Cobham
Surrey
KT11 2JW
Director Name | Mr Robert Andrew Osborn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(same day as company formation) |
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 | 26 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fairacres Cobham Surrey KT11 2JW |
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 |
100 at £1 | Consero Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,192,079 |
Current Liabilities | £1,192,079 |
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: 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 2009 | Delivered 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 49-51 more lane, esher, surrey t/n SY131057 see image for full details. Outstanding |
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 |
24 October 2007 | Delivered on: 3 November 2007 Satisfied on: 8 July 2009 Persons entitled: Rita Chowdhry 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: 49 and 51 more lane esher urrey. Fully Satisfied |
24 October 2007 | Delivered on: 27 October 2007 Satisfied on: 8 July 2009 Persons entitled: Shelley Oak PLC Classification: Debenture and charge Secured details: £1,600,000.00 and all other monies due or to become due. Particulars: The f/h land and buildings at 49-51 more lane esher surrey t/nos SY131057 SY215428 and SY569231 first floating charge over all assets and undertaking a fixed legal charge over all property, all fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
24 October 2007 | Delivered on: 26 October 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 49-51 more lane esher surrey t/nos SY215428, SY131057, SY569231. 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 |
24 October 2007 | Delivered on: 26 October 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 |
12 September 2007 | Delivered on: 13 September 2007 Satisfied on: 26 October 2007 Persons entitled: Shelly Oak PLC Classification: Debenture and charge with option Secured details: £1,600,000.00 and all other monies due or to become due. Particulars: First floating charge over all assets and undertaking a fixed legal charge over all property, all fixtures and fittings an equitable charge on all monies due from its debtors a fixed charge over its interest under a joint venture agreement with charlem limited. Fully Satisfied |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
24 June 2016 | Director's details changed for Mr Robert Andrew Osborn on 3 February 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
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) |
11 July 2014 | Director's details changed for Mr Steven Alan Glover on 1 July 2014 (2 pages) |
21 March 2014 | Company name changed consero more lane LIMITED\certificate issued on 21/03/14
|
7 March 2014 | Satisfaction of charge 6 in full (5 pages) |
7 March 2014 | Satisfaction of charge 2 in full (5 pages) |
7 March 2014 | Satisfaction of charge 3 in full (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 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) |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
4 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for Mr Robert Andrew Osborn on 13 July 2011 (2 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 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) |
4 August 2010 | Annual return made up to 26 July 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 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 on 4 May 2010 (1 page) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
12 February 2010 | Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages) |
12 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 | 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) |
21 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Location of register of members (1 page) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Incorporation (30 pages) |