CITYSCOPE DEVELOPMENTS LIMITED

CITYSCOPE DEVELOPMENTS LIMITED

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

    Company NameCITYSCOPE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03805091
    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 CITYSCOPE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is CITYSCOPE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Acre House 11-15 William Road
    London
    NW1 3ER
    Undeliverable Registered Office AddressNo

    What were the previous names of CITYSCOPE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRE 310 LIMITEDJul 12, 1999Jul 12, 1999

    What are the latest accounts for CITYSCOPE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for CITYSCOPE DEVELOPMENTS 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

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Thomas Liam O'donohoe as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Mark William Fitzgerald as a director on Sep 21, 2022

    1 pagesTM01

    Cessation of Cherry Rose Investments Limited as a person with significant control on Sep 22, 2022

    1 pagesPSC07

    Notification of Steven Mark Aldridge as a person with significant control on Sep 22, 2022

    2 pagesPSC01

    Cessation of Thomas Liam O'donohoe as a person with significant control on Sep 22, 2022

    1 pagesPSC07

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA

    Director's details changed for Mr Steven Mark Aldridge on Jul 19, 2021

    2 pagesCH01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    Director's details changed for Mr Steven Mark Aldridge on Mar 18, 2019

    2 pagesCH01

    Director's details changed for Mr Steven Mark Aldridge on Mar 18, 2019

    2 pagesCH01

    Change of details for Thomas Liam O'donohoe as a person with significant control on Nov 20, 2018

    2 pagesPSC04

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    9 pagesCS01

    Accounts for a small company made up to Jul 31, 2016

    10 pagesAA

    Who are the officers of CITYSCOPE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Steven Mark
    Acre House 11-15 William Road
    London
    NW1 3ER
    Director
    Acre House 11-15 William Road
    London
    NW1 3ER
    EnglandBritish67139430012
    GRAF, Robin Anthony Scott
    16 Elwill Way
    BR3 3AD Beckenham
    Kent
    Secretary
    16 Elwill Way
    BR3 3AD Beckenham
    Kent
    British3942820001
    WRIGHT, Sunchia Liza
    73e Warrington Crescent
    W9 1EH London
    Secretary
    73e Warrington Crescent
    W9 1EH London
    British67139500001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    900018120001
    CLAYDON, Katherine Maria
    20 Lambourne Gardens
    Chingford
    E4 7SG London
    Director
    20 Lambourne Gardens
    Chingford
    E4 7SG London
    EnglandBritish58204010001
    COOPER, Michael Edward
    23 Priory Road
    N8 8LH London
    Director
    23 Priory Road
    N8 8LH London
    British64658610001
    FITZGERALD, Mark William
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish154379460003
    O'DONOHOE, Thomas Liam
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomIrish158163190002

    Who are the persons with significant control of CITYSCOPE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Steven Mark Aldridge
    Acre House 11-15 William Road
    London
    NW1 3ER
    Sep 22, 2022
    Acre House 11-15 William Road
    London
    NW1 3ER
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Thomas Liam O'Donohoe
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Apr 06, 2016
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Yes
    Nationality: Irish
    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.
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Apr 06, 2016
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07509939
    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.
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Apr 06, 2016
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07995579
    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 CITYSCOPE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Interest loan agreement
    Created On May 31, 2012
    Delivered On Jan 23, 2013
    Outstanding
    Amount secured
    £1,400,000 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge property k/a 44 jubilee place london t/no NGL623096 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Easter Rose Limited
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    Interest loan agreement
    Created On May 31, 2012
    Delivered On Jan 23, 2013
    Outstanding
    Amount secured
    £1,400,000 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge property k/a 44 jubilee place london t/no NGL623096 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Cherry Rose Investments Limited
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    Interest free loan agreement
    Created On May 31, 2012
    Delivered On Jan 23, 2013
    Outstanding
    Amount secured
    £878,665 due or to become due from the company to the charge on any account whatsoever
    Short particulars
    Fixed charge property k/a 44 jubilee place london t/no NGL623096 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Easter Rose Limited
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    Interest free loan agreement
    Created On May 31, 2012
    Delivered On Jan 23, 2013
    Outstanding
    Amount secured
    £878,665 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge 44 jubilee place london t/no NGL623096 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Cherry Rose Investments Limited
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    Legal charge
    Created On Jan 26, 2006
    Delivered On Feb 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32, hesper mews, london t/no LN109874. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 16, 2005
    Delivered On Nov 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 malvern court onslow square london t/no BGL44805. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 12, 2005
    Delivered On Oct 19, 2005
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 2005Registration of a charge (395)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Jul 23, 2004
    Delivered On Jul 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 2, 7/8 sydney place kensington london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    • Jan 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 2003
    Delivered On Jan 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as flat d 48 redcliffe gardens london SW10 9HB.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2003Registration of a charge (395)
    • Nov 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 2003
    Delivered On Jan 15, 2003
    Satisfied
    Amount secured
    £260,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a 48D redcliffe gardens london t/n BGL35642.
    Persons Entitled
    • Redcliffe Estates Limited
    Transactions
    • Jan 15, 2003Registration of a charge (395)
    • Jan 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 02, 2003
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Nov 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 24, 2002
    Delivered On Nov 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as basement flat 7 ormonde gate chelsea london SW3 4EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    • Jan 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 2002
    Delivered On May 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 2,7 sydney place,london SW7 3NL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Jan 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 12, 2001
    Delivered On Jan 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat e, 40 lexham gardens, kensington, london W8 5JE.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 2002Registration of a charge (395)
    • Nov 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 04, 2000
    Delivered On May 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 14 h randolph crescent london t/no: NGL464430. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 2000Registration of a charge (395)
    • Jan 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 10, 2000
    Delivered On Jan 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 28 castellain mansions castellain road london t/n-NGL707987. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 2000Registration of a charge (395)
    • Jan 11, 2006Statement 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