Company NameConnection (Long Acre) Property Llp
Company StatusActive
Company NumberOC304366
CategoryLimited Liability Partnership
Incorporation Date4 April 2003(21 years ago)

Directors

LLP Designated Member NameMr Michael Anthony Craven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Smith Street
London
SW3 4EE
LLP Designated Member NameMr Ian Kennedy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Palewell Park
London
SW14 8JG
LLP Designated Member NameLord Dennis Stevenson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(2 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Catherine Place
London
SW1E 6HL

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£841,478
Cash£100,283
Current Liabilities£145,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

24 January 2008Delivered on: 29 January 2008
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property being fifth floor premises the connection holborn hall stukeley street london t/n NGL834789, floating charge all unfixed plant and other chattels,. See the mortgage charge document for full details.
Outstanding
11 May 2004Delivered on: 14 May 2004
Satisfied on: 16 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a 5TH floor long acre floor the connection london WC1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 13 March 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
23 July 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
9 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 4 April 2016 (4 pages)
20 May 2016Annual return made up to 4 April 2016 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page)
27 April 2015Annual return made up to 4 April 2015 (4 pages)
27 April 2015Annual return made up to 4 April 2015 (4 pages)
27 April 2015Annual return made up to 4 April 2015 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 4 April 2014 (4 pages)
19 May 2014Annual return made up to 4 April 2014 (4 pages)
19 May 2014Annual return made up to 4 April 2014 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 4 April 2013 (4 pages)
19 April 2013Annual return made up to 4 April 2013 (4 pages)
19 April 2013Annual return made up to 4 April 2013 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 4 April 2012 (4 pages)
10 May 2012Annual return made up to 4 April 2012 (4 pages)
10 May 2012Annual return made up to 4 April 2012 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 4 April 2011 (4 pages)
28 April 2011Annual return made up to 4 April 2011 (4 pages)
28 April 2011Annual return made up to 4 April 2011 (4 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 July 2010Annual return made up to 2 May 2010 (9 pages)
12 July 2010Annual return made up to 2 May 2010 (9 pages)
12 July 2010Annual return made up to 2 May 2010 (9 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Annual return made up to 02/05/09 (4 pages)
3 June 2009Annual return made up to 02/05/09 (4 pages)
27 February 2009Annual return made up to 04/04/08 (3 pages)
27 February 2009Annual return made up to 04/04/08 (3 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
16 August 2007Annual return made up to 04/04/07 (4 pages)
16 August 2007Annual return made up to 04/04/07 (4 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2006Annual return made up to 04/04/06 (4 pages)
29 December 2006Annual return made up to 04/04/06 (4 pages)
28 December 2006Member's particulars changed (1 page)
28 December 2006Member's particulars changed (1 page)
24 October 2006Registered office changed on 24/10/06 from: no 1 marylebone high street london W1U 4NB (1 page)
24 October 2006Registered office changed on 24/10/06 from: no 1 marylebone high street london W1U 4NB (1 page)
27 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 April 2005Annual return made up to 04/04/05 (3 pages)
18 April 2005Annual return made up to 04/04/05 (3 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 June 2004New member appointed (1 page)
21 June 2004Annual return made up to 04/04/04 (3 pages)
21 June 2004New member appointed (1 page)
21 June 2004Annual return made up to 04/04/04 (3 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
14 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 April 2003Incorporation (3 pages)
4 April 2003Incorporation (3 pages)