Company Name58 Acacia Road Residential Developments Llp
Company StatusActive
Company NumberOC318156
CategoryLimited Liability Partnership
Incorporation Date3 March 2006(18 years, 1 month ago)
Previous NameMatterhorn Capital St John's Wood Commercial Llp

Directors

LLP Designated Member NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St John's Wood
London
NW8 6EB
LLP Designated Member NameWise Owl Consultants Limited (Corporation)
StatusCurrent
Appointed02 May 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address16 Finchley Road
London
NW8 6EB
LLP Designated Member NameMatterhorn Capital Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressEarls Court & Olympia Executive
Offices Earls Court Warwick Road
London
SW5 9TA

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,893,570
Cash£394,929
Current Liabilities£48,422

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Charges

9 June 2020Delivered on: 11 June 2020
Persons entitled: Quintet Private Bank (Europe) S.A.

Classification: A registered charge
Particulars: The property:. All that freehold land known as 58 acacia road, london, NW8 6AG registered at the land registry. Under title number NGL825258.
Outstanding
15 September 2016Delivered on: 19 September 2016
Persons entitled: Banque Internationale À Luxembourg

Classification: A registered charge
Particulars: Freehold 58 acacia road, london NW8 6AG registered under title number NGL825258.
Outstanding
15 September 2016Delivered on: 19 September 2016
Persons entitled: Banque Internationale À Luxembourg

Classification: A registered charge
Particulars: 58 acacia road, london NW8 6AG registered under title number NGL825258.
Outstanding
5 September 2011Delivered on: 7 September 2011
Persons entitled: Hsbc Private Bank (UK) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 March 2006Delivered on: 28 March 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 58 acacia road st john's wood london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
11 June 2020Satisfaction of charge OC3181560003 in full (1 page)
11 June 2020Satisfaction of charge OC3181560004 in full (1 page)
11 June 2020Registration of charge OC3181560005, created on 9 June 2020 (15 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
23 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
5 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
7 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
9 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
22 November 2016Satisfaction of charge 1 in full (4 pages)
22 November 2016Satisfaction of charge 1 in full (4 pages)
22 November 2016Satisfaction of charge 2 in full (4 pages)
22 November 2016Satisfaction of charge 2 in full (4 pages)
19 September 2016Registration of charge OC3181560004, created on 15 September 2016 (24 pages)
19 September 2016Registration of charge OC3181560004, created on 15 September 2016 (24 pages)
19 September 2016Registration of charge OC3181560003, created on 15 September 2016 (24 pages)
19 September 2016Registration of charge OC3181560003, created on 15 September 2016 (24 pages)
14 March 2016Member's details changed for Mr Marcus Simon Cooper on 3 March 2016 (2 pages)
14 March 2016Annual return made up to 3 March 2016 (3 pages)
14 March 2016Member's details changed for Wise Owl Consultants Limited on 4 March 2015 (1 page)
14 March 2016Member's details changed for Wise Owl Consultants Limited on 4 March 2015 (1 page)
14 March 2016Member's details changed for Mr Marcus Simon Cooper on 3 March 2016 (2 pages)
14 March 2016Annual return made up to 3 March 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
17 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 March 2015Annual return made up to 3 March 2015 (3 pages)
6 March 2015Annual return made up to 3 March 2015 (3 pages)
6 March 2015Annual return made up to 3 March 2015 (3 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
24 April 2014Annual return made up to 3 March 2014 (3 pages)
24 April 2014Annual return made up to 3 March 2014 (3 pages)
24 April 2014Annual return made up to 3 March 2014 (3 pages)
24 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
24 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 April 2013Annual return made up to 3 March 2013 (3 pages)
2 April 2013Annual return made up to 3 March 2013 (3 pages)
2 April 2013Annual return made up to 3 March 2013 (3 pages)
4 February 2013Full accounts made up to 31 March 2012 (12 pages)
4 February 2013Full accounts made up to 31 March 2012 (12 pages)
18 May 2012Full accounts made up to 31 March 2011 (12 pages)
18 May 2012Full accounts made up to 31 March 2011 (12 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 3 March 2012 (3 pages)
25 April 2012Annual return made up to 3 March 2012 (3 pages)
25 April 2012Annual return made up to 3 March 2012 (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
7 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
25 May 2011Company name changed matterhorn capital st john's wood commercial LLP\certificate issued on 25/05/11
  • LLNM01 ‐ Change of name notice
(3 pages)
25 May 2011Company name changed matterhorn capital st john's wood commercial LLP\certificate issued on 25/05/11
  • LLNM01 ‐ Change of name notice
(3 pages)
7 March 2011Annual return made up to 3 March 2011 (3 pages)
7 March 2011Member's details changed for Wise Owl Consultants Limited on 3 March 2011 (2 pages)
7 March 2011Member's details changed for Wise Owl Consultants Limited on 3 March 2011 (2 pages)
7 March 2011Annual return made up to 3 March 2011 (3 pages)
7 March 2011Annual return made up to 3 March 2011 (3 pages)
7 March 2011Member's details changed for Wise Owl Consultants Limited on 3 March 2011 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
17 March 2010Annual return made up to 3 March 2010 (4 pages)
17 March 2010Annual return made up to 3 March 2010 (4 pages)
17 March 2010Annual return made up to 3 March 2010 (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
30 September 2009Full accounts made up to 31 March 2008 (10 pages)
30 September 2009Full accounts made up to 31 March 2007 (10 pages)
30 September 2009Full accounts made up to 31 March 2007 (10 pages)
30 September 2009Full accounts made up to 31 March 2008 (10 pages)
21 May 2009Annual return made up to 03/03/09 (2 pages)
21 May 2009Annual return made up to 03/03/08 (2 pages)
21 May 2009Annual return made up to 03/03/08 (2 pages)
21 May 2009Annual return made up to 03/03/09 (2 pages)
12 June 2008LLP member appointed wise owl consultants LIMITED (1 page)
12 June 2008LLP member appointed wise owl consultants LIMITED (1 page)
16 May 2008Member resigned matterhorn capital LIMITED (1 page)
16 May 2008Member resigned matterhorn capital LIMITED (1 page)
22 March 2007Annual return made up to 03/03/07 (2 pages)
22 March 2007Annual return made up to 03/03/07 (2 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Incorporation (3 pages)
3 March 2006Incorporation (3 pages)