Company NameReal Estate Stratford Limited
Company StatusDissolved
Company Number08993503
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameTitlestone Real Estate Stratford Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Nael Khatoun
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Samuele Cappelletti
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2016(2 years, 2 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 NameNicholas James Vaughan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleHead Of Residential Development 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
Appointed11 April 2014(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robert James Orr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
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, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place 10 Bressenden Place
Oaktree Capital Management
London
SW1E 5DH

Location

Registered Address10 Bressenden Place 10 Bressenden Place
Oaktree Capital Management
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Ocm Luxembourg Titlestone Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£166,731
Net Worth£634,298
Current Liabilities£17,717

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)
4 July 2019Application to strike the company off the register (3 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (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 Christopher Wilfred Fredrick Proud as a director on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Robert James Orr as a director on 30 October 2018 (1 page)
31 July 2018Registered office address changed from 40 Gracechurch Street London EC3V 0BT to PO Box SW1E 5DH 10 Bressenden Place 10 Bressenden Place Oaktree Capital Management London SW1E 5DH on 31 July 2018 (1 page)
20 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-03
(4 pages)
20 July 2018Change of name notice (2 pages)
18 July 2018Satisfaction of charge 089935030001 in full (1 page)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 February 2018Full accounts made up to 30 September 2017 (15 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)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 February 2017Full accounts made up to 30 September 2016 (15 pages)
14 February 2017Full accounts made up to 30 September 2016 (15 pages)
5 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 622,651
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 622,651
(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 2016Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages)
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 2016Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(8 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(8 pages)
19 January 2016Accounts for a medium company made up to 30 September 2015 (12 pages)
19 January 2016Accounts for a medium company made up to 30 September 2015 (12 pages)
16 November 2015Registration of charge 089935030001, created on 6 November 2015 (64 pages)
16 November 2015Registration of charge 089935030001, created on 6 November 2015 (64 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 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
9 June 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
9 June 2015Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
17 December 2014Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page)
17 December 2014Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(54 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(54 pages)