TS PROPERTY LENDING LIMITED

TS PROPERTY LENDING LIMITED

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

    Company NameTS PROPERTY LENDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08144104
    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 TS PROPERTY LENDING LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is TS PROPERTY LENDING LIMITED located?

    Registered Office Address
    10 Bressenden Place
    Oaktree Capital Management Llp
    SW1E 5DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TS PROPERTY LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TITLESTONE PROPERTY LENDING LIMITEDJul 16, 2012Jul 16, 2012

    What are the latest accounts for TS PROPERTY LENDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for TS PROPERTY LENDING 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

    Termination of appointment of Grenville Turner as a director on Nov 12, 2018

    1 pagesTM01

    Termination of appointment of Christopher Wilfred Fredrick Proud as a director on Oct 30, 2018

    1 pagesTM01

    Termination of appointment of Robert James Orr as a director on Oct 30, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 10 Bressenden Place Oaktree Capital Management Llp London SW1E 5DH on Jul 30, 2018

    1 pagesAD01

    Satisfaction of charge 081441040038 in full

    1 pagesMR04

    Satisfaction of charge 081441040039 in full

    1 pagesMR04

    Satisfaction of charge 081441040040 in full

    1 pagesMR04

    Satisfaction of charge 081441040041 in full

    1 pagesMR04

    Satisfaction of charge 081441040042 in full

    1 pagesMR04

    Satisfaction of charge 081441040043 in full

    1 pagesMR04

    Satisfaction of charge 081441040050 in full

    1 pagesMR04

    Satisfaction of charge 081441040054 in full

    1 pagesMR04

    Satisfaction of charge 081441040065 in full

    1 pagesMR04

    Satisfaction of charge 081441040066 in full

    1 pagesMR04

    Satisfaction of charge 081441040044 in full

    1 pagesMR04

    Satisfaction of charge 081441040045 in full

    1 pagesMR04

    Satisfaction of charge 081441040055 in full

    1 pagesMR04

    Satisfaction of charge 081441040056 in full

    1 pagesMR04

    Satisfaction of charge 081441040067 in full

    1 pagesMR04

    Who are the officers of TS PROPERTY LENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPPELLETTI, Samuele
    27 Knightsbridge
    SW1X 7LY London
    Oaktree Capital Management
    England
    Director
    27 Knightsbridge
    SW1X 7LY London
    Oaktree Capital Management
    England
    EnglandItalian209260840001
    KHATOUN, Nael
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritish161573600001
    BICKLE, Justin Andrew
    Knightsbridge
    SW1X 7LY London
    27
    Uk
    Director
    Knightsbridge
    SW1X 7LY London
    27
    Uk
    EnglandBritish112506210002
    GONZALES LUNA, Nicolas
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandItalian189751230001
    ORR, Robert James
    Bressenden Place
    Oaktree Capital Management Llp
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    Oaktree Capital Management Llp
    SW1E 5DH London
    10
    England
    United KingdomBritish181895350001
    PELEG, Oren Samuel
    c/o Oaktree Capital Management (Uk) Llp
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    c/o Oaktree Capital Management (Uk) Llp
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    United KingdomBritish103520250001
    PROUD, Christopher Wilfred Fredrick
    Bressenden Place
    Oaktree Capital Management Llp
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    Oaktree Capital Management Llp
    SW1E 5DH London
    10
    England
    EnglandBritish138046950003
    TURNER, Grenville
    Bressenden Place
    Oaktree Capital Management Llp
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    Oaktree Capital Management Llp
    SW1E 5DH London
    10
    England
    United KingdomBritish67625660003
    VAUGHAN, Nicholas James
    Grosvenor Square
    W1K 2HJ London
    32
    United Kingdom
    Director
    Grosvenor Square
    W1K 2HJ London
    32
    United Kingdom
    United KingdomBritish171423300001

    Who are the persons with significant control of TS PROPERTY LENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oaktree Capital Group Llc
    South Grand Avenue
    90071 Los Angeles
    333
    United States
    Apr 06, 2016
    South Grand Avenue
    90071 Los Angeles
    333
    United States
    No
    Legal FormLimite Liability Company
    Country RegisteredUsa
    Legal AuthorityLaw Of Delaware, Usa
    Place RegisteredDelaware Division Of Corporations
    Registration Number4334260
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TS PROPERTY LENDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2018
    Delivered On Jun 13, 2018
    Satisfied
    Brief description
    All that freehold property known as 7A warren road, purley, CR8 1AF registered at the land registry with title number SY218934 and all that part of the freehold property known as 7 warren road, purley, CR8 1AF being part of the land registered at the land registry with title number SY210253.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 13, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 23, 2018
    Delivered On May 23, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 23, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2018
    Delivered On Apr 23, 2018
    Satisfied
    Brief description
    All that freehold property being land on the north-east side of bushmead road, whitchurch, aylesbury registered at hm land registry with title number BM239512 and all that freehold property being land on the north east side of bushmead road, whitchurch, aylesbury registered at hm land registry with title number BM255330.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 23, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2018
    Delivered On Apr 16, 2018
    Satisfied
    Brief description
    All that freehold property known as applegrove, whatcote road, oxhill, warwick CV35 0RA and registered at the land registry under title number WK342998.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 16, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 11, 2018
    Delivered On Apr 27, 2018
    Satisfied
    Brief description
    All that freehold property known as 164 watford road, wembley HA0 3HB registered at the land registry with title number MX29570.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 27, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 27, 2018
    Satisfied
    Brief description
    All that freehold property known as 1307-1313 london road, leigh-on-sea, essex SS9 2AD and 1315-1321 london road, leigh-on-sea, essex SS9 2A as registered at the land registry with title numbers EX691855 and EX848487.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 27, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 03, 2018
    Delivered On Apr 10, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 10, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 22, 2018
    Delivered On Mar 26, 2018
    Satisfied
    Brief description
    Freehold property known as gabriel court hotel, stoke hill, stoke gabriel, totnes TQ9 6SF registered at the land registry with title number DN483910.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Mar 26, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 15, 2018
    Delivered On Mar 19, 2018
    Satisfied
    Brief description
    All that leasehold property known as the old yard, london road, marlborough SN8 2AP which is to be granted out of title number WT236454.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Mar 19, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 04, 2018
    Delivered On Jan 09, 2018
    Satisfied
    Brief description
    The leasehold property known as fleur de lis, 15 church street, wantage, oxfordshire OX12 8GE pursuant to a lease dated 2 january 2018 made between (1) adriatic land 7 limited and (2) renaissance retirement limited which is to be granted out of title number ON277959.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jan 09, 2018Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 05, 2017
    Delivered On Dec 06, 2017
    Satisfied
    Brief description
    All that freehold land and buildings at 68,70,72,74,76, 78 and 80 perne road, cambridge, cambridgeshire CB1 3NT registered under title numbers CB416924; CB414925; CB68836; CB414692; CB414691; CB414689; CB414686; CB357230; CB276593; CB36861; CB9822; CB47251; and CB46530.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Dec 06, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 20, 2017
    Delivered On Nov 21, 2017
    Satisfied
    Brief description
    All that freehold property known as land at the former tice's garage, east borough, walford bridge, walford, wimborne, dorset BH21 1NW with freehold title to which is registered at h m land registry under title number DT296092.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Nov 21, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 15, 2017
    Satisfied
    Brief description
    All that leasehold property known as land at former tice's garage, east borough, walford bridge, walford, wimborne, dorset BH21 1NW with freehold title to which is registered at h m land registry under title number DT296092.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Nov 15, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2017
    Delivered On Oct 27, 2017
    Satisfied
    Brief description
    Hares hill, old wickhurst lane, broadbridge heath, horsham RH12 3NA registered at the land registry with title number WSX363056;. Land adjoining hares hill, old wickhurst lane, broadbridge heath, horsham RH12 3NA registered at the land registry with title number WSX362057; and. Land at old wickhurst lane, broadbridge heath, horsham registered at the land registry with title number WSX352963.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Oct 27, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2017
    Delivered On Oct 19, 2017
    Satisfied
    Brief description
    All that leasehold property known as land at new road, shaftesbury, SP7 8QH the freehold title to which is registered at hm land registry under title number DT185652.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Oct 19, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2017
    Delivered On Oct 19, 2017
    Satisfied
    Brief description
    All that freehold property known as land at new road, shaftesbury, SP7 8QH registered at hm land registry under title number DT185652.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Oct 19, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2017
    Delivered On Oct 12, 2017
    Satisfied
    Brief description
    All that freehold property known as the blue conifer hotel, higher downs road, babbacombe, torquay, devon, TQ1 3LD registered at hm land registry under title number DN59627.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Oct 12, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2017
    Delivered On Oct 12, 2017
    Satisfied
    Brief description
    All that leasehold property known as the blue conifer hotel, higher downs road, babbacombe, torquay, devon, TQ1 3LD, the freehold title to which is registered at hm land registry.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Oct 12, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 22, 2017
    Delivered On Sep 22, 2017
    Satisfied
    Brief description
    All that freehold property known as formula one, garage, albert street, newcastle upon tyne, NE2 1YW with title numbers TY28635 and TY315012.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 22, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 22, 2017
    Delivered On Sep 22, 2017
    Satisfied
    Brief description
    All that freehold property known as land and buildings on the north side of scotland street, sheffield with title number SYK352011.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 22, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 08, 2017
    Delivered On Sep 08, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 08, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2017
    Delivered On Sep 11, 2017
    Satisfied
    Brief description
    All that freehold property known as westmorland house, strand parade, the boulevard, goring by the sea, worthing BN12 6EA with title number SX44788.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 11, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2017
    Delivered On Sep 11, 2017
    Satisfied
    Brief description
    All that freehold property known as cabletron systems, 2200 newbury business park, london road, newbury RG14 2PZ with title number BK274532.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 11, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2017
    Delivered On Sep 11, 2017
    Satisfied
    Brief description
    All that freehold property known as land at former post officer site, high street, bracknell with title number BK370365.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 11, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 30, 2017
    Delivered On Sep 01, 2017
    Satisfied
    Brief description
    Freehold property being the royal oak, 114 sweechgate, broad oak, canterbury, CT2 0QP.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    • Jul 20, 2018Satisfaction 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