Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Secretary Name | CBRE Global Investors (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Oliver Patrick Bartrum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Winton Cottage Sherfield Green Sherfield On Loddon Hook Hampshire RG27 0EN |
Director Name | Mr Andrew Guy Le Strange Beaton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Pulborough Road London SW18 5UQ |
Director Name | Nicholas Simon Barkley Gill |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bush Hill Winchmore Hill London N21 2BT |
Director Name | Mr Simon John Latham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Lilac House 27 North Street Biddenden Ashford Kent TN27 8AG |
Director Name | Stephen Colin Pyne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Corkran Road Surbiton Surrey KT6 6PL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
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 |
1 at £1 | Cbre Global Investors (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 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 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012 (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
9 February 2012 | Auditor's resignation (1 page) |
9 February 2012 | Auditor's resignation (1 page) |
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) |
3 November 2011 | Company name changed ing central london (general partner) LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Company name changed ing central london (general partner) LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Change of name notice (2 pages) |
3 November 2011 | Change of name notice (2 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Termination of appointment of Simon Latham as a director (1 page) |
10 January 2011 | Termination of appointment of Simon Latham as a director (1 page) |
12 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 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) |
12 October 2009 | Termination of appointment of Nicholas Gill as a director (1 page) |
12 October 2009 | Termination of appointment of Nicholas Gill as a director (1 page) |
24 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 June 2009 | Appointment Terminated Director stephen pyne (1 page) |
19 June 2009 | Appointment terminated director stephen pyne (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 April 2008 | Director's change of particulars / nicholas gill / 30/04/2007 (1 page) |
4 April 2008 | Director's Change of Particulars / nicholas gill / 30/04/2007 / HouseName/Number was: , now: 45; Street was: 58 park avenue, now: bush hill; Area was: , now: winchmore hill; Post Town was: bush hill park, now: london; Region was: middlesex, now: ; Post Code was: EN1 2HW, now: N21 2BT (1 page) |
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) |
20 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
27 March 2007 | Particulars of mortgage/charge (11 pages) |
27 March 2007 | Particulars of mortgage/charge (11 pages) |
27 March 2007 | Particulars of mortgage/charge (11 pages) |
27 March 2007 | Particulars of mortgage/charge (11 pages) |
27 March 2007 | Particulars of mortgage/charge (11 pages) |
27 March 2007 | Particulars of mortgage/charge (11 pages) |
27 March 2007 | Particulars of mortgage/charge (11 pages) |
27 March 2007 | Particulars of mortgage/charge (11 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Memorandum and Articles of Association (9 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Memorandum and Articles of Association (9 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
24 November 2006 | Particulars of mortgage/charge (12 pages) |
24 November 2006 | Particulars of mortgage/charge (12 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 280 grays inn road london WC1X 8EB (1 page) |
6 October 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 280 grays inn road london WC1X 8EB (1 page) |
6 October 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (5 pages) |
13 September 2006 | New director appointed (6 pages) |
13 September 2006 | New director appointed (5 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (5 pages) |
13 September 2006 | New director appointed (5 pages) |
13 September 2006 | New director appointed (6 pages) |
16 May 2006 | Incorporation (17 pages) |
16 May 2006 | Incorporation (17 pages) |