Company NameCrementum 2 Limited
Company StatusDissolved
Company Number06438963
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)
Previous NamesConsero Warlingham Limited and Consero Warrenhurst 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
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fairacres
Cobham
Surrey
KT11 2JW
Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 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
Appointed27 November 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 £1Consero Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,143,199
Cash£2,402
Current Liabilities£1,145,601

Accounts

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

Charges

30 May 2008Delivered on: 5 June 2008
Satisfied on: 29 May 2009
Persons entitled: James John Peard Mcneile Ian Martin Randall and Alison Ruth Randall

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: L/H flat 5 warrenhurst bridgwater road weybridge surrey t/no SY124931.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 29 May 2009
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: L/H property k/a flat 5 warrenhurst, bridgewater road, weybridge, surrey t/no SY124931 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 May 2008Delivered on: 3 June 2008
Satisfied on: 29 May 2009
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: L/H flat 3, warrenhurst, bridgewater road, weybridge, surrey t/no SY715400 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 May 2008Delivered on: 3 June 2008
Satisfied on: 29 May 2009
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: L/H flat 1, warrenhurst, bridgewater road, weybridge, surrey t/no SY121516 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 May 2008Delivered on: 3 June 2008
Satisfied on: 29 May 2009
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 flat 4 warrenhurst, bridgewater road, weybridge, surrey t/no SY733681 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 May 2008Delivered on: 3 June 2008
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 warrenhurst, bridgewater road, weybridge, surrey t/no SY104035 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 May 2008Delivered on: 3 June 2008
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 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: 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
25 November 2008Delivered on: 29 November 2008
Satisfied on: 8 July 2009
Persons entitled: James John Peard Mcneile, Ian Martin Randall, Alison Ruth Randall, Andrew Wheeler, Caroline Dashwood, Joanna Sandford and Emily Jane Naper

Classification: Legal charge
Secured details: All monies due or to become due from the company and consero homes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H warrenhurst bridgewater road weybridge surry.
Fully Satisfied
3 July 2008Delivered on: 12 July 2008
Satisfied on: 8 July 2009
Persons entitled: James John Peard Mcneile Ian Martin Randall & Alison Ruth Randall

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: L/H flat 2 warrenhurst bridgwater road weybridge surrey t/no SY130359.
Fully Satisfied
3 July 2008Delivered on: 10 July 2008
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: L/H propertyk/a flat 2 warrenhurst bridgewater road weybridge surrey t/no sy 130359 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 May 2008Delivered on: 3 June 2008
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 09/02/2007 between the warrenhurst limited and consero homes limited relating to the sale of f/h land at warrenhurst, bridgewater road, weybridge, surrey.. An agreement dated 09/02/2007 between s a field and consero homes limited relating to the sale of l/h flat 1 at warrenhurst, bridgewater road, weybridge, surrey.. An agreement dated 09/02/2007 between rm woods and me cruse and consero homes limited relating to the sale of l/h flat 2 at warrenhurst, bridgewater road, weybridge, surrey see image for full details.
Fully Satisfied
28 May 2008Delivered on: 4 June 2008
Satisfied on: 8 July 2009
Persons entitled: James John Peard Mcneile and Ian Martin Randall and Alison Ruth Randall

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: Flat 1 warrenhurst bridgwater road weybridge surrey t/no SY121516.
Fully Satisfied
28 May 2008Delivered on: 4 June 2008
Satisfied on: 29 May 2009
Persons entitled: James John Peard Mcneile and Ian Martin Randall and Alison Ruth Randall

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: Flat 3 warrenhurst bridgwater road weybridge surrey t/no SY715400.
Fully Satisfied
28 May 2008Delivered on: 4 June 2008
Satisfied on: 8 July 2009
Persons entitled: James John Peard Mcneile and Ian Martin Randall and Alison Ruth Randall

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 warrenhurst bridgwater road weybridge surrey t/no SY104035.
Fully Satisfied
2 April 2008Delivered on: 8 April 2008
Satisfied on: 29 May 2009
Persons entitled: James John Peard Mcneile, Ian Martin Randall and Alison Ruth Randall

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: L/H property k/a flat 4 warrenhurst bridgwater road weybridge surrey t/no SY733681.
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
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 flat 2, warrenhurst, bridgewater road, weybridge surrey t/n SY130359. Warrenhurst, bridgewater road, weybridge surrey t/n SY104035 see image for full details.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 27 November 2016 with updates (5 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)
3 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 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)
11 July 2014Director's details changed for Mr Steven Alan Glover on 1 July 2014 (2 pages)
21 March 2014Company name changed consero warrenhurst 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 2 in full (5 pages)
7 March 2014Satisfaction of charge 13 in full (5 pages)
7 March 2014Satisfaction of charge 17 in full (5 pages)
7 March 2014Satisfaction of charge 4 in full (5 pages)
7 March 2014Satisfaction of charge 14 in full (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Mr Steven Alan Glover on 23 April 2012 (2 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)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Mr Robert Andrew Osborn on 13 July 2011 (2 pages)
15 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 February 2011Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
1 February 2011Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
12 January 2011Annual return made up to 27 November 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 (7 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)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 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)
29 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 18 (9 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 March 2009Return made up to 27/11/08; full list of members (3 pages)
10 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
18 June 2008Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
7 May 2008Registered office changed on 07/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2008Memorandum and Articles of Association (33 pages)
28 January 2008Company name changed consero warlingham LIMITED\certificate issued on 28/01/08 (2 pages)
27 November 2007Incorporation (30 pages)