Cobham
Surrey
KT11 2JW
Director Name | Mr Robert Andrew Osborn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 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 | 27 November 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 | -£1,143,199 |
Cash | £2,402 |
Current Liabilities | £1,145,601 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 May 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 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 |
25 November 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 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 flat 2, warrenhurst, bridgewater road, weybridge surrey t/n SY130359. Warrenhurst, bridgewater road, weybridge surrey t/n SY104035 see image for full details. Outstanding |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 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) |
3 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
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 warrenhurst LIMITED\certificate issued on 21/03/14
|
7 March 2014 | Satisfaction of charge 2 in full (5 pages) |
7 March 2014 | Satisfaction of charge 13 in full (5 pages) |
7 March 2014 | Satisfaction of charge 17 in full (5 pages) |
7 March 2014 | Satisfaction of charge 4 in full (5 pages) |
7 March 2014 | Satisfaction of charge 14 in full (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN 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 on 8 February 2014 (1 page) |
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
6 December 2012 | Annual return made up to 27 November 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 (7 pages) |
13 December 2011 | Annual return made up to 27 November 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) |
15 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 February 2011 | Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 27 November 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 (7 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) |
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 | Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page) |
29 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 March 2009 | Return made up to 27/11/08; full list of members (3 pages) |
10 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
18 June 2008 | Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2008 | Memorandum and Articles of Association (33 pages) |
28 January 2008 | Company name changed consero warlingham LIMITED\certificate issued on 28/01/08 (2 pages) |
27 November 2007 | Incorporation (30 pages) |