London
W1S 3NQ
Director Name | Mr Patrick O'Hara |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cork Street London W1S 3NQ |
Secretary Name | Mr Robert Savill |
---|---|
Status | Closed |
Appointed | 27 February 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 33 Cork Street London W1S 3NQ |
Director Name | Mr Gordon Parker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ |
Secretary Name | Mr Gordon Parker |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tayles Cottage 35 West End Street Ewell Village Surrey KT17 1XD |
Director Name | Simon Anthony Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 75 Hereford Road Paddington London W2 5BB |
Secretary Name | Miss Philippa Dunkley |
---|---|
Status | Resigned |
Appointed | 23 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2009) |
Role | Accountant |
Correspondence Address | 15 Watcombe Cottages Richmond Surrey TW9 3BD |
Director Name | Mark James Harkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Secretary Name | Mr David Richard Morgan |
---|---|
Status | Resigned |
Appointed | 16 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ |
Secretary Name | Mrs Philippa Scobie |
---|---|
Status | Resigned |
Appointed | 01 February 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | tyburnlane.com |
---|
Registered Address | 33 Cork Street London W1S 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Tyburn Lane LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | £3,286 |
Cash | £4,287 |
Current Liabilities | £1,002 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 2012 | Delivered on: 31 May 2012 Persons entitled: Pramerica Real Estate Capital a Sarl (The "Security Trustee") Classification: Account charge Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account of the chargors with hsbc bank PLC numbered 03675173 (sort code 40-05-20) and the deposit.. See image for full details. Outstanding |
---|---|
22 May 2012 | Delivered on: 26 May 2012 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) in Its Capacity as Agent and Security Trustee for the Finance Parties (the Agent) Classification: Borrower debenture Secured details: All monies due or to become due from the company to the finance parties and all monies due or to become due from the company to the pramerica finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and property known as land lying on the east side of hammersmith grove, london, t/no: LN134420 and all that land and property known as the office block extension adjoining 26 and 28 hammersmith grove erected partly on the raft extending over railway sidings, t/no: NGL382943 and BGL36504 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & equipment see image for full details. Outstanding |
22 May 2012 | Delivered on: 26 May 2012 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) in Its Capacity as Agent and Security Trustee for the Finance Parties (the Agent) Classification: Borrower debenture Secured details: All monies due or to become due from the company to the finance parties and all monies due or to become due from the company to the pramerica finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and property known as land lying on the east side of hammersmith grove, london, t/no: LN134420 and all that land and property known as the office block extension adjoining 26 and 28 hammersmith grove erected partly on the raft extending over railway sidings, t/no: NGL382943 and BGL36504 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & equipment see image for full details. Outstanding |
27 November 2009 | Delivered on: 15 December 2009 Satisfied on: 8 April 2015 Persons entitled: Alpha Debt Investments S.A.R.L. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 14 December 2009 Satisfied on: 8 April 2015 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being land lying on the east side of hammersmith grove london particlarly known as 26-28 hammersmith grove london t/n LN134420 and l/h property known as block extension adjoing 26 and 28 hammersmith grove london t/n BGL356504 and NGL382943 see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 14 December 2009 Satisfied on: 8 April 2015 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being land lying on the east side of hammersmith grove london particularly known as 26-28 hammersmith gorve london t/n LN134420 and l/h property known as block extension adjoing 26 and 28 hammersmith grove london see image for full details. Fully Satisfied |
4 May 2006 | Delivered on: 10 May 2006 Satisfied on: 14 December 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company, the chargors and each of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill book debts uncalled capital buildings fixtures plant and machinery intellectual property rights receivables insurances and rental income. See the mortgage charge document for full details. Fully Satisfied |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
26 April 2016 | Registered office address changed from C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ England to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ England to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 April 2015 | Satisfaction of charge 4 in full (4 pages) |
8 April 2015 | Satisfaction of charge 2 in full (4 pages) |
8 April 2015 | Satisfaction of charge 3 in full (4 pages) |
8 April 2015 | Satisfaction of charge 2 in full (4 pages) |
8 April 2015 | Satisfaction of charge 4 in full (4 pages) |
8 April 2015 | Satisfaction of charge 3 in full (4 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Termination of appointment of Gordon Parker as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Gordon Parker as a director on 19 December 2014 (1 page) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Mr Robert Savill as a secretary (1 page) |
27 February 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
27 February 2013 | Appointment of Mr Robert Savill as a secretary (1 page) |
27 February 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 October 2012 | Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page) |
10 October 2012 | Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page) |
20 June 2012 | Termination of appointment of Mark Harkin as a director (1 page) |
20 June 2012 | Termination of appointment of Mark Harkin as a director (1 page) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
9 February 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Mr Gordon Parker on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Patrick O'hara on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Patrick O'hara on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Gordon Parker on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
16 December 2009 | Director's details changed for John Daly on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Daly on 16 December 2009 (2 pages) |
16 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
16 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
16 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
16 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 6 (2 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 6 (2 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (2 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (2 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 May 2009 | Secretary's change of particulars / philippa dunkley / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / philippa dunkley / 05/05/2009 (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 October 2008 | Appointment terminated director simon taylor (1 page) |
24 October 2008 | Director appointed mark james harkin (1 page) |
24 October 2008 | Appointment terminated director simon taylor (1 page) |
24 October 2008 | Director appointed mark james harkin (1 page) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 August 2007 | Return made up to 07/04/07; full list of members (8 pages) |
19 August 2007 | Return made up to 07/04/07; full list of members (8 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Particulars of mortgage/charge (12 pages) |
10 May 2006 | Particulars of mortgage/charge (12 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | New director appointed (4 pages) |
5 May 2006 | New director appointed (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
27 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 43 dover street london W1S 4NU (1 page) |
27 April 2006 | New director appointed (4 pages) |
27 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 April 2006 | New director appointed (4 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 43 dover street london W1S 4NU (1 page) |
27 April 2006 | New director appointed (4 pages) |
27 April 2006 | New director appointed (4 pages) |
7 April 2006 | Incorporation (21 pages) |
7 April 2006 | Incorporation (21 pages) |