Company NameCrementum Limited
Company StatusDissolved
Company Number06225066
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamesConsero Group Plc and Consero Group Limited

Business Activity

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

Directors

Director NameMr Steven Alan Glover
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(9 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 17 July 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address14 Fairacres
Cobham
Surrey
KT11 2JW
Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(9 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bowerdean Street
London
SW6 3TN
Secretary NameMr Steven Alan Glover
NationalityBritish
StatusClosed
Appointed13 February 2008(9 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 17 July 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address14 Fairacres
Cobham
Surrey
KT11 2JW
Director NameMichelle Hazel Davenport
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleTrainee Solicitor
Correspondence Address31 Warwick Square
London
SW1V 2AF
Director NameMr Martin Scott Reynolds Lewis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Barn Hill
Stamford
Lincolnshire
PE9 2AE
Secretary NameMichelle Hazel Davenport
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Warwick Square
London
SW1V 2AF

Contact

Websiteconserolondon.com

Location

Registered AddressAissela
42-50 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.7k at £1Mr Robert Andrew Osborn
51.00%
Ordinary
1.7k at £1Steven Alan Glover
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,032,719
Current Liabilities£5,230,292

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

3 July 2009Delivered on: 21 July 2009
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of priorities containing a charging clause
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any money or assets which the company receives in contravention of the deed which has not been agreed by the senior creditor see image for full details.
Fully Satisfied
28 May 2009Delivered on: 5 June 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 May 2009Delivered 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
3 July 2009Delivered 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

Filing History

27 June 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2016Director's details changed for Mr Robert Andrew Osborn on 3 February 2015 (2 pages)
5 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 3,400
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3,400
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 July 2014Director's details changed for Mr Steven Alan Glover on 1 July 2014 (2 pages)
11 July 2014Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page)
11 July 2014Director's details changed for Mr Steven Alan Glover on 1 July 2014 (2 pages)
11 July 2014Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,400
(5 pages)
21 March 2014Company name changed consero group LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Satisfaction of charge 1 in full (5 pages)
7 March 2014Satisfaction of charge 4 in full (5 pages)
7 March 2014Satisfaction of charge 2 in full (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
8 February 2014Registered 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 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (23 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (23 pages)
22 July 2011Director's details changed for Mr Robert Andrew Osborn on 13 July 2011 (2 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 February 2011Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 May 2010Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR United Kingdom on 4 May 2010 (1 page)
4 May 2010Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR United Kingdom on 4 May 2010 (1 page)
1 March 2010Accounts for a small company made up to 31 May 2009 (9 pages)
13 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
13 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 July 2009Particulars of contract relating to shares (3 pages)
8 July 2009Ad 28/05/09\gbp si 3200@1=3200\gbp ic 200/3400\ (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2009Application for reregistration from PLC to private (1 page)
27 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2009Re-registration of Memorandum and Articles (12 pages)
27 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 2009Return made up to 24/04/09; full list of members (4 pages)
17 March 2009Ad 13/08/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
17 March 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
17 March 2009Particulars of contract relating to shares (2 pages)
17 March 2009Capitals not rolled up (2 pages)
26 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
12 August 2008Return made up to 24/04/08; full list of members (4 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Registered office changed on 07/05/2008 from 31 warwick square london SW1V 2AF (1 page)
28 April 2008Appointment terminate, director and secretary michelle hazel davenport logged form (1 page)
10 March 2008Appointment terminated director martin lewis (1 page)
10 March 2008Director appointed robert andrew osborn (4 pages)
10 March 2008Director and secretary appointed steven alan glover (5 pages)
10 March 2008Appointment terminated director michelle davenport (1 page)
24 April 2007Incorporation (30 pages)