Cobham
Surrey
KT11 2JW
Director Name | Mr Robert Andrew Osborn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bowerdean Street London SW6 3TN |
Secretary Name | Mr Steven Alan Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 July 2018) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 14 Fairacres Cobham Surrey KT11 2JW |
Director Name | Michelle Hazel Davenport |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Director Name | Mr Martin Scott Reynolds Lewis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Barn Hill Stamford Lincolnshire PE9 2AE |
Secretary Name | Michelle Hazel Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Website | conserolondon.com |
---|
Registered Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.7k at £1 | Mr Robert Andrew Osborn 51.00% Ordinary |
---|---|
1.7k at £1 | Steven Alan Glover 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,032,719 |
Current Liabilities | £5,230,292 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 July 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
27 June 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Director's details changed for Mr Robert Andrew Osborn on 3 February 2015 (2 pages) |
5 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 July 2014 | Director's details changed for Mr Steven Alan Glover on 1 July 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page) |
11 July 2014 | Director's details changed for Mr Steven Alan Glover on 1 July 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page) |
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
21 March 2014 | Company name changed consero group LIMITED\certificate issued on 21/03/14
|
7 March 2014 | Satisfaction of charge 1 in full (5 pages) |
7 March 2014 | Satisfaction of charge 4 in full (5 pages) |
7 March 2014 | Satisfaction of charge 2 in full (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
8 February 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (23 pages) |
22 July 2011 | Director's details changed for Mr Robert Andrew Osborn on 13 July 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 February 2011 | Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Registered 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 2010 | Registered 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 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
13 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
13 February 2010 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 July 2009 | Particulars of contract relating to shares (3 pages) |
8 July 2009 | Ad 28/05/09\gbp si 3200@1=3200\gbp ic 200/3400\ (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2009 | Application for reregistration from PLC to private (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Re-registration of Memorandum and Articles (12 pages) |
27 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
17 March 2009 | Ad 13/08/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
17 March 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
17 March 2009 | Particulars of contract relating to shares (2 pages) |
17 March 2009 | Capitals not rolled up (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
12 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 31 warwick square london SW1V 2AF (1 page) |
28 April 2008 | Appointment terminate, director and secretary michelle hazel davenport logged form (1 page) |
10 March 2008 | Appointment terminated director martin lewis (1 page) |
10 March 2008 | Director appointed robert andrew osborn (4 pages) |
10 March 2008 | Director and secretary appointed steven alan glover (5 pages) |
10 March 2008 | Appointment terminated director michelle davenport (1 page) |
24 April 2007 | Incorporation (30 pages) |