Company NameLasalle UK Ventures (General Partner) Limited
DirectorsHirenkumar Patel and Fiona Anne Sharman
Company StatusActive - Proposal to Strike off
Company Number05729002
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hirenkumar Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Michael Robert Coulton
StatusCurrent
Appointed09 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMs Fiona Anne Sharman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(10 years, 1 month after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Andrew Mark Bull
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLadbroke Grove Farm
Windmill Lane
Southam
Warwickshire
CV47 2BW
Director NameMr Andrew Peter Jeanes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHunters End
Broadcommon Road Hurst
Reading
Berkshire
RG10 0RE
Director NameMr James Scott Lyon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Martin Lewis Pollard
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(6 days after company formation)
Appointment Duration3 years (resigned 16 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThistlecroft Meadow Bank
Ockham Road South
East Horsley
KT24 6SW
Director NameMr Manmeet Singh Matharu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 12 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Andrew John Muscat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMaltese
StatusResigned
Appointed16 August 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Sarah Louise Lloyd
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Colin Blackmore
StatusResigned
Appointed16 April 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2015)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelasalle.com
Telephone020 78524000
Telephone regionLondon

Location

Registered Address4th Floor 78 St James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lasalle Investment Management
100.00%
Ordinary

Financials

Year2014
Turnover£7,260
Net Worth£3,780
Cash£3,801
Current Liabilities£1,838

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

28 June 2006Delivered on: 13 July 2006
Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee

Classification: Security interest agreement
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account being interest bearing account with account number 50486937 and sort code 16-10-28 and the account balances being all sums at ant time and from time to time standing to the credit of the account.
Outstanding
28 June 2006Delivered on: 13 July 2006
Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee

Classification: Assignment of contract by way of security
Secured details: All monies due or to become due from the assignor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in and to the partnership agreement and the subscription agreement. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (59 pages)
19 December 2016Full accounts made up to 31 December 2015 (19 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
23 August 2016Termination of appointment of Sarah Louise Lloyd as a director on 15 May 2016 (1 page)
23 August 2016Appointment of Ms Fiona Anne Sharman as a director on 21 April 2016 (2 pages)
18 August 2016Termination of appointment of Andrew John Muscat as a director on 21 April 2016 (1 page)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2015Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page)
10 June 2015Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page)
18 February 2015Appointment of Mr Hiren Patel as a director on 18 February 2015 (2 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 April 2014Termination of appointment of Martin Pollard as a secretary (1 page)
17 April 2014Appointment of Mr Colin Blackmore as a secretary (2 pages)
18 March 2014Section 519 (1 page)
18 February 2014Aud res sec 519 (2 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (9 pages)
15 March 2013Termination of appointment of Manmeet Matharu as a director (1 page)
15 March 2013Appointment of Mrs Sarah Louise Lloyd as a director (2 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
17 August 2012Termination of appointment of James Lyon as a director (1 page)
17 August 2012Appointment of Mr Andrew John Muscat as a director (2 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (9 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (9 pages)
16 May 2011Registered office address changed from 33 Cavendish Square London W1A 2NF on 16 May 2011 (1 page)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (9 pages)
2 December 2009Secretary's details changed for Mr Martin Lewis Pollard on 1 December 2009 (1 page)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Manmeet Singh Matharu on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr James Scott Lyon on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr James Scott Lyon on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Manmeet Singh Matharu on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Martin Lewis Pollard on 1 December 2009 (1 page)
15 July 2009Group of companies' accounts made up to 31 December 2008 (9 pages)
18 March 2009Appointment terminated director andrew jeanes (1 page)
18 March 2009Appointment terminated director charles maudsley (1 page)
18 March 2009Director appointed mr manmeet singh matharu (1 page)
18 March 2009Appointment terminated director andrew bull (1 page)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
22 July 2007Group of companies' accounts made up to 31 December 2006 (9 pages)
20 March 2007Ad 03/03/06--------- £ si 1@1=1 (1 page)
20 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 03/03/07; full list of members (3 pages)
13 July 2006Particulars of mortgage/charge (6 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 March 2006New director appointed (3 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (3 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (3 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (3 pages)
3 March 2006Incorporation (18 pages)