Cobham
Surrey
KT11 2QH
Director Name | Mr Robert Andrew Osborn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 33 Bowerdean Street London SW6 3TN |
Secretary Name | Mr Steven Alan Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fairacres Cobham Surrey KT11 2JW |
Director Name | Mr Jason Lawrence |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 July 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Hightrees Blackdown Avenue Purford Surrey GU22 8QG |
Director Name | Malcolm Barclay Heald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Blackborn Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 193 Fleet Street London EC4A 2AH |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Venthams Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2007) |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Website | conserolondon.com |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Crementum Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,028,214 |
Cash | £387 |
Current Liabilities | £3,029,416 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 May 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 June 2016 | Director's details changed for Mr Robert Andrew Osborn on 3 February 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
11 July 2014 | Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page) |
11 July 2014 | Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page) |
21 March 2014 | Company name changed consero homes LIMITED\certificate issued on 21/03/14
|
7 March 2014 | Satisfaction of charge 9 in full (5 pages) |
7 March 2014 | Satisfaction of charge 2 in full (5 pages) |
7 March 2014 | Satisfaction of charge 8 in full (5 pages) |
7 March 2014 | Satisfaction of charge 7 in full (5 pages) |
7 March 2014 | Satisfaction of charge 3 in full (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 February 2014 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England on 19 February 2014 (1 page) |
8 February 2014 | Registered 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 2014 | Registered 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 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Mr Jason Lawrence on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Jason Lawrence on 4 July 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
23 July 2011 | Director's details changed for Mr Robert Andrew Osborn on 13 July 2011 (2 pages) |
13 April 2011 | Statement of affairs (20 pages) |
13 April 2011 | Statement of affairs (19 pages) |
15 March 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
4 May 2010 | Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR on 4 May 2010 (1 page) |
8 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (10 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
12 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
12 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 December 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF (1 page) |
7 May 2008 | Location of debenture register (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 February 2008 | Director appointed jason lawrence (2 pages) |
5 December 2007 | Accounts for a small company made up to 31 May 2007 (10 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 51 lincolns inn fields lodnon WC2 3NA (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
27 April 2007 | New director appointed (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 09/02/06; full list of members
|
16 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
20 April 2005 | Return made up to 09/02/05; full list of members
|
2 November 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
28 May 2004 | Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 14 pilgrims way reigate surrey RH2 9LG (1 page) |
5 April 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (17 pages) |