Company NameEnglish Land Banking Company Limited
Company StatusActive
Company Number05317417
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Joseph Seaton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thead Street
London
SE1 8ST
Director NameMr Mark Jonathan Gibson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Adrian Justin Sims
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Richard John Woolsey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NameAllys Seaton
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Thead Street
London
SE1 8ST
Secretary NameMr Mark Jonathon Gibson
NationalityBritish
StatusResigned
Appointed01 February 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Theed Street
London
SE1 8ST
Director NameMr James Colin Heuerman-Williamson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address32 The View
Abbey Wood
London
SE2 0DX
Director NameMr Trevor Graham Selwyn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2018)
RoleManaging Director
Country of ResidenceBritish
Correspondence Address41 Gresham Road
Brentwood
Essex
CM14 4HN
Secretary NameKevin Maguire
StatusResigned
Appointed11 September 2012(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Graham John Chivers
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Mark Graves
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Crest Nicholson Operations LTD
50.00%
Ordinary B
1000 at £1Passion Property Group LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£44,696,000
Gross Profit£22,376,000
Net Worth£342,000
Cash£3,121,000
Current Liabilities£2,992,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

11 September 2012Delivered on: 26 September 2012
Persons entitled: Crest Nicholson Operations Limited

Classification: Legal charge
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: Land at kings cross centre, sidmouth street, london t/no NGL898074 see image for full details.
Outstanding
11 September 2012Delivered on: 26 September 2012
Persons entitled: Crest Nicholson Operations Limited

Classification: Debenture
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: 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.
Outstanding
21 April 2008Delivered on: 23 April 2008
Satisfied on: 4 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H buildings adjoining westminster kingsway college sidmouth street london t/no NGL742592 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.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
8 March 2021Appointment of Mr Richard John Woolsey as a director on 25 January 2021 (2 pages)
24 February 2021Termination of appointment of James Alexander Harrison as a director on 25 January 2021 (1 page)
9 October 2020Full accounts made up to 31 October 2019 (8 pages)
17 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Robin Patrick Hoyles as a director on 25 November 2019 (1 page)
12 December 2019Appointment of Mr Adrian Justin Sims as a director on 25 November 2019 (2 pages)
9 December 2019Full accounts made up to 31 October 2018 (10 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Appointment of Mr James Alexander Harrison as a director on 30 November 2018 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 January 2019Termination of appointment of Graham John Chivers as a director on 30 November 2018 (1 page)
30 November 2018Termination of appointment of Mark Graves as a director on 3 September 2018 (1 page)
30 November 2018Appointment of Mr Robin Patrick Hoyles as a director on 3 September 2018 (2 pages)
14 June 2018Full accounts made up to 31 October 2017 (12 pages)
17 April 2018Appointment of Mr Mark Graves as a director on 21 March 2018 (2 pages)
17 April 2018Termination of appointment of Trevor Graham Selwyn as a director on 21 March 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
16 August 2017Director's details changed for Mr Trevor Graham Selwyn on 26 June 2017 (2 pages)
16 August 2017Director's details changed for Mr Trevor Graham Selwyn on 26 June 2017 (2 pages)
20 April 2017Full accounts made up to 31 October 2016 (12 pages)
20 April 2017Full accounts made up to 31 October 2016 (12 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 August 2016Appointment of Mr Graham Chivers as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Graham Chivers as a director on 1 August 2016 (2 pages)
26 July 2016Termination of appointment of James Heuerman-Williamson as a director on 30 June 2016 (1 page)
26 July 2016Termination of appointment of James Heuerman-Williamson as a director on 30 June 2016 (1 page)
3 March 2016Full accounts made up to 31 October 2015 (10 pages)
3 March 2016Full accounts made up to 31 October 2015 (10 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
(8 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
(8 pages)
25 March 2015Section 519 (1 page)
25 March 2015Section 519 (1 page)
19 March 2015Section 519 (2 pages)
19 March 2015Section 519 (2 pages)
12 March 2015Full accounts made up to 31 October 2014 (11 pages)
12 March 2015Full accounts made up to 31 October 2014 (11 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(8 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(8 pages)
1 May 2014Full accounts made up to 31 October 2013 (10 pages)
1 May 2014Full accounts made up to 31 October 2013 (10 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(8 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(8 pages)
22 July 2013Full accounts made up to 31 October 2012 (9 pages)
22 July 2013Full accounts made up to 31 October 2012 (9 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Change of share class name or designation (2 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Statement of company's objects (2 pages)
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
8 October 2012Auditors resignation (1 page)
8 October 2012Auditors resignation (1 page)
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
5 October 2012Appointment of Mr Trevor Graham Selwyn as a director (2 pages)
5 October 2012Appointment of Mr Trevor Graham Selwyn as a director (2 pages)
1 October 2012Appointment of Mr James Heuerman-Williamson as a director (2 pages)
1 October 2012Appointment of Kevin Maguire as a secretary (2 pages)
1 October 2012Termination of appointment of Mark Gibson as a secretary (1 page)
1 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 2,000
(3 pages)
1 October 2012Registered office address changed from 15 Theed Street London SE1 8ST United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Mr James Heuerman-Williamson as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 2,000
(3 pages)
1 October 2012Registered office address changed from 15 Theed Street London SE1 8ST United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Kevin Maguire as a secretary (2 pages)
1 October 2012Termination of appointment of Mark Gibson as a secretary (1 page)
1 October 2012Registered office address changed from 15 Theed Street London SE1 8ST United Kingdom on 1 October 2012 (1 page)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
12 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
12 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
23 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Secretary's details changed for Mr Mark Jonathon Gibson on 20 December 2009 (1 page)
7 January 2011Secretary's details changed for Mr Mark Jonathon Gibson on 20 December 2009 (1 page)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
23 March 2010Full accounts made up to 31 March 2009 (13 pages)
23 March 2010Full accounts made up to 31 March 2009 (13 pages)
22 December 2009Director's details changed for Mr Paul Joseph Seaton on 20 December 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Mr Mark Gibson on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Mark Gibson on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Paul Joseph Seaton on 20 December 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
4 August 2009Registered office changed on 04/08/2009 from 21 buckle street london E1 8NN united kingdom (1 page)
4 August 2009Director appointed mr mark jonathon gibson (2 pages)
4 August 2009Registered office changed on 04/08/2009 from 21 buckle street london E1 8NN united kingdom (1 page)
4 August 2009Director appointed mr mark jonathon gibson (2 pages)
6 February 2009Return made up to 20/12/08; full list of members (3 pages)
6 February 2009Return made up to 20/12/08; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
18 November 2008Registered office changed on 18/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
31 January 2008Ad 21/12/07--------- £ si 998@1=998 £ ic 2/1000 (1 page)
31 January 2008Ad 21/12/07--------- £ si 998@1=998 £ ic 2/1000 (1 page)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 20/12/06; full list of members (2 pages)
10 January 2007Return made up to 20/12/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 March 2006Return made up to 20/12/05; full list of members (2 pages)
16 March 2006Return made up to 20/12/05; full list of members (2 pages)
14 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
20 December 2004Incorporation (13 pages)
20 December 2004Incorporation (13 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
20 December 2004Registered office changed on 20/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)