of Mr Jamie Graham Christmas as a director (2 pages) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
8 August 2011 | Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
7 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
7 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
7 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
7 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
12 November 2010 | Appointment of Michael Christopher Daggett as a director (2 pages) |
12 November 2010 | Appointment of Michael Christopher Daggett as a director (2 pages) |
6 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
6 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 August 2010 | Director's details changed for Oliver Patrick Bartrum on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Oliver Patrick Bartrum on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages) |
19 November 2009 | Registered office address changed from , 2Nd Floor, 25 Copthall Avenue, London, EC2R 7BP on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from , 2Nd Floor, 25 Copthall Avenue, London, EC2R 7BP on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london EC2M 5TQ (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london EC2M 5TQ (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
12 October 2006 | Particulars of mortgage/charge (6 pages) |
12 October 2006 | Particulars of mortgage/charge (6 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: first floor, 9 devonshire square, london, EC2M 4WX (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: first floor, 9 devonshire square, london, EC2M 4WX (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
7 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
7 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 10 norwich street, london EC4A 1BD (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 10 norwich street, london EC4A 1BD (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
26 August 2003 | Incorporation (18 pages) |
26 August 2003 | Incorporation (18 pages) |