London
W1U 1QY
LLP Designated Member Name | Revcap Properties 40 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 18 June 2019) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Designated Member Name | Cairnford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 33 Castle Street Edinburgh EH2 3DN Scotland |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,449 |
Cash | £72,675 |
Current Liabilities | £849,638 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 October 2007 | Delivered on: 12 October 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares Secured details: All monies due or to become due from the borrowers to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the investments and all dividends,interest and other money payable thereunder. See the mortgage charge document for full details. Outstanding |
---|---|
8 December 2006 | Delivered on: 28 December 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares Secured details: All monies due or to become due from the borrowers to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments and all dividends, interest and other money payable to the chargor in respect of the investments by way of fixed charge the investments and all dividends, interest and other money payable to the chargor in respect of the investments. See the mortgage charge document for full details. Outstanding |
31 August 2006 | Delivered on: 13 September 2006 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Charge on shares Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and all dividends interest and other money. See the mortgage charge document for full details. Outstanding |
29 March 2006 | Delivered on: 6 April 2006 Persons entitled: Hsh Nordbank Ag, London Branch as Security Trustee for the Beneficiaries Classification: Third party charge on shares Secured details: All monies due or to become due from the limited liability partnership or kenmore land farnborough limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and all dividends interest and other money payable in respect of the investments. See the mortgage charge document for full details. Outstanding |
10 November 2005 | Delivered on: 12 November 2005 Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries Classification: Charge on shares Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and all dividends interest and other money. See the mortgage charge document for full details. Outstanding |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
---|---|
30 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
2 September 2015 | Annual return made up to 2 September 2015 (3 pages) |
2 September 2015 | Annual return made up to 2 September 2015 (3 pages) |
28 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
21 October 2014 | Member's details changed for Revcap Properties 40 Limited on 1 September 2014 (1 page) |
21 October 2014 | Member's details changed for Revcap Properties 31 Limited on 1 September 2014 (1 page) |
21 October 2014 | Member's details changed for Revcap Properties 40 Limited on 1 September 2014 (1 page) |
21 October 2014 | Member's details changed for Revcap Properties 31 Limited on 1 September 2014 (1 page) |
2 September 2014 | Annual return made up to 2 September 2014 (3 pages) |
2 September 2014 | Annual return made up to 2 September 2014 (3 pages) |
28 August 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 28 August 2014 (1 page) |
28 May 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 September 2013 | Annual return made up to 2 September 2013 (3 pages) |
4 September 2013 | Annual return made up to 2 September 2013 (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 September 2012 | Annual return made up to 2 September 2012 (3 pages) |
10 September 2012 | Annual return made up to 2 September 2012 (3 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
2 September 2011 | Annual return made up to 2 September 2011 (3 pages) |
2 September 2011 | Annual return made up to 2 September 2011 (3 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Resignation of an auditor (1 page) |
30 September 2010 | Annual return made up to 2 September 2010 (3 pages) |
30 September 2010 | Member's details changed for Revcap Properties 31 Limited on 1 October 2009 (2 pages) |
30 September 2010 | Member's details changed for Revcap Properties 31 Limited on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 2 September 2010 (3 pages) |
13 August 2010 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
6 August 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 6 August 2010 (2 pages) |
8 July 2010 | Company name changed kenmore land LLP\certificate issued on 08/07/10
|
29 June 2010 | Appointment of Revcap Properties 40 Limited as a member (3 pages) |
29 June 2010 | Termination of appointment of Cairnford Limited as a member (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Annual return made up to 02/09/09 (2 pages) |
3 June 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
16 January 2009 | Annual return made up to 02/09/08 (2 pages) |
8 February 2008 | Group of companies' accounts made up to 31 March 2007 (15 pages) |
12 October 2007 | Particulars of mortgage/charge (6 pages) |
12 September 2007 | Annual return made up to 02/09/07 (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: second floor 5 wigmore street london W1U 1PB (1 page) |
8 January 2007 | Group of companies' accounts made up to 31 March 2006 (14 pages) |
28 December 2006 | Particulars of mortgage/charge (8 pages) |
13 September 2006 | Particulars of mortgage/charge (6 pages) |
7 September 2006 | Annual return made up to 02/09/06 (2 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
12 November 2005 | Particulars of mortgage/charge (6 pages) |
2 September 2005 | Incorporation (4 pages) |