CEMENTONE PROPERTIES LIMITED

CEMENTONE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCEMENTONE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02816507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CEMENTONE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAUSOCO FIFTEEN LIMITEDMay 11, 1993May 11, 1993

    What are the latest accounts for CEMENTONE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for CEMENTONE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for James Richard Warsop on Mar 16, 2020

    2 pagesCH01

    Appointment of Jared Stephen Cranney as a secretary on Nov 25, 2019

    2 pagesAP03

    Change of details for Ite Group Plc as a person with significant control on Sep 20, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Appointment of James Richard Warsop as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Desmond William James Mcewan as a director on Apr 24, 2019

    1 pagesTM01

    Termination of appointment of Andrew Beach as a director on Apr 23, 2019

    1 pagesTM01

    Change of details for Ite Group Plc as a person with significant control on Oct 08, 2018

    2 pagesPSC05

    Director's details changed for Mr Andrew Beach on Oct 08, 2018

    2 pagesCH01

    Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on Oct 08, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Termination of appointment of Anneka Kingan as a secretary on Mar 06, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Mrs Anneka Milham on Mar 10, 2017

    1 pagesCH03

    Who are the officers of CEMENTONE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANNEY, Jared Stephen
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Secretary
    Kingdom Street
    W2 6JG London
    2
    England
    England
    264719580001
    HUDSON, William David
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    EnglandBritish152506630001
    WARSOP, James Richard
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    United Kingdom
    Director
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    United Kingdom
    EnglandBritish258228120002
    COMYN, Darra Martin, Mr.
    4 Elmfield Avenue
    N8 8QG London
    Secretary
    4 Elmfield Avenue
    N8 8QG London
    Irish56175950003
    EVANS, Robert David
    36 Ladbroke Square
    W11 3NB London
    Secretary
    36 Ladbroke Square
    W11 3NB London
    British67851850001
    GADHIA, Anil Harilal
    24 Spencer Walk
    WD3 4EE Rickmansworth
    Hertfordshire
    Secretary
    24 Spencer Walk
    WD3 4EE Rickmansworth
    Hertfordshire
    British53260050002
    GADHIA, Anil Harilal
    24 Spencer Walk
    WD3 4EE Rickmansworth
    Hertfordshire
    Secretary
    24 Spencer Walk
    WD3 4EE Rickmansworth
    Hertfordshire
    British53260050002
    KINGAN, Anneka
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    201700970002
    PRENTY, Kenneth James
    1 Sybils Way
    MK45 3AQ Houghton Conquest
    Bedfordshire
    Secretary
    1 Sybils Way
    MK45 3AQ Houghton Conquest
    Bedfordshire
    British20476800002
    TAYLOR, Russell William
    26 Dryburgh Road
    SW15 1BH London
    Secretary
    26 Dryburgh Road
    SW15 1BH London
    British59045180002
    TOMKINS, Ian
    33 Hopefield Avenue
    NW6 6LJ London
    Secretary
    33 Hopefield Avenue
    NW6 6LJ London
    Australian68967860002
    BEAUMONT AND SON COMPANY SECRETARIES LIMITED
    5th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8AW London
    Secretary
    5th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8AW London
    33453320001
    AINSWORTH, Lucia Tanis
    20 Westmoreland Place
    SW1V 4AE London
    Director
    20 Westmoreland Place
    SW1V 4AE London
    British40068070002
    BARNES, Patricia Anne
    18 Peckarmans Wood
    SE26 6RY London
    Director
    18 Peckarmans Wood
    SE26 6RY London
    British24835760001
    BAXENDALE, Alfred
    Barton Mead The Close
    Eastcote
    NN12 8NQ Towcester
    Northamptonshire
    Director
    Barton Mead The Close
    Eastcote
    NN12 8NQ Towcester
    Northamptonshire
    British20476820001
    BEACH, Andrew William
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    EnglandBritish216564210001
    COMYN, Darra Martin, Mr.
    4 Elmfield Avenue
    N8 8QG London
    Director
    4 Elmfield Avenue
    N8 8QG London
    EnglandIrish56175950003
    EVANS, Robert David
    36 Ladbroke Square
    W11 3NB London
    Director
    36 Ladbroke Square
    W11 3NB London
    British67851850001
    FREEMAN, Jack
    Sundorne Burwell Hill
    NN18 5AS Brackley
    Northamptonshire
    Director
    Sundorne Burwell Hill
    NN18 5AS Brackley
    Northamptonshire
    British22467990001
    JONES, Neil Garth
    105 Salusbury Road
    London
    NW6 6RG
    Director
    105 Salusbury Road
    London
    NW6 6RG
    EnglandBritish204774750001
    LEWIS, Lawrie
    Houston Palace
    Avenue Princess Grace, Monte Carlo
    FOREIGN Mc98000, Monaco
    Director
    Houston Palace
    Avenue Princess Grace, Monte Carlo
    FOREIGN Mc98000, Monaco
    British66576250001
    MCEWAN, Desmond William James
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    United KingdomBritish336481180001
    PERLOFF, Andrew Stewart
    Friars Mead Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    Director
    Friars Mead Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    EnglandBritish1474150001
    PRENTY, Kenneth James
    1 Sybils Way
    MK45 3AQ Houghton Conquest
    Bedfordshire
    Director
    1 Sybils Way
    MK45 3AQ Houghton Conquest
    Bedfordshire
    British20476800002
    SHASHOUA, Mark Samuel
    Apartment No 1 Korpus 11
    Minskaya Str
    Moscow
    Russia
    Director
    Apartment No 1 Korpus 11
    Minskaya Str
    Moscow
    Russia
    American106760240001
    TAYLOR, Russell William
    105 Salusbury Road
    London
    NW6 6RG
    Director
    105 Salusbury Road
    London
    NW6 6RG
    EnglandBritish59045180003
    TOMKINS, Ian
    66 Blenheim Gardens
    NW2 4NT London
    Director
    66 Blenheim Gardens
    NW2 4NT London
    Australian68967860004
    WARSHAW, Stephen Burford
    29 Heath Hurst Road
    NW3 2RU London
    Director
    29 Heath Hurst Road
    NW3 2RU London
    United KingdomBritish62476900001
    WEBBER, Mark Simon
    27 Sutherland Place
    W2 5BZ London
    Director
    27 Sutherland Place
    W2 5BZ London
    Australian53577750003
    WREFORD, Spencer James
    57 Beaconsfield Road
    TW1 3HX Twickenham
    Middlesex
    Director
    57 Beaconsfield Road
    TW1 3HX Twickenham
    Middlesex
    United KingdomBritish84892340002

    Who are the persons with significant control of CEMENTONE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Apr 06, 2016
    Kingdom Street
    W2 6JG London
    2
    England
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01927339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CEMENTONE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 19, 1993Registration of a charge (395)
    • May 21, 2021Satisfaction of a charge (MR04)

    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