Company NamePortman Square Developments Llp
Company StatusDissolved
Company NumberOC322859
CategoryLimited Liability Partnership
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)

Directors

LLP Designated Member NameMr Anthony Leonard Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Circus Road
London
NW8 9SE
LLP Designated Member NameMrs Stephanie Lorraine Harris
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Circus Road
London
NW8 9SE
LLP Designated Member NameBeverley Williams
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
37 Cadogan Square
London
SW1X 0HU

Location

Registered AddressKershen Fairfax Ltd
Beacon House 113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£38
Cash£293
Current Liabilities£255

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 September 2008Delivered on: 6 September 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: Property at flat 82, northgate, prince albert road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 December 2006Delivered on: 5 December 2006
Satisfied on: 21 August 2008
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: The property k/a 3 orchard court, portman square, london. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 November 2006Delivered on: 30 November 2006
Satisfied on: 21 August 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the limited liability partnership off the register (3 pages)
13 January 2017Application to strike the limited liability partnership off the register (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 3 October 2015 (3 pages)
15 October 2015Annual return made up to 3 October 2015 (3 pages)
15 October 2015Annual return made up to 3 October 2015 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 3 October 2014 (3 pages)
14 October 2014Annual return made up to 3 October 2014 (3 pages)
14 October 2014Annual return made up to 3 October 2014 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Annual return made up to 3 October 2013 (3 pages)
9 October 2013Annual return made up to 3 October 2013 (3 pages)
9 October 2013Annual return made up to 3 October 2013 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 3 October 2012 (3 pages)
8 October 2012Annual return made up to 3 October 2012 (3 pages)
8 October 2012Annual return made up to 3 October 2012 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 3 October 2011 (3 pages)
19 October 2011Annual return made up to 3 October 2011 (3 pages)
19 October 2011Annual return made up to 3 October 2011 (3 pages)
4 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 3 October 2010 (9 pages)
23 November 2010Annual return made up to 3 October 2010 (9 pages)
23 November 2010Annual return made up to 3 October 2010 (9 pages)
27 November 2009Annual return made up to 3 October 2009 (8 pages)
27 November 2009Annual return made up to 3 October 2009 (8 pages)
27 November 2009Annual return made up to 3 October 2009 (8 pages)
4 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
4 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
2 August 2009Registered office changed on 02/08/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
2 August 2009Registered office changed on 02/08/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
23 July 2009Resignation of an auditor (1 page)
23 July 2009Resignation of an auditor (1 page)
29 June 2009Resignation of an auditor (1 page)
29 June 2009Resignation of an auditor (1 page)
15 May 2009Annual return made up to 03/10/08 (2 pages)
15 May 2009Annual return made up to 03/10/08 (2 pages)
14 April 2009Full accounts made up to 31 March 2008 (12 pages)
14 April 2009Full accounts made up to 31 March 2008 (12 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 September 2008LLP member appointed stephanie lorraine harris (1 page)
3 September 2008LLP member appointed stephanie lorraine harris (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2008Member resigned beverley williams (1 page)
21 August 2008Member resigned beverley williams (1 page)
24 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
2 December 2007Annual return made up to 03/10/07 (2 pages)
2 December 2007Annual return made up to 03/10/07 (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 3 sheldon square london W2 6PS (1 page)
18 June 2007Registered office changed on 18/06/07 from: 3 sheldon square london W2 6PS (1 page)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
3 October 2006Incorporation (3 pages)
3 October 2006Incorporation (3 pages)