Company NameCrementum 1 Limited
Company StatusDissolved
Company Number05038852
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameConsero Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Alan Glover
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address12 Links Green Way
Cobham
Surrey
KT11 2QH
Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address33 Bowerdean Street
London
SW6 3TN
Secretary NameMr Steven Alan Glover
NationalityBritish
StatusClosed
Appointed04 July 2007(3 years, 4 months after company formation)
Appointment Duration10 years (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fairacres
Cobham
Surrey
KT11 2JW
Director NameMr Jason Lawrence
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 18 July 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHightrees Blackdown Avenue
Purford
Surrey
GU22 8QG
Director NameMalcolm Barclay Heald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSummerley House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameBlackborn Company Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address193 Fleet Street
London
EC4A 2AH
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameVenthams Trustees Limited (Corporation)
StatusResigned
Appointed12 August 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2007)
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB

Contact

Websiteconserolondon.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Crementum Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,028,214
Cash£387
Current Liabilities£3,029,416

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

28 May 2009Delivered on: 5 June 2009
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
16 April 2008Delivered on: 19 April 2008
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An agreement dated between the company and town & country housing group dated 17TH january 2008 relating to the sale of land at 57 howard road new malden surrey and at the rear of 92 high street new malden surrey see image for full details.
Fully Satisfied
30 November 2007Delivered on: 5 December 2007
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57 howard road and land and buildings to the east of high street new malden surrey t/nos SY324490 and SGL232544. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 September 2007Delivered on: 20 September 2007
Satisfied on: 8 July 2009
Persons entitled: Tapton Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 57 howard road new malden surrey.
Fully Satisfied
30 May 2007Delivered on: 4 June 2007
Satisfied on: 8 July 2009
Persons entitled: Tapton Holdings Limited

Classification: Legal charge
Secured details: £1,500,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a fairwood and parts brackendene, rivendell and copse wood, sandy lane, cobham t/n SY151612 and parts t/nos SY360259, SY435650 and SY144847.
Fully Satisfied
29 May 2007Delivered on: 4 June 2007
Satisfied on: 8 July 2009
Persons entitled: Tapton Holdings Limited

Classification: Legal charge
Secured details: £1,050,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Purchase agreement for f/h land and buildings lying to the east of high street ew malden surrey t/n SGL232544 and f/h 57 howard road new malden surrey t/n SY324490.
Fully Satisfied
30 May 2007Delivered on: 1 June 2007
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
30 May 2007Delivered on: 1 June 2007
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 site at fairwood sandy lane cobham surrey t/no's sy 151612,SY360259 (part),SY435650 (part) and sy 144847 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 July 2009Delivered on: 11 July 2009
Persons entitled: Lava Capital UK Limited (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any or all of the companies to the secured parties 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
3 July 2009Delivered on: 11 July 2009
Persons entitled: Lava Capital UK Limited (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and a fixed charge all rights in any policies of insurance relating to the property being 57 howard road, new malden kingston upon thames t/n SY324490. Land and buildings lying to the east of high street, new malden kingston upon thames t/n SGL232544. Land on the north side of sandy lane cobham surrey t/n SY151612 see image for full details.
Outstanding
22 September 2006Delivered on: 5 October 2006
Persons entitled: Friends First UK Commercial Property No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the sums lodged in the account. See the mortgage charge document for full details.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 June 2016Director's details changed for Mr Robert Andrew Osborn on 3 February 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 July 2014Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page)
11 July 2014Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page)
21 March 2014Company name changed consero homes LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Satisfaction of charge 9 in full (5 pages)
7 March 2014Satisfaction of charge 2 in full (5 pages)
7 March 2014Satisfaction of charge 8 in full (5 pages)
7 March 2014Satisfaction of charge 7 in full (5 pages)
7 March 2014Satisfaction of charge 3 in full (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
19 February 2014Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England on 19 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
4 March 2013Accounts for a small company made up to 31 May 2012 (10 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Mr Jason Lawrence on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Jason Lawrence on 4 July 2012 (2 pages)
26 April 2012Secretary's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (10 pages)
23 July 2011Director's details changed for Mr Robert Andrew Osborn on 13 July 2011 (2 pages)
13 April 2011Statement of affairs (20 pages)
13 April 2011Statement of affairs (19 pages)
15 March 2011Accounts for a small company made up to 31 May 2010 (9 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
1 February 2011Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
4 May 2010Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR on 4 May 2010 (1 page)
4 May 2010Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR on 4 May 2010 (1 page)
8 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (10 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
11 July 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 March 2009Return made up to 09/02/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 31 May 2008 (9 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Return made up to 09/02/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF (1 page)
7 May 2008Location of debenture register (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 February 2008Director appointed jason lawrence (2 pages)
5 December 2007Accounts for a small company made up to 31 May 2007 (10 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: 51 lincolns inn fields lodnon WC2 3NA (1 page)
16 July 2007New secretary appointed (2 pages)
13 July 2007Director resigned (1 page)
4 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (5 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
27 April 2007New director appointed (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
22 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
20 April 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(7 pages)
2 November 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
28 May 2004Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 14 pilgrims way reigate surrey RH2 9LG (1 page)
5 April 2004Director resigned (1 page)
9 February 2004Incorporation (17 pages)