London
EC3V 0BT
Director Name | Mr Samuele Cappelletti |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 June 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Nicolas Gonzalez Luna |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2015(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robert James Orr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Christopher Wilfred Fredrick Proud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Grenville Turner |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Capital Management 10 Bressenden Place London SW1E 5DH |
Registered Address | Oaktree Capital Management 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
31 May 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2018 | Delivered on: 17 May 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 27 March 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 27 March 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 7 February 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
12 September 2017 | Delivered on: 19 September 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
7 September 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
12 November 2018 | Termination of appointment of Grenville Turner as a director on 12 November 2018 (1 page) |
30 October 2018 | Termination of appointment of Robert James Orr as a director on 30 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Christopher Wilfred Fredrick Proud as a director on 30 October 2018 (1 page) |
19 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
9 August 2018 | Change of name notice (2 pages) |
9 August 2018 | Resolutions
|
30 July 2018 | Registered 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 2018 | Satisfaction of charge 097684480013 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480025 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480019 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480009 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480020 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480010 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480008 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480005 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480014 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480011 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480016 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480012 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480015 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480017 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480004 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480023 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480021 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480022 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480007 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480006 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480024 in full (1 page) |
19 July 2018 | Satisfaction of charge 097684480018 in full (1 page) |
18 July 2018 | Satisfaction of charge 097684480001 in full (1 page) |
18 July 2018 | Satisfaction of charge 097684480003 in full (1 page) |
18 July 2018 | Satisfaction of charge 097684480002 in full (1 page) |
17 May 2018 | Registration of charge 097684480025, created on 11 May 2018 (30 pages) |
1 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
27 March 2018 | Registration of charge 097684480024, created on 26 March 2018 (32 pages) |
27 March 2018 | Registration of charge 097684480023, created on 26 March 2018 (32 pages) |
15 February 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
7 February 2018 | Registration of charge 097684480022, created on 6 February 2018 (32 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
19 September 2017 | Registration of charge 097684480021, created on 12 September 2017 (32 pages) |
19 September 2017 | Registration of charge 097684480021, created on 12 September 2017 (32 pages) |
12 September 2017 | Registration of charge 097684480020, created on 7 September 2017 (36 pages) |
12 September 2017 | Registration of charge 097684480020, created on 7 September 2017 (36 pages) |
11 September 2017 | Registration of charge 097684480019, created on 7 September 2017 (36 pages) |
29 August 2017 | Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page) |
15 June 2017 | Registration of charge 097684480018, created on 31 May 2017 (30 pages) |
15 June 2017 | Registration of charge 097684480017, created on 31 May 2017 (29 pages) |
14 June 2017 | Registration of charge 097684480010, created on 31 May 2017 (36 pages) |
14 June 2017 | Registration of charge 097684480009, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480005, created on 31 May 2017 (28 pages) |
14 June 2017 | Registration of charge 097684480011, created on 31 May 2017 (36 pages) |
14 June 2017 | Registration of charge 097684480007, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480006, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480014, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480012, created on 31 May 2017 (31 pages) |
14 June 2017 | Registration of charge 097684480013, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480007, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480004, created on 31 May 2017 (29 pages) |
14 June 2017 | Registration of charge 097684480006, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480004, created on 31 May 2017 (29 pages) |
14 June 2017 | Registration of charge 097684480001, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480003, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480008, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480010, created on 31 May 2017 (36 pages) |
14 June 2017 | Registration of charge 097684480005, created on 31 May 2017 (28 pages) |
14 June 2017 | Registration of charge 097684480013, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480015, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480009, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480008, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480011, created on 31 May 2017 (36 pages) |
14 June 2017 | Registration of charge 097684480014, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480003, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480012, created on 31 May 2017 (31 pages) |
14 June 2017 | Registration of charge 097684480015, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480001, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480002, created on 31 May 2017 (30 pages) |
14 June 2017 | Registration of charge 097684480002, created on 31 May 2017 (30 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
7 June 2017 | Registration of charge 097684480016, created on 31 May 2017 (46 pages) |
7 June 2017 | Registration of charge 097684480016, created on 31 May 2017 (46 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
14 February 2017 | Full accounts made up to 30 September 2016 (16 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (16 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 June 2016 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page) |
9 October 2015 | Appointment of Grenville Turner as a director on 24 September 2015 (3 pages) |
9 October 2015 | Appointment of Grenville Turner as a director on 24 September 2015 (3 pages) |
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|