Company NameCBRE Central London (General Partner) Limited
Company StatusDissolved
Company Number05818892
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 10 months ago)
Dissolution Date2 April 2013 (10 years, 12 months ago)
Previous NameIng Central London (General Partner) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Secretary NameCBRE Global Investors (UK) Limited (Corporation)
StatusClosed
Appointed16 May 2006(same day as company formation)
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Cottage Sherfield Green
Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Pulborough Road
London
SW18 5UQ
Director NameNicholas Simon Barkley Gill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Bush Hill
Winchmore Hill
London
N21 2BT
Director NameMr Simon John Latham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLilac House 27 North Street
Biddenden
Ashford
Kent
TN27 8AG
Director NameStephen Colin Pyne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Corkran Road
Surbiton
Surrey
KT6 6PL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressThird Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cbre Global Investors (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (1 page)
5 February 2013Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
27 September 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012 (1 page)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(4 pages)
9 February 2012Auditor's resignation (1 page)
9 February 2012Auditor's resignation (1 page)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
3 November 2011Company name changed ing central london (general partner) LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(3 pages)
3 November 2011Company name changed ing central london (general partner) LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(3 pages)
3 November 2011Change of name notice (2 pages)
3 November 2011Change of name notice (2 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 January 2011Termination of appointment of Simon Latham as a director (1 page)
10 January 2011Termination of appointment of Simon Latham as a director (1 page)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
12 October 2009Termination of appointment of Nicholas Gill as a director (1 page)
12 October 2009Termination of appointment of Nicholas Gill as a director (1 page)
24 July 2009Full accounts made up to 31 December 2008 (12 pages)
24 July 2009Full accounts made up to 31 December 2008 (12 pages)
19 June 2009Appointment Terminated Director stephen pyne (1 page)
19 June 2009Appointment terminated director stephen pyne (1 page)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (6 pages)
9 May 2008Full accounts made up to 31 December 2007 (12 pages)
9 May 2008Full accounts made up to 31 December 2007 (12 pages)
4 April 2008Director's change of particulars / nicholas gill / 30/04/2007 (1 page)
4 April 2008Director'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 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
20 August 2007Full accounts made up to 31 December 2006 (11 pages)
20 August 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Return made up to 16/05/07; full list of members (6 pages)
18 June 2007Return made up to 16/05/07; full list of members (6 pages)
27 March 2007Particulars of mortgage/charge (11 pages)
27 March 2007Particulars of mortgage/charge (11 pages)
27 March 2007Particulars of mortgage/charge (11 pages)
27 March 2007Particulars of mortgage/charge (11 pages)
27 March 2007Particulars of mortgage/charge (11 pages)
27 March 2007Particulars of mortgage/charge (11 pages)
27 March 2007Particulars of mortgage/charge (11 pages)
27 March 2007Particulars of mortgage/charge (11 pages)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2006Memorandum and Articles of Association (9 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2006Memorandum and Articles of Association (9 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
24 November 2006Particulars of mortgage/charge (12 pages)
24 November 2006Particulars of mortgage/charge (12 pages)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 280 grays inn road london WC1X 8EB (1 page)
6 October 2006Particulars of mortgage/charge (7 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 280 grays inn road london WC1X 8EB (1 page)
6 October 2006Particulars of mortgage/charge (7 pages)
6 October 2006Secretary resigned (1 page)
13 September 2006New director appointed (5 pages)
13 September 2006New director appointed (6 pages)
13 September 2006New director appointed (5 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (5 pages)
13 September 2006New director appointed (5 pages)
13 September 2006New director appointed (6 pages)
16 May 2006Incorporation (17 pages)
16 May 2006Incorporation (17 pages)