7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director Name | Mr Graeme David Olsen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 June 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Maples Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | Colm Michael Egan |
---|---|
Status | Closed |
Appointed | 31 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Martin Robert Nash |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 June 2019) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Kenneth Christopher Cowdery |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berrylands Road Surbiton Surrey KT5 6EL |
Director Name | Mr Graham Ross MacDonald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Paines Twitten Lewes East Sussex BN7 1UB |
Secretary Name | Mr Robert James Flook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Kevin Michael Cubitt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 33 Priory Road London W4 5JA |
Director Name | Mr Robert James Flook |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Charterhouse Directorate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Secretary Name | Charterhouse Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Registered Address | 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.1k at £175 | Augusta Resources Llc 7.50% Redeemable Preference A |
---|---|
5.2k at £175 | Heritage Fund Managers LTD 37.25% Redeemable Preference A |
3.5k at £175 | Copperhill Investment Company LTD 25.00% Redeemable Preference A |
2.5k at £175 | Prosperity Capital Llc 17.50% Redeemable Preference A |
1.8k at £175 | Heritage Private Equity Spv LTD 12.75% Redeemable Preference A |
14k at £0.01 | Copperhill Investment Company LTD 0.01% Redeemable Preference B |
450 at £0.01 | Augusta Resources Llc 0.00% Ordinary A |
1.5k at £0.01 | Copperhill Investment Company LTD 0.00% Ordinary A |
6k at £0.01 | Copperhill Investment Company LTD 0.00% Ordinary B |
2.2k at £0.01 | Heritage Fund Managers LTD 0.00% Ordinary A |
765 at £0.01 | Heritage Private Equity Spv LTD 0.00% Ordinary A |
1.1k at £0.01 | Prosperity Capital Llc 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,286,882 |
Gross Profit | £338,027 |
Net Worth | -£6,917,282 |
Cash | £94,015 |
Current Liabilities | £224,109 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 November 2011 | Delivered on: 15 November 2011 Persons entitled: Oakwood Building Contractors 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: Block b, martin's yard, 82A endwell road london. Outstanding |
---|---|
18 March 2011 | Delivered on: 22 March 2011 Persons entitled: Gallions Housing Association 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: 198 drakefell road london and martin's yard 82A endwell road london. Outstanding |
16 January 2009 | Delivered on: 27 January 2009 Satisfied on: 27 October 2011 Persons entitled: Augusta Resources Llc & Prosperity Capital Llc Classification: Legal mortgage Secured details: £133,333.00 and all other 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 land at the back of cargreen road london t/no. SGL697409. Fully Satisfied |
6 October 2008 | Delivered on: 8 October 2008 Satisfied on: 27 October 2011 Persons entitled: Close Brothers Limited Classification: Legal charge by guarantor 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: F/H property k/a land at the back of cargreen road london t/no SGL697409 together with all buildings and erections and fixtures and fittings and fixed plant and machinery ,floating charge all moveable plant machinery implements,utensils,furniture and equipment see image for full details. Fully Satisfied |
10 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
---|---|
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 January 2016 | Director's details changed for Mr Martin Robert Nash on 20 January 2016 (2 pages) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 January 2013 | Secretary's details changed for Colm Michael Egan on 26 November 2012 (2 pages) |
9 January 2013 | Director's details changed for Colm Michael Egan on 26 November 2012 (2 pages) |
9 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 9 January 2013 (1 page) |
9 January 2013 | Director's details changed for Mr Martin Robert Nash on 27 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 May 2011 | Appointment of Mr Martin Robert Nash as a director (3 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2011 | Termination of appointment of Robert Flook as a secretary (1 page) |
9 February 2011 | Appointment of Colm Michael Egan as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Robert Flook as a director (1 page) |
7 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Director's details changed for Colm Michael Egan on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Colm Michael Egan on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Robert James Flook on 1 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Robert James Flook on 1 May 2010 (1 page) |
2 June 2010 | Secretary's details changed for Robert James Flook on 1 May 2010 (1 page) |
2 June 2010 | Director's details changed for Robert James Flook on 1 May 2010 (2 pages) |
27 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (9 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 August 2009 | Full accounts made up to 31 December 2007 (15 pages) |
30 July 2009 | Memorandum and Articles of Association (17 pages) |
25 March 2009 | Return made up to 22/11/08; full list of members (7 pages) |
11 March 2009 | Director appointed graeme olsen (2 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 January 2009 | Director appointed robert james flook (2 pages) |
19 January 2009 | Secretary's change of particulars / robert flook / 29/11/2008 (1 page) |
5 January 2009 | Appointment terminated director kevin cubitt (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 June 2008 | S-div (1 page) |
30 June 2008 | Gbp nc 1000/1\17/04/08 (1 page) |
30 June 2008 | Ad 17/04/08\gbp si [email protected]=60\gbp ic 1/61\ (3 pages) |
30 June 2008 | Ad 17/04/08\gbp si [email protected]=59\gbp ic 2450061/2450120\ (2 pages) |
30 June 2008 | Nc inc already adjusted 17/04/08 (1 page) |
30 June 2008 | Ad 17/04/08\gbp si 14000@175=2450000\gbp ic 61/2450061\ (3 pages) |
30 June 2008 | Ad 17/04/08\gbp si [email protected]=140\gbp ic 2450120/2450260\ (2 pages) |
30 June 2008 | Resolutions
|
7 May 2008 | Director appointed kevin cubitt (3 pages) |
7 May 2008 | Appointment terminated director kenneth cowdery (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
10 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
18 December 2006 | Company name changed lusen (nxb) LIMITED\certificate issued on 18/12/06 (2 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (3 pages) |
4 January 2006 | New director appointed (4 pages) |
4 January 2006 | New director appointed (4 pages) |
4 January 2006 | Director resigned (1 page) |
22 November 2005 | Incorporation (28 pages) |