Company NameTheori Partnership Llp
Company StatusDissolved
Company NumberOC325439
CategoryLimited Liability Partnership
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Directors

LLP Designated Member NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
LLP Designated Member NameMr Theoris Theori
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
LLP Designated Member NameMr Mandeep Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(5 years after company formation)
Appointment Duration9 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
LLP Designated Member NameAntonis Demetri
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Seymour Lodge Boleyn Court
Epping New Road
Buckhurst Hill
IG9 5UE
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
WD6 3EW

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£322,326
Cash£3,922
Current Liabilities£294,821

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 November 2013Delivered on: 4 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 840 - 842 high road, leyton, london t/no EGL137274. Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 22 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 September 2013Delivered on: 27 September 2013
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 844 high road leyton london t/no.EX20641. Notification of addition to or amendment of charge.
Outstanding
4 April 2011Delivered on: 14 April 2011
Satisfied on: 5 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

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: 840-842 high road leyton 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 4 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 840-842 high road leyton london; 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
8 July 2008Delivered on: 9 July 2008
Satisfied on: 5 July 2014
Persons entitled: Barclays Bank 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: F/H 840-842 high road leyton london.
Fully Satisfied
3 October 2007Delivered on: 18 June 2008
Satisfied on: 5 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £800,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: F/H 840-842 high road leyton london.
Fully Satisfied
20 September 2007Delivered on: 29 September 2007
Satisfied on: 5 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the limited liability partnership and/or all or any of the other companies and limited liability partnerships named therein 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

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the limited liability partnership off the register (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 October 2019Member's details changed for Mr Theoris Theori on 17 October 2019 (2 pages)
17 October 2019Change of details for Mr Theoris Theori as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Member's details changed for Mr Antonis Theori on 17 October 2019 (2 pages)
17 October 2019Change of details for Mr Mandeep Singh Binning as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Change of details for Mr Antonis Theori as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Member's details changed for Mr Mandeep Singh Binning on 17 October 2019 (2 pages)
26 September 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
17 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor ( North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page)
17 May 2019Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 April 2016Annual return made up to 19 January 2016 (4 pages)
20 April 2016Annual return made up to 19 January 2016 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 19 January 2015 (4 pages)
9 February 2015Annual return made up to 19 January 2015 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 July 2014Satisfaction of charge 3 in full (4 pages)
5 July 2014Satisfaction of charge 5 in full (4 pages)
5 July 2014Satisfaction of charge 2 in full (4 pages)
5 July 2014Satisfaction of charge 3 in full (4 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
5 July 2014Satisfaction of charge 5 in full (4 pages)
5 July 2014Satisfaction of charge 2 in full (4 pages)
4 July 2014Satisfaction of charge 4 in full (4 pages)
4 July 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Annual return made up to 19 January 2014 (4 pages)
25 February 2014Annual return made up to 19 January 2014 (4 pages)
4 December 2013Registration of charge 3254390008 (33 pages)
4 December 2013Registration of charge 3254390008 (33 pages)
22 November 2013Registration of charge 3254390007 (35 pages)
22 November 2013Registration of charge 3254390007 (35 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 September 2013Registration of charge 3254390006 (7 pages)
27 September 2013Registration of charge 3254390006 (7 pages)
18 July 2013Member's details changed for Mr Mandeep Singh Binning on 1 February 2013 (2 pages)
18 July 2013Member's details changed for Mr Theoris Theori on 1 February 2013 (2 pages)
18 July 2013Member's details changed for Mr Theoris Theori on 1 February 2013 (2 pages)
18 July 2013Member's details changed for Mr Antonis Theori on 1 February 2013 (2 pages)
18 July 2013Member's details changed for Mr Mandeep Singh Binning on 1 February 2013 (2 pages)
18 July 2013Member's details changed for Mr Antonis Theori on 1 February 2013 (2 pages)
6 March 2013Annual return made up to 19 January 2013 (4 pages)
6 March 2013Annual return made up to 19 January 2013 (4 pages)
5 March 2013Registered office address changed from 18-22 Wigmore Street London on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 18-22 Wigmore Street London on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 18-22 Wigmore Street London on 5 March 2013 (1 page)
4 March 2013Appointment of Mr Mandeep Singh Binning as a member (2 pages)
4 March 2013Termination of appointment of Antonis Demetri as a member (1 page)
4 March 2013Appointment of Mr Mandeep Singh Binning as a member (2 pages)
4 March 2013Termination of appointment of Antonis Demetri as a member (1 page)
17 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
17 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
27 January 2012Annual return made up to 19 January 2012 (4 pages)
27 January 2012Annual return made up to 19 January 2012 (4 pages)
14 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
14 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
14 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
14 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
30 March 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
30 March 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
25 March 2011Annual return made up to 19 January 2011 (4 pages)
25 March 2011Annual return made up to 19 January 2011 (4 pages)
10 December 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
10 December 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
5 March 2010Annual return made up to 19 January 2010 (3 pages)
5 March 2010Annual return made up to 19 January 2010 (3 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
17 March 2009Annual return made up to 19/01/09 (3 pages)
17 March 2009Annual return made up to 19/01/09 (3 pages)
21 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
21 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
18 June 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
30 January 2008Annual return made up to 19/01/08 (3 pages)
30 January 2008Annual return made up to 19/01/08 (3 pages)
29 September 2007Particulars of mortgage/charge (10 pages)
29 September 2007Particulars of mortgage/charge (10 pages)
25 May 2007New member appointed (1 page)
25 May 2007New member appointed (1 page)
25 May 2007New member appointed (1 page)
25 May 2007New member appointed (1 page)
25 May 2007New member appointed (1 page)
25 May 2007New member appointed (1 page)
7 February 2007Registered office changed on 07/02/07 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 February 2007Member resigned (1 page)
7 February 2007Member resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 February 2007Member resigned (1 page)
7 February 2007Member resigned (1 page)
19 January 2007Incorporation (3 pages)
19 January 2007Incorporation (3 pages)