London
W1T 2NU
LLP Designated Member Name | Mr Francois Guiraud |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
LLP Designated Member Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
LLP Designated Member Name | Mr Nicholas Ashley West |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
LLP Designated Member Name | Real Estate Venture Capital Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
LLP Designated Member Name | Helena Stott |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Aberdeen Road London N5 2UG |
Website | revcap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74956335 |
Telephone region | London |
Registered Address | Second Floor 60 Charlotte Street London W1T 2NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,919,558 |
Net Worth | £2,010,292 |
Cash | £192,319 |
Current Liabilities | £22,706,283 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
22 December 2009 | Delivered on: 24 December 2009 Persons entitled: Grosvenor Stow Limited Classification: Deed 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: Sum of £96,405.00 paid into the account see image for full details. Outstanding |
---|---|
13 April 2005 | Delivered on: 15 April 2005 Persons entitled: Grosvenor Stow Limited Classification: Rent deposit deed 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: £96,405. Outstanding |
2 March 2004 | Delivered on: 11 March 2004 Persons entitled: Delancey London UK Limited Classification: Rent deposit deed 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: Its interest in all monies standing to the credit of the account. Outstanding |
23 September 2005 | Delivered on: 8 October 2005 Satisfied on: 30 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 2004 | Delivered on: 8 April 2004 Satisfied on: 30 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 2020 | Accounts for a small company made up to 30 April 2019 (21 pages) |
---|---|
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 April 2018 (21 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (19 pages) |
16 May 2017 | Appointment of Mr Nicholas Ashley West as a member on 8 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr William James Killick as a member on 8 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Francois Guiraud as a member on 8 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr William James Killick as a member on 8 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Francois Guiraud as a member on 8 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Nicholas Ashley West as a member on 8 May 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
16 February 2016 | Annual return made up to 16 February 2016 (3 pages) |
16 February 2016 | Annual return made up to 16 February 2016 (3 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
18 February 2015 | Annual return made up to 16 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 16 February 2015 (3 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
1 October 2014 | Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page) |
1 October 2014 | Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page) |
1 October 2014 | Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
21 February 2014 | Annual return made up to 16 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 16 February 2014 (3 pages) |
5 February 2014 | Accounts made up to 30 April 2013 (22 pages) |
5 February 2014 | Accounts made up to 30 April 2013 (22 pages) |
30 January 2014 | Satisfaction of charge 4 in full (5 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 4 in full (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 (3 pages) |
4 February 2013 | Accounts made up to 30 April 2012 (21 pages) |
4 February 2013 | Accounts made up to 30 April 2012 (21 pages) |
29 February 2012 | Annual return made up to 16 February 2012 (3 pages) |
29 February 2012 | Annual return made up to 16 February 2012 (3 pages) |
2 February 2012 | Accounts made up to 30 April 2011 (21 pages) |
2 February 2012 | Accounts made up to 30 April 2011 (21 pages) |
28 February 2011 | Member's details changed for Real Estate Venture Capital Partners Llp on 16 February 2010 (2 pages) |
28 February 2011 | Annual return made up to 16 February 2011 (3 pages) |
28 February 2011 | Annual return made up to 16 February 2011 (3 pages) |
28 February 2011 | Member's details changed for Real Estate Venture Capital Partners Llp on 16 February 2010 (2 pages) |
4 February 2011 | Accounts made up to 30 April 2010 (21 pages) |
4 February 2011 | Accounts made up to 30 April 2010 (21 pages) |
19 February 2010 | Annual return made up to 16 February 2010 (6 pages) |
19 February 2010 | Annual return made up to 16 February 2010 (6 pages) |
18 February 2010 | Member's details changed for Mr Andrew John Pettit on 15 February 2010 (3 pages) |
18 February 2010 | Member's details changed for Mr Andrew John Pettit on 15 February 2010 (3 pages) |
2 February 2010 | Accounts made up to 30 April 2009 (20 pages) |
2 February 2010 | Accounts made up to 30 April 2009 (20 pages) |
24 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
6 March 2009 | Annual return made up to 16/02/09 (2 pages) |
6 March 2009 | Annual return made up to 16/02/09 (2 pages) |
3 March 2009 | Accounts made up to 30 April 2008 (20 pages) |
3 March 2009 | Accounts made up to 30 April 2008 (20 pages) |
5 March 2008 | Annual return made up to 16/02/08 (2 pages) |
5 March 2008 | Annual return made up to 16/02/08 (2 pages) |
3 March 2008 | Accounts made up to 30 April 2007 (19 pages) |
3 March 2008 | Accounts made up to 30 April 2007 (19 pages) |
5 March 2007 | Accounts made up to 30 April 2006 (18 pages) |
5 March 2007 | Annual return made up to 16/02/07 (2 pages) |
5 March 2007 | Accounts made up to 30 April 2006 (18 pages) |
5 March 2007 | Annual return made up to 16/02/07 (2 pages) |
11 July 2006 | Accounts made up to 30 April 2005 (14 pages) |
11 July 2006 | Accounts made up to 30 April 2005 (14 pages) |
5 April 2006 | Annual return made up to 16/02/06 (2 pages) |
5 April 2006 | Annual return made up to 16/02/06 (2 pages) |
8 November 2005 | Member's particulars changed (1 page) |
8 November 2005 | Member's particulars changed (1 page) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
5 June 2005 | Annual return made up to 16/02/05 (3 pages) |
5 June 2005 | Annual return made up to 16/02/05 (3 pages) |
9 May 2005 | Member's particulars changed (1 page) |
9 May 2005 | Member's particulars changed (1 page) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 40 portman square london W1H 6LT (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 40 portman square london W1H 6LT (1 page) |
12 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
12 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 90 high holborn london WC1V 6XX (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 90 high holborn london WC1V 6XX (1 page) |
15 April 2004 | New member appointed (1 page) |
15 April 2004 | New member appointed (1 page) |
15 April 2004 | Member resigned (1 page) |
15 April 2004 | Member resigned (1 page) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
16 February 2004 | Incorporation (3 pages) |
16 February 2004 | Incorporation (3 pages) |