Company NameTS Structured Finance Limited
Company StatusDissolved
Company Number09768448
CategoryPrivate Limited Company
Incorporation Date9 September 2015(8 years, 6 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameTitlestone Structured Finance 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 46 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2015(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(9 months, 2 weeks 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 NameNicolas Gonzalez Luna
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed09 September 2015(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
Appointed09 September 2015(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
Appointed09 September 2015(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
Appointed09 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameGrenville Turner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (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

Accounts

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

Charges

31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 4 and 5 old steine street, brighton BN2 1TE registered with title absolute at the H.m land registry under title number(s) ESX53106 and ESX58862.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as orchard lea, winkfield lane, winkfield SL4 4RU registered with title absolute at the H.m land registry under title number(s) BK55435.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as castle house, 27 london road, tunbridge wells, kent TN1 1DB registered with title absolute at the H.m land registry under title number(s) K408058.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as chertsey boulevard, hanworth lane, chertsey, surrey KT16 9JX registered with title absolute at the H.m land registry under title number(s) SY208571.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 28 baldwin street, bristol BS1 1NG registered with title absolute at the H.m land registry under title number(s) BL63280.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 18 lawford street, bristol BS2 0DZ registered with title absolute at the H.m land registry under title number(s) AV198667.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that leasehold property known as building 1, the hoover buildings, perivale, greenford, middlesex UB6 8DW registered with title absolute at the H.m land registry under title number(s) AGL378314.
Outstanding
11 May 2018Delivered on: 17 May 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 27 March 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 27 March 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 7 February 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
12 September 2017Delivered on: 19 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 12 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that leasehold property known as bus depot , market street, bracknell with title number BK321603.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as little patchetts green farm, hilfield lane, aldenham, bushey registered with title absolute at the H.m land registry under title number(s) HD174831.. All that freehold property known as land adjoining patchetts green farm, hillfield lane, aldenham registered with title absolute at the H.m land registry under title number(s) HD174829.. All that freehold property known as land lying to the south of hillfield land, aldenham registered with title absolute at the H.m land registry under title number(s) HD331635.. All that freehold property known as patchetts equestrian centre, hilfield lane, aldenham, watford registered with title absolute at the H.m land registry under title number(s) HD550019.
Outstanding
7 September 2017Delivered on: 11 September 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that leasehold property known as the first floor and upper parts of 2 bracknell boulevard, cain road, bracknell, RG12 1HL granted pursuant to the lease made between (1) ux property investments LTD and (2) the developer dated 20 july 2017 (title number to be granted).
Outstanding
31 May 2017Delivered on: 15 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as the oaks, maidstone road, sutton valence, maidstone ME17 3LR registered with title absolute at the H.m land registry under title number(s) K54292.
Outstanding
31 May 2017Delivered on: 15 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as brunel house, ashley down road, bristol BS7 9BU registered with title absolute at the H.m land registry under title number(s) BL142833.
Outstanding
31 May 2017Delivered on: 7 June 2017
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that leasehold property known as land on the north east side of harper road and west side of swan street, london SE1 6AW registered with title absolute at the H.m land registry under title number(s) TGL454897.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 23 old steine, brighton BN1 1EL brighton and hove as the same is registered with title absolute at the H.m land registry under title number(s) SX28284 together with the additional parcel of unregistered land being land at basement level of 23 old steine, brighton BN1 1EL as the same is more particularly described and defined in a form TR1 dated 27 july 2016 between (1) selits limited and (2) the mortgagor within the attached deed.. All that freehold property known as 24, 25 and 26 old steine, brighton BN1 1EL brighton and hove registered with title absolute at the H.m land registry under title number(s) ESX61204.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as king edward vii apartments, the chapel and the lodge, kings drive, midhurst as shown tinted blue on the plan for the following title, registered with title absolute at the H.m land registry under title number(s) part of WSX363036.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as phases 1B-1D and west courtyard, king edward vii hospital, lord's common, midhurst as shown edged and lettered a, b, c and d on the plan for the following title, registered with title absolute at the H.m land registry under title number(s) part of WSX363036.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as 86 and 88 brighton road, surbiton KT6 5PP registered with title absolute at the H.m land registry under title number(s) SGL512292.. All that freehold property known as 100 brighton road, surbition KT6 5PP registered with title absolute at the H.m land registry under title number(s) SGL131493.. All that freehold property known as land lying to the east of brighton road, surbiton registered with title absolute at the H.m land registry under title number(s) SGL165755.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as fitzalan house, park road, gloucester GL1 1LZ registered with title absolute at the H.m land registry under title number(s) GR65984.. All that freehold property known as 12 park road, gloucester GL1 1LQ registered with title absolute at the H.m land registry under title number(s) GR86368.. All that freehold property known as 10 and 12 park road, gloucester registered with title absolute at the H.m land registry under title number(s) GR88556.
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: All that freehold property known as cheshunt school, college road, cheshunt, waltham cross, herts EN8 9LY registered with title absolute at the H.m land registry under title number(s) HD547409.
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)
19 September 2018Confirmation statement made on 8 September 2018 with updates (4 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 United Kingdom to Oaktree Capital Management 10 Bressenden Place London SW1E 5DH on 30 July 2018 (1 page)
19 July 2018Satisfaction of charge 097684480013 in full (1 page)
19 July 2018Satisfaction of charge 097684480025 in full (1 page)
19 July 2018Satisfaction of charge 097684480019 in full (1 page)
19 July 2018Satisfaction of charge 097684480009 in full (1 page)
19 July 2018Satisfaction of charge 097684480020 in full (1 page)
19 July 2018Satisfaction of charge 097684480010 in full (1 page)
19 July 2018Satisfaction of charge 097684480008 in full (1 page)
19 July 2018Satisfaction of charge 097684480005 in full (1 page)
19 July 2018Satisfaction of charge 097684480014 in full (1 page)
19 July 2018Satisfaction of charge 097684480011 in full (1 page)
19 July 2018Satisfaction of charge 097684480016 in full (1 page)
19 July 2018Satisfaction of charge 097684480012 in full (1 page)
19 July 2018Satisfaction of charge 097684480015 in full (1 page)
19 July 2018Satisfaction of charge 097684480017 in full (1 page)
19 July 2018Satisfaction of charge 097684480004 in full (1 page)
19 July 2018Satisfaction of charge 097684480023 in full (1 page)
19 July 2018Satisfaction of charge 097684480021 in full (1 page)
19 July 2018Satisfaction of charge 097684480022 in full (1 page)
19 July 2018Satisfaction of charge 097684480007 in full (1 page)
19 July 2018Satisfaction of charge 097684480006 in full (1 page)
19 July 2018Satisfaction of charge 097684480024 in full (1 page)
19 July 2018Satisfaction of charge 097684480018 in full (1 page)
18 July 2018Satisfaction of charge 097684480001 in full (1 page)
18 July 2018Satisfaction of charge 097684480003 in full (1 page)
18 July 2018Satisfaction of charge 097684480002 in full (1 page)
17 May 2018Registration of charge 097684480025, created on 11 May 2018 (30 pages)
1 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 11,363,442
(3 pages)
27 March 2018Registration of charge 097684480024, created on 26 March 2018 (32 pages)
27 March 2018Registration of charge 097684480023, created on 26 March 2018 (32 pages)
15 February 2018Accounts for a small company made up to 30 September 2017 (17 pages)
7 February 2018Registration of charge 097684480022, created on 6 February 2018 (32 pages)
21 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
19 September 2017Registration of charge 097684480021, created on 12 September 2017 (32 pages)
19 September 2017Registration of charge 097684480021, created on 12 September 2017 (32 pages)
12 September 2017Registration of charge 097684480020, created on 7 September 2017 (36 pages)
12 September 2017Registration of charge 097684480020, created on 7 September 2017 (36 pages)
11 September 2017Registration of charge 097684480019, created on 7 September 2017 (36 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)
15 June 2017Registration of charge 097684480018, created on 31 May 2017 (30 pages)
15 June 2017Registration of charge 097684480017, created on 31 May 2017 (29 pages)
14 June 2017Registration of charge 097684480010, created on 31 May 2017 (36 pages)
14 June 2017Registration of charge 097684480009, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480005, created on 31 May 2017 (28 pages)
14 June 2017Registration of charge 097684480011, created on 31 May 2017 (36 pages)
14 June 2017Registration of charge 097684480007, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480006, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480014, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480012, created on 31 May 2017 (31 pages)
14 June 2017Registration of charge 097684480013, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480007, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480004, created on 31 May 2017 (29 pages)
14 June 2017Registration of charge 097684480006, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480004, created on 31 May 2017 (29 pages)
14 June 2017Registration of charge 097684480001, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480003, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480008, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480010, created on 31 May 2017 (36 pages)
14 June 2017Registration of charge 097684480005, created on 31 May 2017 (28 pages)
14 June 2017Registration of charge 097684480013, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480015, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480009, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480008, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480011, created on 31 May 2017 (36 pages)
14 June 2017Registration of charge 097684480014, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480003, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480012, created on 31 May 2017 (31 pages)
14 June 2017Registration of charge 097684480015, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480001, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480002, created on 31 May 2017 (30 pages)
14 June 2017Registration of charge 097684480002, created on 31 May 2017 (30 pages)
13 June 2017Resolutions
  • RES13 ‐ For the purpose of the resolutions, the term "finance documents", "licence" and "equity contribution agreement", (the " facility agreement". The company enters into the finance documents and approved. The director approve the terms of the transactions, that the entry by the company into the finance documents to which it is proposed to be a party and will promote the success of the company for the benefits of its sole shareholder. 30/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(42 pages)
13 June 2017Resolutions
  • RES13 ‐ For the purpose of the resolutions, the term "finance documents", "licence" and "equity contribution agreement", (the " facility agreement". The company enters into the finance documents and approved. The director approve the terms of the transactions, that the entry by the company into the finance documents to which it is proposed to be a party and will promote the success of the company for the benefits of its sole shareholder. 30/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(42 pages)
7 June 2017Registration of charge 097684480016, created on 31 May 2017 (46 pages)
7 June 2017Registration of charge 097684480016, created on 31 May 2017 (46 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 8,820,824
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 8,820,824
(3 pages)
14 February 2017Full accounts made up to 30 September 2016 (16 pages)
14 February 2017Full accounts made up to 30 September 2016 (16 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 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)
9 October 2015Appointment of Grenville Turner as a director on 24 September 2015 (3 pages)
9 October 2015Appointment of Grenville Turner as a director on 24 September 2015 (3 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1
(53 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1
(53 pages)