Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CB RICHARD ELLIS REGISTRARS LIMITED
Company Information for

CB RICHARD ELLIS REGISTRARS LIMITED

10 PATERNOSTER ROW, LONDON, EC4M,
Company Registration Number
02767811
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Cb Richard Ellis Registrars Ltd
CB RICHARD ELLIS REGISTRARS LIMITED was founded on 1992-11-25 and had its registered office in 10 Paternoster Row. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
CB RICHARD ELLIS REGISTRARS LIMITED
 
Legal Registered Office
10 PATERNOSTER ROW
LONDON
 
Previous Names
REI REGISTRARS LIMITED14/10/2004
Filing Information
Company Number 02767811
Date formed 1992-11-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-10-27
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CB RICHARD ELLIS REGISTRARS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CORMACK THETFORD
Company Secretary 1996-03-18
PHILIP GEORGE EMBUREY
Director 2008-05-19
MICHAEL JOHN STRONG
Director 2005-06-29
ELIZABETH CORMACK THETFORD
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS JOHN LOWTH
Director 2005-10-27 2010-08-31
MARTIN VICTOR LUBIENIECKI
Director 2003-10-01 2008-05-19
ALAN CHARLES FROGGATT
Director 2003-10-01 2005-06-29
ELLIS DEWITT REITER JNR
Director 2001-12-31 2005-05-29
JOHN THORNTON
Director 2001-12-31 2005-05-29
NEIL VAUGHAN THOMAS
Director 2002-10-01 2003-04-03
JAMES ARMISTEAD REID
Director 2001-01-01 2002-10-01
GREGORY SPINNER
Director 1998-12-14 2001-12-31
WALTER VAUGHN STAFFORD
Director 1998-11-06 2001-12-31
JANE ADAM
Director 2000-03-27 2001-04-20
DONALD NEWELL
Director 1998-11-06 2001-01-01
BARRY DOUGLAS WHITE
Director 1993-11-29 2001-01-01
JOHN CHRISTOPHER HAECKEL
Director 1998-11-06 2000-03-23
JAMES DIDION
Director 1998-11-06 1998-12-14
CELIA VIVIEN COLEMAN
Company Secretary 1993-11-29 1996-03-18
E P S SECRETARIES LIMITED
Nominated Secretary 1992-11-25 1993-11-29
E P S SECRETARIES LIMITED
Nominated Secretary 1992-11-25 1993-11-29
MIKJON LIMITED
Nominated Director 1992-11-25 1993-11-29
MIKJON LIMITED
Nominated Director 1992-11-25 1993-11-29
CELIA VIVIEN COLEMAN
Company Secretary 1993-11-29 1993-11-25
BARRY DOUGLAS WHITE
Director 1993-11-29 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CORMACK THETFORD CB/TCC GLOBAL HOLDINGS LIMITED Company Secretary 2006-12-18 CURRENT 2006-10-19 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD INSIGNIA EUROPE HOLDINGS LIMITED Company Secretary 2004-08-17 CURRENT 1998-07-23 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE EUROPEAN TREASURY LIMITED Company Secretary 2001-12-14 CURRENT 1986-11-21 Active
ELIZABETH CORMACK THETFORD REI INVESTMENTS LIMITED Company Secretary 1996-03-18 CURRENT 1992-11-25 Dissolved 2015-01-20
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS COMMERCIAL LIMITED Company Secretary 1996-03-18 CURRENT 1984-07-17 Dissolved 2014-08-19
PHILIP GEORGE EMBUREY REI INVESTMENTS LIMITED Director 2008-05-19 CURRENT 1992-11-25 Dissolved 2015-01-20
MICHAEL JOHN STRONG OSBORNE GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
MICHAEL JOHN STRONG ROSEWOOD GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
MICHAEL JOHN STRONG LOCATED PROPERTY LIMITED Director 2017-02-03 CURRENT 2016-09-20 Active
MICHAEL JOHN STRONG NHS PROPERTY SERVICES LIMITED Director 2016-02-01 CURRENT 2011-12-20 Active
MICHAEL JOHN STRONG REI INVESTMENTS LIMITED Director 2005-06-29 CURRENT 1992-11-25 Dissolved 2015-01-20
MICHAEL JOHN STRONG 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED Director 2004-12-06 CURRENT 1994-11-28 Active
ELIZABETH CORMACK THETFORD CBRE GLOBAL SERVICES (UK) LIMITED Director 2017-12-29 CURRENT 2017-12-29 Active
ELIZABETH CORMACK THETFORD CBRE ACQUISITION COMPANY 3 LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD ACQUISITION COMPANY FINANCE LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active
ELIZABETH CORMACK THETFORD CBRE ACQUISITION COMPANY 2 LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE UK ACQUISITION COMPANY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-14 Active
ELIZABETH CORMACK THETFORD FRANC WARWICK Director 2012-09-07 CURRENT 2010-03-24 Dissolved 2016-03-08
ELIZABETH CORMACK THETFORD CB/TCC GLOBAL HOLDINGS LIMITED Director 2006-12-12 CURRENT 2006-10-19 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD REI INVESTMENTS LIMITED Director 2001-12-31 CURRENT 1992-11-25 Dissolved 2015-01-20
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS COMMERCIAL LIMITED Director 2001-12-31 CURRENT 1984-07-17 Dissolved 2014-08-19
ELIZABETH CORMACK THETFORD CBRE EUROPEAN TREASURY LIMITED Director 2001-12-14 CURRENT 1986-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-07DS01APPLICATION FOR STRIKING-OFF
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-03AR0125/11/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-13AR0125/11/13 FULL LIST
2013-11-18MISCAMENDING 288A TO CHANGE MICHAEL JOHN STRONG'S DOB TO 27/12/1947 FROM 20/12/1947
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AR0125/11/12 FULL LIST
2012-10-30SH1930/10/12 STATEMENT OF CAPITAL GBP 3
2012-10-30SH20STATEMENT BY DIRECTORS
2012-10-30CAP-SSSOLVENCY STATEMENT DATED 29/10/12
2012-10-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 29/10/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0125/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0125/11/10 FULL LIST
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS LOWTH
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0125/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JOHN LOWTH / 23/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STRONG / 23/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH THETFORD / 23/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH THETFORD / 23/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE EMBUREY / 23/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27RES13SECTION 175 AND SECTION 550
2009-10-27RES01ADOPT ARTICLES
2009-04-04AUDAUDITOR'S RESIGNATION
2009-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-3088(2)CAPITALS NOT ROLLED UP
2008-12-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH THETFORD / 19/12/2008
2008-12-24363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM ST MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC4M 7HP
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LUBIENIECKI
2008-06-06288aDIRECTOR APPOINTED PHILIP GEORGE EMBUREY
2008-01-08363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-0488(2)RAD 18/12/06--------- £ SI 1@1=1 £ IC 2/3
2006-12-28363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14CERTNMCOMPANY NAME CHANGED REI REGISTRARS LIMITED CERTIFICATE ISSUED ON 14/10/04
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/03
2003-11-24363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: ST MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC2M 7HP
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 77 GROSVENOR STREET LONDON W1K 3JT
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BB
2003-05-28288bDIRECTOR RESIGNED
2002-12-06363(288)DIRECTOR RESIGNED
2002-12-06363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-17288bDIRECTOR RESIGNED
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to CB RICHARD ELLIS REGISTRARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CB RICHARD ELLIS REGISTRARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CB RICHARD ELLIS REGISTRARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CB RICHARD ELLIS REGISTRARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CB RICHARD ELLIS REGISTRARS LIMITED
Trademarks
We have not found any records of CB RICHARD ELLIS REGISTRARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB RICHARD ELLIS REGISTRARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CB RICHARD ELLIS REGISTRARS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CB RICHARD ELLIS REGISTRARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CB RICHARD ELLIS REGISTRARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CB RICHARD ELLIS REGISTRARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.