Company NameAll Saints Asset Management Plc
DirectorGary Ronald Forrest
Company StatusActive - Proposal to Strike off
Company Number09571877
CategoryPublic Limited Company
Incorporation Date1 May 2015(8 years, 11 months ago)
Previous NameAll Saints Residential Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cuthbert House
Newcastle
NE1 2ET
Director NameAnthony Sinclair Hughes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cuthbert House
Newcastle
NE1 2ET
Director NameMr Phillip Lennox Brumwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6th Floor Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Keith Ian McDougall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2016(9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 June 2022)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address6th Floor Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 June 2021 (2 years, 9 months ago)
Next Return Due5 July 2022 (overdue)

Charges

16 February 2021Delivered on: 17 February 2021
Persons entitled: Kazai Capital Limited

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Kazai Capital Limited

Classification: A registered charge
Outstanding
9 November 2020Delivered on: 13 November 2020
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2020Delivered on: 13 May 2020
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
8 May 2020Delivered on: 13 May 2020
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
25 March 2019Delivered on: 12 April 2019
Persons entitled: Woodside Corporate Services Limited

Classification: A registered charge
Outstanding
22 March 2019Delivered on: 29 March 2019
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 March 2018Delivered on: 17 April 2018
Persons entitled: Castle Trust and Management Services Limited

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 31 August 2016
Persons entitled: Beaufort Asset Clearing Services Limited

Classification: A registered charge
Outstanding

Filing History

17 February 2021Registration of charge 095718770009, created on 16 February 2021 (32 pages)
17 February 2021Registration of charge 095718770008, created on 16 February 2021 (27 pages)
13 November 2020Registration of charge 095718770007, created on 9 November 2020 (31 pages)
21 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
13 May 2020Registration of charge 095718770005, created on 8 May 2020 (32 pages)
13 May 2020Registration of charge 095718770006, created on 8 May 2020 (28 pages)
3 February 2020Change of details for High Street Group Limited as a person with significant control on 3 February 2020 (2 pages)
7 November 2019Auditor's resignation (2 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
2 September 2019Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 (2 pages)
12 August 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
9 August 2019Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 (2 pages)
12 April 2019Registration of charge 095718770004, created on 25 March 2019 (18 pages)
29 March 2019Registration of charge 095718770003, created on 22 March 2019 (26 pages)
12 December 2018Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 12 December 2018 (1 page)
30 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 May 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
17 April 2018Registration of charge 095718770002, created on 28 March 2018 (17 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
13 April 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
13 April 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
21 November 2016Full accounts made up to 31 July 2016 (21 pages)
21 November 2016Full accounts made up to 31 July 2016 (21 pages)
11 November 2016Previous accounting period shortened from 31 May 2017 to 31 July 2016 (1 page)
11 November 2016Previous accounting period shortened from 31 May 2017 to 31 July 2016 (1 page)
12 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re crest transfers 05/09/2016
(65 pages)
12 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re crest transfers 05/09/2016
(65 pages)
31 August 2016Registration of charge 095718770001, created on 15 August 2016 (19 pages)
31 August 2016Registration of charge 095718770001, created on 15 August 2016 (19 pages)
5 August 2016Commence business and borrow (1 page)
5 August 2016Trading certificate for a public company (3 pages)
5 August 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
22 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50,000
(7 pages)
22 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50,000
(7 pages)
18 July 2016Appointment of Gary Ronald Forrest as a director on 20 June 2016 (2 pages)
18 July 2016Appointment of Gary Ronald Forrest as a director on 20 June 2016 (2 pages)
15 July 2016Termination of appointment of Anthony Sinclair Hughes as a director on 20 June 2016 (1 page)
15 July 2016Termination of appointment of Anthony Sinclair Hughes as a director on 20 June 2016 (1 page)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(5 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(5 pages)
23 March 2016Appointment of Keith Ian Mcdougall as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Keith Ian Mcdougall as a director on 15 March 2016 (3 pages)
23 March 2016Appointment of Keith Ian Mcdougall as a director on 15 March 2016 (2 pages)
22 March 2016Appointment of Cargil Management Services Limited as a secretary on 1 February 2016 (2 pages)
22 March 2016Appointment of Cargil Management Services Limited as a secretary on 1 February 2016 (2 pages)
17 March 2016Memorandum and Articles of Association (41 pages)
17 March 2016Memorandum and Articles of Association (41 pages)
13 March 2016Change of name notice (2 pages)
13 March 2016Company name changed all saints residential PLC\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
13 March 2016Change of name notice (2 pages)
13 March 2016Company name changed all saints residential PLC\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
23 February 2016Termination of appointment of William Steel Thompson as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of William Steel Thompson as a director on 1 February 2016 (2 pages)
23 October 2015Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 23 October 2015 (1 page)
23 October 2015Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 23 October 2015 (1 page)
23 October 2015Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 23 October 2015 (1 page)
22 October 2015Termination of appointment of Cargil Management Services Limited as a secretary on 1 August 2015 (1 page)
22 October 2015Termination of appointment of Cargil Management Services Limited as a secretary on 1 August 2015 (1 page)
22 October 2015Termination of appointment of Cargil Management Services Limited as a secretary on 1 August 2015 (1 page)
29 June 2015Trading certificate for a public company (3 pages)
29 June 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
29 June 2015Commence business and borrow (1 page)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 50,000
(51 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 50,000
(51 pages)