OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED

OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED

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

    Company NameOBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09496571
    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 OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?

    • Development of building projects (41100) / Construction

    Where is OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKONYX LAND PROMOTIONS GUILDFORD LIMITEDMar 18, 2015Mar 18, 2015

    What are the latest accounts for OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for OBSIDIAN LAND PROMOTIONS GUILDFORD 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

    4 pagesDS01

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Warren Oliver Myerson as a director on Jan 02, 2020

    2 pagesAP01

    Termination of appointment of Cate Adams as a director on Dec 20, 2019

    1 pagesTM01

    Termination of appointment of David Matthew Ardley as a director on Dec 20, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 18, 2019 with updates

    4 pagesCS01

    Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019

    1 pagesAD01

    Change of details for Obsidian Strategic Asset Management Limited as a person with significant control on Feb 25, 2019

    2 pagesPSC05

    Appointment of Miss Cate Adams as a director on Jan 31, 2019

    2 pagesAP01

    Termination of appointment of Hartley Mylor John Beames as a director on Jan 31, 2019

    1 pagesTM01

    Registration of charge 094965710001, created on Dec 12, 2018

    13 pagesMR01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 18, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Jan 31, 2018 to Mar 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2017

    7 pagesAA

    Termination of appointment of Robert Peter Leechman as a director on Mar 19, 2017

    1 pagesTM01

    Appointment of Mr Thomas Henry Martin as a director on Mar 19, 2017

    2 pagesAP01

    Appointment of Paul William Nicholson as a director on Mar 19, 2017

    2 pagesAP01

    Change of details for Obsidian Strategic Asset Management Limited as a person with significant control on Jul 27, 2017

    2 pagesPSC05

    Notification of Obsidian Strategic Asset Management Limited as a person with significant control on Apr 27, 2017

    2 pagesPSC02

    Cessation of Martin's Properties Holdings Limited as a person with significant control on Apr 27, 2017

    1 pagesPSC07

    Who are the officers of OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Thomas Henry
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritishCompany Director127117820002
    MYERSON, Warren Oliver
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    Director
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    United KingdomBritishManaging Director265926990001
    NICHOLSON, Paul William
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritishCompany Director10544180002
    ADAMS, Cate
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    Director
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    United KingdomBritishCompany Director254852590001
    ARDLEY, David Matthew
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    Director
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    United KingdomBritishManaging Director120637840004
    BEAMES, Hartley Mylor John
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    Director
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    United KingdomBritishDirector137596930002
    LEECHMAN, Robert Peter
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    Director
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    United KingdomBritishCompany Director90711940005

    Who are the persons with significant control of OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Apr 27, 2017
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10619226
    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.
    Martin's Properties Holdings Limited
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Dec 22, 2016
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registrar
    Registration Number00767976
    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.
    4 Borough High Street
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Apr 06, 2016
    4 Borough High Street
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06500366
    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.
    Mr David Matthew Ardley
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    Apr 06, 2016
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    Yes
    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 OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2018
    Delivered On Dec 14, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Martin's Properties (Os) Limited
    Transactions
    • Dec 14, 2018Registration 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