COUTTS PROPERTIES LIMITED

COUTTS PROPERTIES LIMITED

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

    Company NameCOUTTS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07926821
    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 COUTTS PROPERTIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is COUTTS PROPERTIES LIMITED located?

    Registered Office Address
    2 Spring Street
    W2 3RA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUTTS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for COUTTS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 1 Hereford Road London W2 4AB to 2 Spring Street London W2 3RA on Nov 20, 2017

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Jun 27, 2016 to Jun 26, 2016

    1 pagesAA01

    Confirmation statement made on Jan 27, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Appointment of Mrs Frances Ross as a director on Sep 14, 2016

    2 pagesAP01

    Previous accounting period shortened from Jun 28, 2015 to Jun 27, 2015

    1 pagesAA01

    Registration of charge 079268210004, created on Jun 01, 2016

    59 pagesMR01

    Previous accounting period shortened from Jun 29, 2015 to Jun 28, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Jan 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1 Hereford Road London W2 4AB on Jan 29, 2016

    1 pagesAD01

    Registration of charge 079268210003, created on Sep 09, 2015

    45 pagesMR01

    Registration of charge 079268210002, created on Aug 14, 2015

    53 pagesMR01

    Registration of charge 079268210001, created on Aug 14, 2015

    45 pagesMR01

    Previous accounting period shortened from Jun 30, 2014 to Jun 29, 2014

    1 pagesAA01

    Annual return made up to Jan 27, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Jan 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Director's details changed for Mr Thomas Ross on Jul 01, 2014

    2 pagesCH01

    Annual return made up to Jan 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Jan 27, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 135 Notting Hill Gate London W11 3LB England* on Aug 09, 2012

    2 pagesAD01

    Who are the officers of COUTTS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Frances Grace
    Spring Street
    W2 3RA London
    2
    England
    Director
    Spring Street
    W2 3RA London
    2
    England
    United KingdomBritishDirector214274020001
    ROSS, Thomas Alexander
    Ruxley Crescent
    Claygate
    KT10 0TX Esher
    Ruxley Grange
    Surrey
    England
    Director
    Ruxley Crescent
    Claygate
    KT10 0TX Esher
    Ruxley Grange
    Surrey
    England
    EnglandBritishDirector170955920002
    ROSS, Francis Grace
    Notting Hill Gate
    W113LB London
    135
    United Kingdom
    Director
    Notting Hill Gate
    W113LB London
    135
    United Kingdom
    EnglandEnglishHousewife166256260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Alexander Ross
    Spring Street
    W2 3RA London
    2
    England
    Apr 06, 2016
    Spring Street
    W2 3RA London
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does COUTTS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2016
    Delivered On Jun 02, 2016
    Outstanding
    Brief description
    All that leasehold property situate and known as flat 1 2 bathurst street london W2 2SD registered under title number NGL519516.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lendinvest Finance No.2 Limited
    Transactions
    • Jun 02, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 09, 2015
    Delivered On Sep 15, 2015
    Outstanding
    Brief description
    L/H property known as flat 1 2 bathurst street london.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Saturn Real Estate 2 S.A.R.L.
    Transactions
    • Sep 15, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Sep 03, 2015
    Outstanding
    Brief description
    Flat 9, 31 hyde park gardens london.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Saturn Real Estate 2 S.a R.L.
    Transactions
    • Sep 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Aug 22, 2015
    Outstanding
    Brief description
    L/H property k/a flat 9 31 hyde park gardens london.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Saturn Real Estate 2 S.a R.L.
    Transactions
    • Aug 22, 2015Registration of a charge (MR01)

    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