Company NameTS Real Estate Limited
Company StatusDissolved
Company Number08721965
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameTitlestone Real Estate Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Nael Khatoun
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Samuele Cappelletti
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaktree Capital Management 27 Knightsbridge
London
SW1X 7LY
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Robert James Orr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOaktree Capital Management 10 Bressenden Place
London
SW1E 5DH
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOaktree Capital Management 10 Bressenden Place
London
SW1E 5DH
Director NameMr Oren Samuel Peleg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(5 months, 1 week after company formation)
Appointment Duration2 months (resigned 16 May 2014)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameNicholas James Vaughan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(5 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 2014)
RoleHead Of Residential Property And Investment
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameNicolas Gonzalez Luna
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2016)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Grenville Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Capital Management 10 Bressenden Place
London
SW1E 5DH

Location

Registered AddressOaktree Capital Management
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

7.9m at £1Ocm Luxembourg Edf Titlestone Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£5,888,916
Gross Profit£5,882,290
Net Worth£8,777,723
Cash£1,688,302
Current Liabilities£88,239,166

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

6 November 2015Delivered on: 16 November 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
12 November 2018Termination of appointment of Grenville Turner as a director on 12 November 2018 (1 page)
30 October 2018Termination of appointment of Robert James Orr as a director on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Christopher Wilfred Fredrick Proud as a director on 30 October 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
9 August 2018Change of name notice (2 pages)
9 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-26
(4 pages)
30 July 2018Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Oaktree Capital Management 10 Bressenden Place London SW1E 5DH on 30 July 2018 (1 page)
18 July 2018Satisfaction of charge 087219650001 in full (1 page)
15 February 2018Full accounts made up to 30 September 2017 (22 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page)
14 February 2017Full accounts made up to 30 September 2016 (21 pages)
14 February 2017Full accounts made up to 30 September 2016 (21 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 15,361,064
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 15,361,064
(3 pages)
23 June 2016Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages)
21 June 2016Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page)
21 June 2016Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages)
15 April 2016Full accounts made up to 30 September 2015 (13 pages)
15 April 2016Full accounts made up to 30 September 2015 (13 pages)
16 November 2015Registration of charge 087219650001, created on 6 November 2015 (55 pages)
16 November 2015Registration of charge 087219650001, created on 6 November 2015 (55 pages)
2 November 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 7,919,170
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 7,919,170
(4 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,919,171
(8 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,919,171
(8 pages)
9 June 2015Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages)
27 May 2015Full accounts made up to 30 September 2014 (14 pages)
27 May 2015Full accounts made up to 30 September 2014 (14 pages)
15 December 2014Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page)
15 December 2014Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page)
10 June 2014Appointment of Nicolas Gonzalez Luna as a director (3 pages)
10 June 2014Termination of appointment of Oren Peleg as a director (2 pages)
10 June 2014Appointment of Nicolas Gonzalez Luna as a director (3 pages)
10 June 2014Termination of appointment of Oren Peleg as a director (2 pages)
31 March 2014Appointment of Mr Oren Samuel Peleg as a director (3 pages)
31 March 2014Appointment of Mr Oren Samuel Peleg as a director (3 pages)
31 March 2014Appointment of Nicholas James Vaughan as a director (3 pages)
31 March 2014Appointment of Nicholas James Vaughan as a director (3 pages)
19 March 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
19 March 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
27 November 2013Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 27 November 2013 (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 November 2013Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 27 November 2013 (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(16 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(16 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(16 pages)
7 October 2013Appointment of Robert James Orr as a director (2 pages)
7 October 2013Incorporation (51 pages)
7 October 2013Incorporation (51 pages)
7 October 2013Appointment of Robert James Orr as a director (2 pages)