Hampstead Garden Suburb
London
NW11 6PE
LLP Designated Member Name | London & Continental Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | Garrick House 27a High Street Wimbledon Village London SW19 5BY |
LLP Designated Member Name | Templegate Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 37/41 Bedford Row London WC1R 4JH |
Registered Address | Balfour House Unit 206 741 High Road North Finchley London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £125,417 |
Cash | £91,731 |
Current Liabilities | £473,378 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 November 2011 | Delivered on: 1 December 2011 Satisfied on: 31 July 2015 Persons entitled: The Royal Bank of Scotland PLC 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: Flat 1 126 st john's hill london t/no TGL319592 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 May 2008 | Delivered on: 2 June 2008 Satisfied on: 31 July 2015 Persons entitled: Royal Bank of Scotland PLC 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: 126 st john's hill london t/no. 279540 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 2007 | Delivered on: 3 November 2007 Satisfied on: 12 July 2008 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: 126 st john's hill 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. Fully Satisfied |
17 July 2006 | Delivered on: 27 July 2006 Satisfied on: 12 July 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from jonathan michael krestin and the limited liability partnership to the chargee on any account whatsoever. Particulars: 126 st john's hill, clapham, london t/no 279540. 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. Fully Satisfied |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 June 2016 | Annual return made up to 12 June 2016 (4 pages) |
23 June 2016 | Annual return made up to 12 June 2016 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 July 2015 | Satisfaction of charge 3 in full (4 pages) |
31 July 2015 | Satisfaction of charge 4 in full (4 pages) |
31 July 2015 | Satisfaction of charge 4 in full (4 pages) |
31 July 2015 | Satisfaction of charge 3 in full (4 pages) |
2 July 2015 | Annual return made up to 12 June 2015 (4 pages) |
2 July 2015 | Annual return made up to 12 June 2015 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 June 2014 | Annual return made up to 12 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 12 June 2014 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 July 2013 | Member's details changed for Templegate Properties Limited on 11 June 2013 (1 page) |
2 July 2013 | Member's details changed for Mrs Denise Krestin on 11 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 12 June 2013 (4 pages) |
2 July 2013 | Member's details changed for Templegate Properties Limited on 11 June 2013 (1 page) |
2 July 2013 | Annual return made up to 12 June 2013 (4 pages) |
2 July 2013 | Member's details changed for Mrs Denise Krestin on 11 June 2013 (2 pages) |
24 May 2013 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504/505 1379 High Road Whetsotne London N20 9LP on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504/505 1379 High Road Whetsotne London N20 9LP on 24 May 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 12 June 2012 (4 pages) |
1 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 July 2011 | Member's details changed for Templegate Properties Limited on 11 June 2011 (2 pages) |
7 July 2011 | Member's details changed for Templegate Properties Limited on 11 June 2011 (2 pages) |
7 July 2011 | Member's details changed for Denise Krestin on 11 June 2011 (3 pages) |
7 July 2011 | Annual return made up to 12 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 12 June 2011 (4 pages) |
7 July 2011 | Member's details changed for London & Continental Securities Limited on 11 June 2011 (2 pages) |
7 July 2011 | Member's details changed for Denise Krestin on 11 June 2011 (3 pages) |
7 July 2011 | Member's details changed for London & Continental Securities Limited on 11 June 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 August 2010 | Annual return made up to 12 June 2010 (7 pages) |
12 August 2010 | Annual return made up to 12 June 2010 (7 pages) |
31 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (3 pages) |
31 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 August 2009 | Annual return made up to 12/06/09 (3 pages) |
3 August 2009 | Annual return made up to 12/06/09 (3 pages) |
5 May 2009 | Member's particulars templegate properties LIMITED (1 page) |
5 May 2009 | Member's particulars templegate properties LIMITED (1 page) |
7 April 2009 | Annual return made up to 12/06/08 (3 pages) |
7 April 2009 | Annual return made up to 12/06/08 (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans 8 accommodation road london NW11 8ED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans 8 accommodation road london NW11 8ED (1 page) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 10-14 accomodation road golders green london NW11 8ED (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 10-14 accomodation road golders green london NW11 8ED (1 page) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Annual return made up to 12/06/07 (4 pages) |
29 June 2007 | Annual return made up to 12/06/07 (4 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Incorporation (4 pages) |
5 June 2006 | Incorporation (4 pages) |