Company NameRussell Square House Llp
Company StatusDissolved
Company NumberOC323859
CategoryLimited Liability Partnership
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameCv Capital Llp

Directors

LLP Designated Member NameJason Harvey Metcalf
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
LLP Designated Member NameRalph Piaras Regis O'Beirne
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed01 July 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
LLP Designated Member NameDebbie Elizabeth Clarke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
LLP Designated Member NameRSH Realisations Llp (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address55 Baker Street
London
W1U 7EU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£812,534
Net Worth£136,814
Cash£11,133
Current Liabilities£38,429

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

27 January 2010Delivered on: 28 January 2010
Satisfied on: 30 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies and liabilities 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.
Fully Satisfied

Filing History

19 August 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
20 July 2020Change of details for Rsh Realisations Llp as a person with significant control on 17 July 2020 (3 pages)
20 July 2020Member's details changed for Rsh Realisations Llp on 17 July 2020 (1 page)
20 July 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 20 July 2020 (1 page)
13 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
21 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
27 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
27 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (9 pages)
27 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
27 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
27 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
27 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (9 pages)
27 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (26 pages)
27 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (26 pages)
3 January 2017Member's details changed for Rsh Realisations Llp on 4 September 2015 (1 page)
3 January 2017Member's details changed for Rsh Realisations Llp on 4 September 2015 (1 page)
4 April 2016Member's details changed for Cvr Global Llp on 5 August 2015 (1 page)
4 April 2016Member's details changed for Cvr Global Llp on 5 August 2015 (1 page)
1 April 2016Annual return made up to 11 March 2016 (3 pages)
1 April 2016Annual return made up to 11 March 2016 (3 pages)
4 March 2016Member's details changed for {officer_name} (1 page)
4 March 2016Member's details changed for {officer_name} (1 page)
8 February 2016Full accounts made up to 30 April 2015 (13 pages)
8 February 2016Full accounts made up to 30 April 2015 (13 pages)
24 September 2015Previous accounting period shortened from 31 December 2015 to 30 April 2015 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2015 to 30 April 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Member's details changed for Debbie Elizabeth Clarke on 4 September 2015 (2 pages)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Member's details changed for Debbie Elizabeth Clarke on 4 September 2015 (2 pages)
7 September 2015Member's details changed for Debbie Elizabeth Clarke on 4 September 2015 (2 pages)
11 May 2015Full accounts made up to 31 December 2014 (13 pages)
11 May 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Member's details changed for Chantrey Vellacott Dfk Llp on 1 May 2015 (1 page)
5 May 2015Member's details changed for Chantrey Vellacott Dfk Llp on 1 May 2015 (1 page)
5 May 2015Member's details changed for Chantrey Vellacott Dfk Llp on 1 May 2015 (1 page)
1 May 2015Company name changed cv capital LLP\certificate issued on 01/05/15
  • LLNM01 ‐ Change of name notice
(2 pages)
1 May 2015Company name changed cv capital LLP\certificate issued on 01/05/15
  • LLNM01 ‐ Change of name notice
(2 pages)
30 April 2015Satisfaction of charge 1 in full (1 page)
30 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 11 March 2015 (3 pages)
1 April 2015Annual return made up to 11 March 2015 (3 pages)
17 April 2014Full accounts made up to 31 December 2013 (13 pages)
17 April 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Annual return made up to 11 March 2014 (3 pages)
9 April 2014Annual return made up to 11 March 2014 (3 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Annual return made up to 11 March 2013 (3 pages)
19 March 2013Annual return made up to 11 March 2013 (3 pages)
26 February 2013Full accounts made up to 30 June 2012 (13 pages)
26 February 2013Full accounts made up to 30 June 2012 (13 pages)
15 March 2012Annual return made up to 11 March 2012 (3 pages)
15 March 2012Annual return made up to 11 March 2012 (3 pages)
17 November 2011Full accounts made up to 30 June 2011 (13 pages)
17 November 2011Full accounts made up to 30 June 2011 (13 pages)
16 March 2011Annual return made up to 11 March 2011 (3 pages)
16 March 2011Annual return made up to 11 March 2011 (3 pages)
9 November 2010Annual return made up to 9 November 2010 (3 pages)
9 November 2010Annual return made up to 9 November 2010 (3 pages)
9 November 2010Member's details changed for Chantrey Vellacott Dfk Llp on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 9 November 2010 (3 pages)
9 November 2010Member's details changed for Chantrey Vellacott Dfk Llp on 1 October 2009 (2 pages)
9 November 2010Member's details changed for Chantrey Vellacott Dfk Llp on 1 October 2009 (2 pages)
4 October 2010Full accounts made up to 30 June 2010 (14 pages)
4 October 2010Full accounts made up to 30 June 2010 (14 pages)
25 February 2010Member's details changed for Debbie Elizabeth Clarke on 31 December 2009 (4 pages)
25 February 2010Member's details changed for Debbie Elizabeth Clarke on 31 December 2009 (4 pages)
19 February 2010Termination of appointment of Jason Metcalf as a member (2 pages)
19 February 2010Termination of appointment of Jason Metcalf as a member (2 pages)
28 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 December 2009Annual return made up to 9 November 2009 (8 pages)
14 December 2009Annual return made up to 9 November 2009 (8 pages)
14 December 2009Annual return made up to 9 November 2009 (8 pages)
1 October 2009Full accounts made up to 30 June 2009 (14 pages)
1 October 2009Full accounts made up to 30 June 2009 (14 pages)
10 July 2009Annual return made up to 11/03/09 (3 pages)
10 July 2009Annual return made up to 11/03/09 (3 pages)
5 February 2009Annual return made up to 09/11/08 (3 pages)
5 February 2009Annual return made up to 09/11/08 (3 pages)
12 January 2009LLP member appointed debbie elizabeth clarke (1 page)
12 January 2009LLP member appointed debbie elizabeth clarke (1 page)
7 January 2009Member resigned ralph o'beirne (1 page)
7 January 2009Member resigned ralph o'beirne (1 page)
7 January 2009Full accounts made up to 30 June 2008 (14 pages)
7 January 2009Full accounts made up to 30 June 2008 (14 pages)
24 July 2008Annual return made up to 09/11/07 (3 pages)
24 July 2008Annual return made up to 09/11/07 (3 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 November 2007New member appointed (1 page)
7 November 2007New member appointed (1 page)
4 July 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
4 July 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
9 November 2006Incorporation (3 pages)
9 November 2006Incorporation (3 pages)