Company Name1 Theobald's Court Partnerco Limited
DirectorsSean Peter Martin and Jonathan Kudzanai Muteera
Company StatusActive
Company Number06927510
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(14 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Jonathan Kudzanai Muteera
Date of BirthMarch 1986 (Born 38 years ago)
NationalityZimbabwean
StatusCurrent
Appointed16 November 2023(14 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed28 February 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameSharon Christenbury
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2009(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5524 Northeast 7th Avenue
Miami
Florida 33137-3002
United States
Director NameRichard Dykstra
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2009(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2012)
RoleDirector Of Tax
Country of ResidenceUnited States
Correspondence Address9821 Sw 141 Drive
Miami
Florida 33176-6739
United States
Director NameMr Peter John Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Gillian Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2012(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameJane Mary Anne Gravestock
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameJonathan Damian David McGuire
NationalityBritish
StatusResigned
Appointed04 January 2012(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2012)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Laurence John Scott Dowling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Ivee Rachel Briones Gervasio
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(14 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 December 2012(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 December 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameSchroder Corporate Services Limited (Corporation)
StatusResigned
Appointed16 December 2016(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 January 2023(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 January 2023)
Correspondence Address6th Floor
125 London Wall
London
EC2Y 5AS

Location

Registered Address6th Floor, 125
London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mid Town Uk Jersey Holdings Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,027
Net Worth£5,979
Cash£2,750
Current Liabilities£3,191

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

12 June 2019Delivered on: 20 June 2019
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: Land: properties with title numbers LN226178, NGL258277, NGL239673, NGL837093, NGL370253, NGL822388, NGL782905, NGL729179, NGL818367, NGL689700, NGL826712, NGL637226, NGL698749, NGL898482, NGL424600.
Outstanding
23 May 2018Delivered on: 31 May 2018
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: Land: properties with title numbers LN226178, NGL258277, NGL239673, NGL837093, NGL370253, NGL822388, NGL782905, NGL729179, NGL818367, NGL689700, NGL826712, NGL637226, NGL698749, NGL898482 and NGL424600.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: Land: the property - warner house 98 theobald's road london WC1X 8WB with title number LN226178. For further details please refer to the instrument.
Outstanding
28 June 2013Delivered on: 2 July 2013
Persons entitled: Hypothekenbank Frankfurt Ag, London Branch (As Agent and Trustee for the Finance Parties)

Classification: A registered charge
Particulars: F/H property k/a 3 st james square and 6 babmaes street, london t/no 168374.. f/h property k/a warner house, 98 theobald's road, london t/no LN226178. Notification of addition to or amendment of charge.
Outstanding
8 July 2009Delivered on: 14 July 2009
Satisfied on: 6 February 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Third party charge on LLP interests
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All liabilities of the borrower or any charge owed or expressed to be owed to the bank whether owed jointly or severally see image for full details.
Fully Satisfied

Filing History

10 August 2023Termination of appointment of Christopher Michael Warnes as a director on 30 June 2023 (1 page)
10 August 2023Appointment of Ms Ivee Rachel Briones Gervasio as a director on 30 June 2023 (2 pages)
10 August 2023Termination of appointment of Coral Suzanne Bidel as a director on 30 June 2023 (1 page)
10 August 2023Appointment of Sean Peter Martin as a director on 30 June 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
10 July 2023Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 25 January 2023 (2 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 June 2021Director's details changed for Miss Coral Suzanne Bidel on 15 August 2020 (2 pages)
28 June 2021Director's details changed for Mr Christopher Michael Warnes on 15 August 2020 (2 pages)
24 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
15 August 2020Registered office address changed from 21 Palmer Street 2nd Floor London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 15 August 2020 (1 page)
31 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 June 2019Registration of charge 069275100005, created on 12 June 2019 (48 pages)
10 April 2019Notification of Bnp Paribas Depositary Services (Jersey) Limited and Bnp Paribas Depositary Services Limited as Trustees of the West End of London Property Unit Trust as a person with significant control on 1 March 2019 (2 pages)
14 March 2019Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 28 February 2019 (2 pages)
14 March 2019Registered office address changed from 1 London Wall Place London EC2Y 5AU England to 21 Palmer Street 2nd Floor London SW1H 0AD on 14 March 2019 (1 page)
14 March 2019Cessation of Schroder International Holdings Limited as a person with significant control on 1 March 2019 (1 page)
12 March 2019Appointment of Miss Coral Suzanne Bidel as a director on 28 February 2019 (2 pages)
12 March 2019Appointment of Mr Christopher Michael Warnes as a director on 28 February 2019 (2 pages)
12 March 2019Termination of appointment of Laurence John Scott Dowling as a director on 1 March 2019 (1 page)
12 March 2019Termination of appointment of Schroder Corporate Services Limited as a secretary on 1 March 2019 (1 page)
12 March 2019Termination of appointment of Melinda Lu San Knatchbull as a director on 1 March 2019 (1 page)
11 September 2018Change of details for Schroder International Holdings Limited as a person with significant control on 4 September 2018 (2 pages)
8 September 2018Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page)
4 September 2018Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page)
5 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
31 May 2018Registration of charge 069275100004, created on 23 May 2018 (47 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
16 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
24 April 2015Registration of charge 069275100003, created on 22 April 2015 (42 pages)
24 April 2015Registration of charge 069275100003, created on 22 April 2015 (42 pages)
8 October 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
8 October 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
4 July 2014Termination of appointment of Jane Gravestock as a director (1 page)
4 July 2014Termination of appointment of Jane Gravestock as a director (1 page)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
25 June 2014Appointment of Mr Laurence John Scott Dowling as a director (2 pages)
25 June 2014Appointment of Melinda Lu San Knatchbull as a director (2 pages)
25 June 2014Appointment of Mr Laurence John Scott Dowling as a director (2 pages)
25 June 2014Appointment of Melinda Lu San Knatchbull as a director (2 pages)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
10 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
10 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
16 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
16 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
2 July 2013Registration of charge 069275100002 (33 pages)
2 July 2013Registration of charge 069275100002 (33 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
21 December 2012Appointment of Schroders Corporate Secretary Limited as a secretary (3 pages)
21 December 2012Termination of appointment of Jonathan Mcguire as a secretary (2 pages)
21 December 2012Appointment of Schroders Corporate Secretary Limited as a secretary (3 pages)
21 December 2012Termination of appointment of Jonathan Mcguire as a secretary (2 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
24 April 2012Change of accounting reference date (3 pages)
24 April 2012Change of accounting reference date (3 pages)
17 April 2012Appointment of Mr Peter John Griffiths as a director (3 pages)
17 April 2012Appointment of Mr Peter John Griffiths as a director (3 pages)
10 April 2012Appointment of Jane Mary Anne Gravestock as a director (3 pages)
10 April 2012Appointment of Gillian Anne Roantree as a director (3 pages)
10 April 2012Registered office address changed from 7Th Floor 90 High Holborn London WC1V 6XX on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 7Th Floor 90 High Holborn London WC1V 6XX on 10 April 2012 (2 pages)
10 April 2012Appointment of Jane Mary Anne Gravestock as a director (3 pages)
10 April 2012Appointment of Gillian Anne Roantree as a director (3 pages)
5 March 2012Termination of appointment of Sharon Christenbury as a director (1 page)
5 March 2012Termination of appointment of Richard Dykstra as a director (1 page)
5 March 2012Termination of appointment of Sharon Christenbury as a director (1 page)
5 March 2012Termination of appointment of Richard Dykstra as a director (1 page)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Appointment of Jonathan Damian David Mcguire as a secretary (3 pages)
19 January 2012Appointment of Jonathan Damian David Mcguire as a secretary (3 pages)
10 January 2012Auditor's resignation (1 page)
10 January 2012Auditor's resignation (1 page)
9 January 2012Full accounts made up to 5 April 2011 (11 pages)
9 January 2012Full accounts made up to 5 April 2011 (11 pages)
9 January 2012Full accounts made up to 5 April 2011 (11 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 5 April 2010 (10 pages)
30 March 2011Full accounts made up to 5 April 2010 (10 pages)
30 March 2011Full accounts made up to 5 April 2010 (10 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Richard Dykstra on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Sharon Christenbury on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Sharon Christenbury on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Richard Dykstra on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Sharon Christenbury on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Richard Dykstra on 1 October 2009 (2 pages)
17 August 2010Termination of appointment of Peter Dudgeon as a director (1 page)
17 August 2010Termination of appointment of Peter Dudgeon as a director (1 page)
17 August 2010Termination of appointment of Peter Dudgeon as a secretary (1 page)
17 August 2010Termination of appointment of Peter Dudgeon as a secretary (1 page)
15 July 2009Director appointed richard dykstra (2 pages)
15 July 2009Accounting reference date extended from 31/03/2010 to 05/04/2010 (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 strand london WC2N 5AF (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 strand london WC2N 5AF (1 page)
15 July 2009Director appointed sharon christenbury (2 pages)
15 July 2009Director appointed richard dykstra (2 pages)
15 July 2009Accounting reference date extended from 31/03/2010 to 05/04/2010 (1 page)
15 July 2009Director appointed sharon christenbury (2 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2009Appointment terminated director richard linnell (1 page)
11 July 2009Appointment terminated director christopher gill (1 page)
11 July 2009Appointment terminated director christopher gill (1 page)
11 July 2009Appointment terminated director richard linnell (1 page)
6 July 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 July 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
9 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
8 June 2009Incorporation (28 pages)
8 June 2009Incorporation (28 pages)