Company NameCoriolis Properties Llp
Company StatusActive - Proposal to Strike off
Company NumberOC305340
CategoryLimited Liability Partnership
Incorporation Date20 August 2003(20 years, 8 months ago)

Directors

LLP Designated Member NameMr David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 17 Hanover Square
London
W1S 1HU
LLP Designated Member NameMrs Jane Amanda Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
LLP Designated Member NameMr Roger John Loosley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Albion Gate
London
W2 2LA

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£13,399
Gross Profit£10,320
Net Worth£77,304
Cash£14,066
Current Liabilities£3,364

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

14 November 2003Delivered on: 22 November 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal charge and memorandum of deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account of handelsbanken in london and every debt represented by the deposit.
Outstanding
14 November 2003Delivered on: 18 November 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: £87,250 due or to become due from the limited liability partnership to the chargee.
Particulars: The f/h property k/a 19 windsor street south bank york YO23 1DN title absolute t/n NYK32020.
Outstanding
7 November 2003Delivered on: 15 November 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Charge
Secured details: £4,200 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit account of the company held at the london branch of handelsbanken and each and every debt represented by the deposit.
Outstanding
7 November 2003Delivered on: 15 November 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: £66,950 due or to become due from the limited liability partnership to the chargee.
Particulars: The property at 15 salisbury terrace, york, t/no NYK29540.
Outstanding

Filing History

2 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
14 November 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
29 June 2022Satisfaction of charge 3 in full (1 page)
29 June 2022Satisfaction of charge 1 in full (1 page)
29 June 2022Satisfaction of charge 4 in full (1 page)
29 June 2022Satisfaction of charge 2 in full (1 page)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
23 September 2016Registered office address changed from 5th Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 23 September 2016 (2 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (24 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (24 pages)
23 September 2016Registered office address changed from 5th Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 23 September 2016 (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
24 September 2015Annual return made up to 20 August 2015 (8 pages)
24 September 2015Annual return made up to 20 August 2015 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
3 November 2014Annual return made up to 20 August 2014 (3 pages)
3 November 2014Annual return made up to 20 August 2014 (3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
9 October 2013Member's details changed for Jane Amanda Smith on 10 February 2010 (2 pages)
9 October 2013Annual return made up to 20 August 2013 (3 pages)
9 October 2013Annual return made up to 20 August 2013 (3 pages)
9 October 2013Member's details changed for Jane Amanda Smith on 10 February 2010 (2 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 October 2012Annual return made up to 20 August 2012 (8 pages)
8 October 2012Annual return made up to 20 August 2012 (8 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 December 2011Annual return made up to 20 August 2011 (6 pages)
1 December 2011Annual return made up to 20 August 2011 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 October 2010Member's details changed for Jane Amanda Smith on 4 February 2010 (3 pages)
20 October 2010Member's details changed for Jane Amanda Smith on 4 February 2010 (3 pages)
20 October 2010Annual return made up to 20 August 2010 (6 pages)
20 October 2010Annual return made up to 20 August 2010 (6 pages)
20 October 2010Member's details changed for Jane Amanda Smith on 4 February 2010 (3 pages)
22 March 2010Member's details changed for David Smith on 9 March 2010 (3 pages)
22 March 2010Member's details changed for David Smith on 9 March 2010 (3 pages)
22 March 2010Member's details changed for David Smith on 9 March 2010 (3 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 November 2009Annual return made up to 20 August 2009 (8 pages)
16 November 2009Annual return made up to 20 August 2009 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2009Annual return made up to 20/08/07 (2 pages)
23 January 2009Annual return made up to 20/08/08 (2 pages)
23 January 2009Annual return made up to 20/08/08 (2 pages)
23 January 2009Annual return made up to 20/08/07 (2 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 January 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
9 January 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
28 December 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
28 December 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
27 November 2006Annual return made up to 20/08/06 (2 pages)
27 November 2006Annual return made up to 20/08/06 (2 pages)
17 January 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
17 January 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
7 November 2005Annual return made up to 20/08/05 (2 pages)
7 November 2005Annual return made up to 20/08/05 (2 pages)
6 September 2004Annual return made up to 20/08/04 (2 pages)
6 September 2004Annual return made up to 20/08/04 (2 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003New member appointed (1 page)
21 October 2003New member appointed (1 page)
14 October 2003Member resigned (1 page)
14 October 2003Member resigned (1 page)
6 October 2003Company name changed scrip partnership (1) LLP\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed scrip partnership (1) LLP\certificate issued on 06/10/03 (2 pages)
20 August 2003Incorporation (3 pages)
20 August 2003Incorporation (3 pages)