CONSOLIDATED ESTATES LIMITED
Overview
Company Name | CONSOLIDATED ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03471839 |
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 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 Address | No |
What were the previous names of CONSOLIDATED ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
EDGELEAF LIMITED | Nov 26, 1997 | Nov 26, 1997 |
What are the latest accounts for CONSOLIDATED ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for CONSOLIDATED ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 7 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Simon Mark Margolis on Nov 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Mark Lawson on Nov 26, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicholas Mark Lawson on Nov 26, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 30, 2011 | 6 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2010 to Jan 31, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of CONSOLIDATED ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWSON, Nicholas Mark | Secretary | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | British | Property Consultant | 70304110008 | |||||
LAWSON, Nicholas Mark | Director | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | United Kingdom | British | Property Consultant | 70304110008 | ||||
MARGOLIS, Simon Mark | Director | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | United Kingdom | British | Property Consultant | 38609600004 | ||||
MARGOLIS, Simon Mark | Secretary | 117b Haverstock Hill NW3 4RS London | British | Company Director | 38609600001 | |||||
VAGHELA, Vinod Bachulal | Secretary | 99 Cathles Road Balham SW12 9LF London | British | Accountant | 5689250001 | |||||
VEASER, David John | Secretary | 17 Denleigh Gardens KT7 0YL Thames Ditton Surrey | British | Finance Director | 4540220001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BATTY, Andrew Nicholson | Director | 43 Lakes Lane HP9 2JZ Beaconsfield Buckinghamshire | British | Surveyor | 70372090001 | |||||
COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | Chartered Accountant | 26086560001 | ||||
KIRSCHEL, Laurence Grant | Director | 26 Wedderburn Road NW3 5QG London | United Kingdom | British | Company Director | 81591450001 | ||||
VEASER, David John | Director | 17 Denleigh Gardens KT7 0YL Thames Ditton Surrey | United Kingdom | British | Finance Director | 4540220001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CONSOLIDATED ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Laurence Grant Kirschel | Apr 06, 2016 | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Nicholas Mark Lawson | Apr 06, 2016 | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Simon Mark Margolis | Apr 06, 2016 | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does CONSOLIDATED ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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