Company NameCrementum 5 Limited
Company StatusDissolved
Company Number06301182
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameConsero Gower House Limited

Business Activity

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

Directors

Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bowerdean Street
London
SW6 3TN
Secretary NameMr Steven Alan Glover
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fairacres
Cobham
Surrey
KT11 2JW

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

100 at £1Crementum LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

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
3 July 2009Delivered on: 11 July 2009
Persons entitled: Lava Capital UK Limited (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and a fixed charge all rights in any policies of insurance relating to the property being gower house, gower road, weybridge, surrey t/n SY316989 see image for full details.
Outstanding
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
29 August 2007Delivered on: 11 September 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 August 2007Delivered on: 1 September 2007
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H gower house gower road weybridge surrey t/nos sy 316989, sy 558463, sy 558629, sy 479858, sy 443945, sy 445848 and sy 438812. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 August 2007Delivered on: 16 August 2007
Satisfied on: 8 July 2009
Persons entitled: Adam Robert James Warren,Carole Gaynor Warren,Ian Martin Randall,Alison Ruth Randall,Malcolmbarclay Heald & Beverley Jane Heald

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: F/H property k/a gower house gower road weybridge surrey.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
24 June 2016Director's details changed for Mr Robert Andrew Osborn on 3 February 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
11 July 2014Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page)
11 July 2014Secretary's details changed for Mr Steven Alan Glover on 1 July 2014 (1 page)
21 March 2014Company name changed consero gower house 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 3 in full (5 pages)
7 March 2014Satisfaction of charge 2 in full (5 pages)
7 March 2014Satisfaction of charge 4 in full (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 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)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 April 2012Secretary's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Robert Andrew Osborn on 13 July 2011 (2 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
2 February 2011Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 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 dormant company made up to 31 May 2009 (7 pages)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
21 September 2009Return made up to 03/07/09; full list of members (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
21 August 2008Return made up to 03/07/08; full list of members (3 pages)
18 June 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF (1 page)
7 May 2008Location of register of members (1 page)
11 September 2007Particulars of mortgage/charge (5 pages)
1 September 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Incorporation (30 pages)