CONSOLIDATED DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 02904116
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016; Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017. The most likely internet sites of CONSOLIDATED DEVELOPMENTS LIMITED are www.consolidateddevelopments.co.uk, and www.consolidated-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Consolidated Developments Limited is a Private Limited Company. The company registration number is 02904116. Consolidated Developments Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Consolidated Developments Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . KIRSCHEL, Laurence Grant is a Director of the company. Secretary HOARE, John has been resigned. Secretary JACKSON, Alan Crispin has been resigned. Secretary MOORE, Edward Henry Whittingham has been resigned. Secretary PINSHAW, Steven Jonathan has been resigned. Secretary SAMUELS, Jeffrey Walter has been resigned. Secretary SHAH, Jatish has been resigned. Secretary STEWART, Arthur John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROKE, Philip Richard Vere has been resigned. Director DOWLER, Nicolas Richard Arthur has been resigned. Director EVANS, Douglas Robert has been resigned. Director FARGIALLA, Jean Claude Nicolas has been resigned. Director JEAN YVES PHILIPPE, Flecheux has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARGOLIS, Simon Mark has been resigned. Director MOORE, Edward Henry Whittingham has been resigned. Director O NEIL, Stephen Joseph has been resigned. Director STEWART, Arthur John has been resigned. Director STOKES, Richard Alastair has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KIRSCHEL, Laurence Grant
Appointed Date: 06 December 1996
62 years old

Resigned Directors

Secretary
HOARE, John
Resigned: 22 December 2006
Appointed Date: 14 November 2002

Secretary
JACKSON, Alan Crispin
Resigned: 06 December 1996
Appointed Date: 28 July 1994

Secretary
MOORE, Edward Henry Whittingham
Resigned: 28 July 1994
Appointed Date: 15 June 1994

Secretary
PINSHAW, Steven Jonathan
Resigned: 08 December 2016
Appointed Date: 22 December 2006

Secretary
SAMUELS, Jeffrey Walter
Resigned: 14 November 2002
Appointed Date: 25 September 1997

Secretary
SHAH, Jatish
Resigned: 25 September 1997
Appointed Date: 06 December 1996

Secretary
STEWART, Arthur John
Resigned: 15 June 1994
Appointed Date: 30 March 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 March 1994
Appointed Date: 02 March 1994

Director
BROKE, Philip Richard Vere
Resigned: 28 July 1994
Appointed Date: 30 March 1994
63 years old

Director
DOWLER, Nicolas Richard Arthur
Resigned: 30 March 1995
Appointed Date: 28 July 1994
62 years old

Director
EVANS, Douglas Robert
Resigned: 11 December 1996
Appointed Date: 25 November 1994
74 years old

Director
FARGIALLA, Jean Claude Nicolas
Resigned: 06 December 1996
Appointed Date: 28 July 1994
73 years old

Director
JEAN YVES PHILIPPE, Flecheux
Resigned: 06 December 1996
Appointed Date: 30 March 1995
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 March 1994
Appointed Date: 02 March 1994

Director
MARGOLIS, Simon Mark
Resigned: 29 March 2000
Appointed Date: 06 December 1996
62 years old

Director
MOORE, Edward Henry Whittingham
Resigned: 28 July 1994
Appointed Date: 15 June 1994
57 years old

Director
O NEIL, Stephen Joseph
Resigned: 06 December 1996
Appointed Date: 28 July 1994
70 years old

Director
STEWART, Arthur John
Resigned: 15 June 1994
Appointed Date: 30 March 1994
55 years old

Director
STOKES, Richard Alastair
Resigned: 06 December 1996
Appointed Date: 28 July 1994
64 years old

Persons With Significant Control

Mr Laurence Grant Kirschel
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CONSOLIDATED DEVELOPMENTS LIMITED Events

19 Apr 2017
Confirmation statement made on 2 April 2017 with updates
20 Jan 2017
Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016
19 Jan 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

...
... and 135 more events
10 May 1994
Company name changed housepine LIMITED\certificate issued on 11/05/94
08 May 1994
Registered office changed on 08/05/94 from: broadwalk house 5 appold street london EC2A 2HA

13 Apr 1994
Registered office changed on 13/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1994
Incorporation

CONSOLIDATED DEVELOPMENTS LIMITED Charges

19 February 2015
Charge code 0290 4116 0024
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 26 and…
15 December 2011
Charge over bank accounts
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge all amounts standing to the credit…
15 December 2011
Legal charge
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 denmark place (excluding basement), london t/no…
19 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H property k/a 26 soho square, london t/no 222994 with…
24 October 2008
Legal charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 denmark street london t/no 292289 by way of fixed charge…
24 October 2008
Legal charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 flitcroft street london t/no NGL827003…
16 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a 126-136 charing cross road and 11…
25 July 2007
Legal charge
Delivered: 30 July 2007
Status: Satisfied on 22 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 126-136 charing cross road and 11 denmark place t/n…
15 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: F/H land k/a 1 book mews london t/no NGL82700 all fittings…
3 April 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: The f/h property known as 11 denmark street london t/n…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a 68A neal street london t/no NGL627389. By way…
17 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: A three quarter share of the proceeds of sale and rents and…
29 August 2000
Rent assignment deed
Delivered: 1 September 2000
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents and other sums payable under all subsisting…
29 August 2000
Legal charge
Delivered: 1 September 2000
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land & premises registered as title number 405562…
18 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC, Its Holding Company and All Their Respective Subsidiariesfrom Time to Time
Description: 28 denmark street london WC2 t/no: 100072 together with all…
18 April 2000
Rent assignment deed
Delivered: 26 April 2000
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents and other sums payable under all subsisting…
12 November 1998
Deed of assignment of rents
Delivered: 25 November 1998
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of al rents and other sums payble under the…
12 November 1998
Legal charge
Delivered: 17 November 1998
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 6 denmark street l/b camden-227324. Floating charge…
22 July 1998
Legal charge
Delivered: 4 August 1998
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 9 denmark street london WC2 t/no: LN243665…
22 July 1998
Rent assignment deed
Delivered: 4 August 1998
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents and other payments due under all existing and…
1 May 1997
Assignment of life policy
Delivered: 9 May 1997
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assignment of the life policy isued by commercial union…
11 December 1996
Deed of legal charge
Delivered: 24 December 1996
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The properties k/a 126-136 charing cross road and 17 and 18…
11 December 1996
Deed of mortgage debenture
Delivered: 24 December 1996
Status: Satisfied on 7 October 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1994
Debenture
Delivered: 29 July 1994
Status: Satisfied on 18 January 1997
Persons entitled: Bankers Trustee Company Limited.
Description: Freehold property known as or being 22 denmark street, and…