Company Name126 St John's Hill Llp
Company StatusDissolved
Company NumberOC320145
CategoryLimited Liability Partnership
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameMrs Denise Krestin
Date of BirthMay 1950 (Born 74 years ago)
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Northway
Hampstead Garden Suburb
London
NW11 6PE
LLP Designated Member NameLondon & Continental Securities Limited (Corporation)
StatusClosed
Appointed05 June 2006(same day as company formation)
Correspondence AddressGarrick House 27a High Street
Wimbledon Village
London
SW19 5BY
LLP Designated Member NameTemplegate Properties Limited (Corporation)
StatusClosed
Appointed05 June 2006(same day as company formation)
Correspondence Address37/41 Bedford Row
London
WC1R 4JH

Location

Registered AddressBalfour House Unit 206
741 High Road
North Finchley
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£125,417
Cash£91,731
Current Liabilities£473,378

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

24 November 2011Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the limited liability partnership off the register (3 pages)
7 August 2017Application to strike the limited liability partnership off the register (3 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 June 2016Annual return made up to 12 June 2016 (4 pages)
23 June 2016Annual return made up to 12 June 2016 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 July 2015Satisfaction of charge 3 in full (4 pages)
31 July 2015Satisfaction of charge 4 in full (4 pages)
31 July 2015Satisfaction of charge 4 in full (4 pages)
31 July 2015Satisfaction of charge 3 in full (4 pages)
2 July 2015Annual return made up to 12 June 2015 (4 pages)
2 July 2015Annual return made up to 12 June 2015 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 June 2014Annual return made up to 12 June 2014 (4 pages)
18 June 2014Annual return made up to 12 June 2014 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 July 2013Member's details changed for Templegate Properties Limited on 11 June 2013 (1 page)
2 July 2013Member's details changed for Mrs Denise Krestin on 11 June 2013 (2 pages)
2 July 2013Annual return made up to 12 June 2013 (4 pages)
2 July 2013Member's details changed for Templegate Properties Limited on 11 June 2013 (1 page)
2 July 2013Annual return made up to 12 June 2013 (4 pages)
2 July 2013Member's details changed for Mrs Denise Krestin on 11 June 2013 (2 pages)
24 May 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 June 2012Annual return made up to 12 June 2012 (4 pages)
14 June 2012Annual return made up to 12 June 2012 (4 pages)
1 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
1 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 July 2011Member's details changed for Templegate Properties Limited on 11 June 2011 (2 pages)
7 July 2011Member's details changed for Templegate Properties Limited on 11 June 2011 (2 pages)
7 July 2011Member's details changed for Denise Krestin on 11 June 2011 (3 pages)
7 July 2011Annual return made up to 12 June 2011 (4 pages)
7 July 2011Annual return made up to 12 June 2011 (4 pages)
7 July 2011Member's details changed for London & Continental Securities Limited on 11 June 2011 (2 pages)
7 July 2011Member's details changed for Denise Krestin on 11 June 2011 (3 pages)
7 July 2011Member's details changed for London & Continental Securities Limited on 11 June 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 August 2010Annual return made up to 12 June 2010 (7 pages)
12 August 2010Annual return made up to 12 June 2010 (7 pages)
31 March 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (3 pages)
31 March 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 August 2009Annual return made up to 12/06/09 (3 pages)
3 August 2009Annual return made up to 12/06/09 (3 pages)
5 May 2009Member's particulars templegate properties LIMITED (1 page)
5 May 2009Member's particulars templegate properties LIMITED (1 page)
7 April 2009Annual return made up to 12/06/08 (3 pages)
7 April 2009Annual return made up to 12/06/08 (3 pages)
22 August 2008Registered office changed on 22/08/2008 from freedmans 8 accommodation road london NW11 8ED (1 page)
22 August 2008Registered office changed on 22/08/2008 from freedmans 8 accommodation road london NW11 8ED (1 page)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 10-14 accomodation road golders green london NW11 8ED (1 page)
29 April 2008Registered office changed on 29/04/2008 from 10-14 accomodation road golders green london NW11 8ED (1 page)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
29 June 2007Annual return made up to 12/06/07 (4 pages)
29 June 2007Annual return made up to 12/06/07 (4 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Incorporation (4 pages)
5 June 2006Incorporation (4 pages)