St John's Wood
London
NW8 6EB
LLP Designated Member Name | Wise Owl Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 16 Finchley Road London NW8 6EB |
LLP Designated Member Name | Matterhorn Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Earls Court & Olympia Executive Offices Earls Court Warwick Road London SW5 9TA |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,893,570 |
Cash | £394,929 |
Current Liabilities | £48,422 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 4 weeks from now) |
9 June 2020 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Satisfaction of charge OC3181560003 in full (1 page) |
11 June 2020 | Satisfaction of charge OC3181560004 in full (1 page) |
11 June 2020 | Registration of charge OC3181560005, created on 9 June 2020 (15 pages) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
23 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
5 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
7 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 November 2016 | Satisfaction of charge 1 in full (4 pages) |
22 November 2016 | Satisfaction of charge 1 in full (4 pages) |
22 November 2016 | Satisfaction of charge 2 in full (4 pages) |
22 November 2016 | Satisfaction of charge 2 in full (4 pages) |
19 September 2016 | Registration of charge OC3181560004, created on 15 September 2016 (24 pages) |
19 September 2016 | Registration of charge OC3181560004, created on 15 September 2016 (24 pages) |
19 September 2016 | Registration of charge OC3181560003, created on 15 September 2016 (24 pages) |
19 September 2016 | Registration of charge OC3181560003, created on 15 September 2016 (24 pages) |
14 March 2016 | Member's details changed for Mr Marcus Simon Cooper on 3 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 3 March 2016 (3 pages) |
14 March 2016 | Member's details changed for Wise Owl Consultants Limited on 4 March 2015 (1 page) |
14 March 2016 | Member's details changed for Wise Owl Consultants Limited on 4 March 2015 (1 page) |
14 March 2016 | Member's details changed for Mr Marcus Simon Cooper on 3 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 3 March 2016 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 March 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
7 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 3 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 3 March 2014 (3 pages) |
24 March 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 March 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
2 April 2013 | Annual return made up to 3 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 3 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 3 March 2013 (3 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
18 May 2012 | Full accounts made up to 31 March 2011 (12 pages) |
18 May 2012 | Full accounts made up to 31 March 2011 (12 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 3 March 2012 (3 pages) |
25 April 2012 | Annual return made up to 3 March 2012 (3 pages) |
25 April 2012 | Annual return made up to 3 March 2012 (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
25 May 2011 | Company name changed matterhorn capital st john's wood commercial LLP\certificate issued on 25/05/11
|
25 May 2011 | Company name changed matterhorn capital st john's wood commercial LLP\certificate issued on 25/05/11
|
7 March 2011 | Annual return made up to 3 March 2011 (3 pages) |
7 March 2011 | Member's details changed for Wise Owl Consultants Limited on 3 March 2011 (2 pages) |
7 March 2011 | Member's details changed for Wise Owl Consultants Limited on 3 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 3 March 2011 (3 pages) |
7 March 2011 | Annual return made up to 3 March 2011 (3 pages) |
7 March 2011 | Member's details changed for Wise Owl Consultants Limited on 3 March 2011 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
17 March 2010 | Annual return made up to 3 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 (4 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 September 2009 | Full accounts made up to 31 March 2008 (10 pages) |
30 September 2009 | Full accounts made up to 31 March 2007 (10 pages) |
30 September 2009 | Full accounts made up to 31 March 2007 (10 pages) |
30 September 2009 | Full accounts made up to 31 March 2008 (10 pages) |
21 May 2009 | Annual return made up to 03/03/09 (2 pages) |
21 May 2009 | Annual return made up to 03/03/08 (2 pages) |
21 May 2009 | Annual return made up to 03/03/08 (2 pages) |
21 May 2009 | Annual return made up to 03/03/09 (2 pages) |
12 June 2008 | LLP member appointed wise owl consultants LIMITED (1 page) |
12 June 2008 | LLP member appointed wise owl consultants LIMITED (1 page) |
16 May 2008 | Member resigned matterhorn capital LIMITED (1 page) |
16 May 2008 | Member resigned matterhorn capital LIMITED (1 page) |
22 March 2007 | Annual return made up to 03/03/07 (2 pages) |
22 March 2007 | Annual return made up to 03/03/07 (2 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Incorporation (3 pages) |
3 March 2006 | Incorporation (3 pages) |