CEMENTONE PROPERTIES LIMITED
Overview
| Company Name | CEMENTONE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02816507 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEMENTONE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CEMENTONE PROPERTIES LIMITED located?
| Registered Office Address | 2 Kingdom Street W2 6JG London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEMENTONE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAUSOCO FIFTEEN LIMITED | May 11, 1993 | May 11, 1993 |
What are the latest accounts for CEMENTONE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for CEMENTONE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for James Richard Warsop on Mar 16, 2020 | 2 pages | CH01 | ||
Appointment of Jared Stephen Cranney as a secretary on Nov 25, 2019 | 2 pages | AP03 | ||
Change of details for Ite Group Plc as a person with significant control on Sep 20, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of James Richard Warsop as a director on Apr 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Desmond William James Mcewan as a director on Apr 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Beach as a director on Apr 23, 2019 | 1 pages | TM01 | ||
Change of details for Ite Group Plc as a person with significant control on Oct 08, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Beach on Oct 08, 2018 | 2 pages | CH01 | ||
Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on Oct 08, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Anneka Kingan as a secretary on Mar 06, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||
Secretary's details changed for Mrs Anneka Milham on Mar 10, 2017 | 1 pages | CH03 | ||
Who are the officers of CEMENTONE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANNEY, Jared Stephen | Secretary | Kingdom Street W2 6JG London 2 England England | 264719580001 | |||||||
| HUDSON, William David | Director | Kingdom Street W2 6JG London 2 England England | England | British | 152506630001 | |||||
| WARSOP, James Richard | Director | Kingdom Street W2 6JG London 2 United Kingdom United Kingdom | England | British | 258228120002 | |||||
| COMYN, Darra Martin, Mr. | Secretary | 4 Elmfield Avenue N8 8QG London | Irish | 56175950003 | ||||||
| EVANS, Robert David | Secretary | 36 Ladbroke Square W11 3NB London | British | 67851850001 | ||||||
| GADHIA, Anil Harilal | Secretary | 24 Spencer Walk WD3 4EE Rickmansworth Hertfordshire | British | 53260050002 | ||||||
| GADHIA, Anil Harilal | Secretary | 24 Spencer Walk WD3 4EE Rickmansworth Hertfordshire | British | 53260050002 | ||||||
| KINGAN, Anneka | Secretary | 105 Salusbury Road London NW6 6RG | 201700970002 | |||||||
| PRENTY, Kenneth James | Secretary | 1 Sybils Way MK45 3AQ Houghton Conquest Bedfordshire | British | 20476800002 | ||||||
| TAYLOR, Russell William | Secretary | 26 Dryburgh Road SW15 1BH London | British | 59045180002 | ||||||
| TOMKINS, Ian | Secretary | 33 Hopefield Avenue NW6 6LJ London | Australian | 68967860002 | ||||||
| BEAUMONT AND SON COMPANY SECRETARIES LIMITED | Secretary | 5th Floor Lloyds Chambers 1 Portsoken Street E1 8AW London | 33453320001 | |||||||
| AINSWORTH, Lucia Tanis | Director | 20 Westmoreland Place SW1V 4AE London | British | 40068070002 | ||||||
| BARNES, Patricia Anne | Director | 18 Peckarmans Wood SE26 6RY London | British | 24835760001 | ||||||
| BAXENDALE, Alfred | Director | Barton Mead The Close Eastcote NN12 8NQ Towcester Northamptonshire | British | 20476820001 | ||||||
| BEACH, Andrew William | Director | Kingdom Street W2 6JG London 2 England England | England | British | 216564210001 | |||||
| COMYN, Darra Martin, Mr. | Director | 4 Elmfield Avenue N8 8QG London | England | Irish | 56175950003 | |||||
| EVANS, Robert David | Director | 36 Ladbroke Square W11 3NB London | British | 67851850001 | ||||||
| FREEMAN, Jack | Director | Sundorne Burwell Hill NN18 5AS Brackley Northamptonshire | British | 22467990001 | ||||||
| JONES, Neil Garth | Director | 105 Salusbury Road London NW6 6RG | England | British | 204774750001 | |||||
| LEWIS, Lawrie | Director | Houston Palace Avenue Princess Grace, Monte Carlo FOREIGN Mc98000, Monaco | British | 66576250001 | ||||||
| MCEWAN, Desmond William James | Director | Kingdom Street W2 6JG London 2 England England | United Kingdom | British | 336481180001 | |||||
| PERLOFF, Andrew Stewart | Director | Friars Mead Barnet Lane Elstree WD6 3RA Borehamwood Hertfordshire | England | British | 1474150001 | |||||
| PRENTY, Kenneth James | Director | 1 Sybils Way MK45 3AQ Houghton Conquest Bedfordshire | British | 20476800002 | ||||||
| SHASHOUA, Mark Samuel | Director | Apartment No 1 Korpus 11 Minskaya Str Moscow Russia | American | 106760240001 | ||||||
| TAYLOR, Russell William | Director | 105 Salusbury Road London NW6 6RG | England | British | 59045180003 | |||||
| TOMKINS, Ian | Director | 66 Blenheim Gardens NW2 4NT London | Australian | 68967860004 | ||||||
| WARSHAW, Stephen Burford | Director | 29 Heath Hurst Road NW3 2RU London | United Kingdom | British | 62476900001 | |||||
| WEBBER, Mark Simon | Director | 27 Sutherland Place W2 5BZ London | Australian | 53577750003 | ||||||
| WREFORD, Spencer James | Director | 57 Beaconsfield Road TW1 3HX Twickenham Middlesex | United Kingdom | British | 84892340002 |
Who are the persons with significant control of CEMENTONE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hyve Group Plc | Apr 06, 2016 | Kingdom Street W2 6JG London 2 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CEMENTONE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 12, 1993 Delivered On Nov 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0