Company NameOrsman Properties Llp
Company StatusActive
Company NumberOC318274
CategoryLimited Liability Partnership
Incorporation Date8 March 2006(18 years ago)

Directors

LLP Designated Member NameMr Joseph Peter Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
LLP Designated Member NameMr Michael Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ingram Avenue
London
NW11 6TG
LLP Member NameInvestland Limited (Corporation)
StatusCurrent
Appointed01 November 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
LLP Member NameMr Yehuda Ambalo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Allandale Avenue
Finchley
London
N3 3PJ
LLP Member NameBrian Andrew Reynolds
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressFlat 1
150 St. John Street
London
EC1V 4PS
LLP Member NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
LLP Member NameAndrew James Goff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Curtain Road
London
EC2A 3BS
LLP Member NamePaula Louise Chesterfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2010)
RoleCompany Director
Correspondence Address5 Frognal Close
London
NW3 6YB
LLP Designated Member NameInvestland Group Plc (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressUnit D Occ Estate
105 Eade Road
London
N4 1TJ

Location

Registered Address42 Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£171,732
Cash£163,799
Current Liabilities£535,566

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Charges

24 September 2013Delivered on: 5 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 2-4 orsman road london t/n LN98864. Notification of addition to or amendment of charge.
Outstanding
16 September 2013Delivered on: 19 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2008Delivered on: 7 May 2008
Satisfied on: 27 September 2013
Persons entitled: Clydesdale Bank PLC

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: 2-4 orsman road, london t/no LN117819 and t/no LN98864 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
14 April 2008Delivered on: 22 April 2008
Satisfied on: 27 September 2013
Persons entitled: Clydesdale Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 March 2006Delivered on: 7 April 2006
Satisfied on: 19 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 orsman road london t/no LN99419. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2019Amended total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 8 March 2016 (4 pages)
11 March 2016Annual return made up to 8 March 2016 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 8 March 2015 (6 pages)
18 March 2015Annual return made up to 8 March 2015 (6 pages)
18 March 2015Annual return made up to 8 March 2015 (6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 8 March 2014 (4 pages)
3 April 2014Annual return made up to 8 March 2014 (4 pages)
3 April 2014Annual return made up to 8 March 2014 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 October 2013Registration of charge 3182740005 (33 pages)
5 October 2013Registration of charge 3182740005 (33 pages)
27 September 2013Satisfaction of charge 2 in full (4 pages)
27 September 2013Satisfaction of charge 3 in full (4 pages)
27 September 2013Satisfaction of charge 3 in full (4 pages)
27 September 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Registration of charge 3182740004 (36 pages)
19 September 2013Registration of charge 3182740004 (36 pages)
26 April 2013Termination of appointment of Benjamin Chesterfield as a member (1 page)
26 April 2013Termination of appointment of Benjamin Chesterfield as a member (1 page)
26 April 2013Termination of appointment of Andrew Goff as a member (1 page)
26 April 2013Termination of appointment of Andrew Goff as a member (1 page)
22 March 2013Annual return made up to 8 March 2013 (6 pages)
22 March 2013Annual return made up to 8 March 2013 (6 pages)
22 March 2013Annual return made up to 8 March 2013 (6 pages)
7 January 2013Termination of appointment of Yehuda Ambalo as a member (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a member (1 page)
26 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 April 2012Annual return made up to 8 March 2012 (7 pages)
10 April 2012Annual return made up to 8 March 2012 (7 pages)
10 April 2012Annual return made up to 8 March 2012 (7 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 April 2011Annual return made up to 8 March 2011 (7 pages)
8 April 2011Member's details changed for Benjamin Chesterfield on 8 March 2011 (2 pages)
8 April 2011Member's details changed for Benjamin Chesterfield on 8 March 2011 (2 pages)
8 April 2011Annual return made up to 8 March 2011 (7 pages)
8 April 2011Annual return made up to 8 March 2011 (7 pages)
8 April 2011Member's details changed for Benjamin Chesterfield on 8 March 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Termination of appointment of Investland Group Plc as a member (2 pages)
9 November 2010Appointment of Investland Limited as a member (3 pages)
9 November 2010Termination of appointment of Investland Group Plc as a member (2 pages)
9 November 2010Appointment of Investland Limited as a member (3 pages)
2 November 2010Termination of appointment of Paula Chesterfield as a member (2 pages)
2 November 2010Termination of appointment of Paula Chesterfield as a member (2 pages)
29 March 2010Annual return made up to 8 March 2010 (12 pages)
29 March 2010Annual return made up to 8 March 2010 (12 pages)
29 March 2010Annual return made up to 8 March 2010 (12 pages)
29 March 2010Member's details changed for Yuda Ambalo on 1 March 2010 (3 pages)
29 March 2010Member's details changed for Yuda Ambalo on 1 March 2010 (3 pages)
29 March 2010Member's details changed for Yuda Ambalo on 1 March 2010 (3 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 July 2009Annual return made up to 08/03/09 (6 pages)
31 July 2009Annual return made up to 08/03/09 (6 pages)
9 July 2009LLP member appointed paula chesterfield (1 page)
9 July 2009LLP member appointed andrew james goff (1 page)
9 July 2009LLP member appointed paula chesterfield (1 page)
9 July 2009LLP member appointed andrew james goff (1 page)
9 July 2009LLP member appointed benjamin chesterfield (1 page)
9 July 2009LLP member appointed benjamin chesterfield (1 page)
29 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 April 2008Annual return made up to 08/03/08 (3 pages)
11 April 2008Annual return made up to 08/03/08 (3 pages)
15 January 2008Member resigned (1 page)
15 January 2008Member resigned (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 July 2007New member appointed (1 page)
12 July 2007New member appointed (1 page)
18 June 2007Annual return made up to 08/03/07 (3 pages)
18 June 2007Annual return made up to 08/03/07 (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 1 oakwood parade london N14 4HY (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 oakwood parade london N14 4HY (1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
8 March 2006Incorporation (4 pages)
8 March 2006Incorporation (4 pages)