CONSOLIDATED ESTATES LIMITED

CONSOLIDATED ESTATES LIMITED

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

    Company NameCONSOLIDATED ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471839
    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 CONSOLIDATED ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is CONSOLIDATED ESTATES LIMITED located?

    Registered Office Address
    3rd Floor 114a Cromwell Road
    SW7 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSOLIDATED ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGELEAF LIMITEDNov 26, 1997Nov 26, 1997

    What are the latest accounts for CONSOLIDATED ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for CONSOLIDATED ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on Mar 24, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2017

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 26, 2016 with updates

    7 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100,002
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Nov 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100,002
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Nov 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 100,002
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Nov 26, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    7 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Simon Mark Margolis on Nov 26, 2011

    2 pagesCH01

    Director's details changed for Nicholas Mark Lawson on Nov 26, 2011

    2 pagesCH01

    Secretary's details changed for Nicholas Mark Lawson on Nov 26, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Jan 30, 2011

    6 pagesAA

    Previous accounting period extended from Sep 30, 2010 to Jan 31, 2011

    3 pagesAA01

    Annual return made up to Nov 26, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Who are the officers of CONSOLIDATED ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Nicholas Mark
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    Secretary
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    BritishProperty Consultant70304110008
    LAWSON, Nicholas Mark
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    Director
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    United KingdomBritishProperty Consultant70304110008
    MARGOLIS, Simon Mark
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    Director
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    United KingdomBritishProperty Consultant38609600004
    MARGOLIS, Simon Mark
    117b Haverstock Hill
    NW3 4RS London
    Secretary
    117b Haverstock Hill
    NW3 4RS London
    BritishCompany Director38609600001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Secretary
    99 Cathles Road
    Balham
    SW12 9LF London
    BritishAccountant5689250001
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Secretary
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    BritishFinance Director4540220001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BATTY, Andrew Nicholson
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    BritishSurveyor70372090001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    KIRSCHEL, Laurence Grant
    26 Wedderburn Road
    NW3 5QG London
    Director
    26 Wedderburn Road
    NW3 5QG London
    United KingdomBritishCompany Director81591450001
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Director
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    United KingdomBritishFinance Director4540220001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CONSOLIDATED ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Laurence Grant Kirschel
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Mark Lawson
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Mark Margolis
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CONSOLIDATED ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 14, 2007
    Delivered On Feb 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or princes street LLP to the chargee on any account whatsoever
    Short particulars
    The property at 2 and 4 princes street london t/n NGL758881. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 13, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a 2 and 4 princes street, london t/no NGL758881. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Oct 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 06, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Oct 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Apr 12, 2005
    Delivered On Apr 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first legal mortgage all the shares owned by it or held by any nominee on its behalf and by way of a first fixed charge all related rights.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Agent)
    Transactions
    • Apr 29, 2005Registration of a charge (395)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Security deposit deed
    Created On Jun 08, 1999
    Delivered On Jun 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all monies deposited to the account held by the company with the bank in the name of the company or any other account in connection thereto under the terms of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 28, 1999Registration of a charge (395)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rents
    Created On Jun 08, 1999
    Delivered On Jun 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title benefit and interest in and to all rental monies and other sums payable under the leases in respect to all that f/h property known as 2 and 4 princes street london W1. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 28, 1999Registration of a charge (395)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 08, 1999
    Delivered On Jun 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific property charged being f/h land k/a 2 and 4 princes street london t/no;-NGL758881. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 28, 1999Registration of a charge (395)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 26, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a 2, 4 princes street, london including buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Warner Estate Holdings PLC
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Jan 26, 1998
    Delivered On Jan 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 19TH december 1997
    Short particulars
    F/H property k/a numbers 2 and 4 princes street london.
    Persons Entitled
    • Julian Arthur Charles Haviland, Etienne Raymond Ridley Boileau, the Right Honourable Johnmervyn Viscount Dilhorne, Patrick Locke C.B.E. Together the Present Trustees of the Will of Thelate Reverend George Pollen
    Transactions
    • Jan 29, 1998Registration of a charge (395)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (403a)

    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