London
EC4A 1LL
LLP Designated Member Name | Fulstow Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 2nd Floor 9-13 Cursitor Street London EC4A 1LL |
LLP Designated Member Name | Hopsville Properties Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 October 2020) |
Correspondence Address | 2nd Floor 9-13 Cursitor Street London EC4A 1LL |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£312,505 |
Cash | £116,933 |
Current Liabilities | £6,278,005 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 February 2010 | Delivered on: 12 March 2010 Satisfied on: 24 September 2014 Persons entitled: Bank Leumi (UK) 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: 21 eaton mews south london t/no NGL891539 see image for full details. Fully Satisfied |
---|---|
26 February 2010 | Delivered on: 12 March 2010 Satisfied on: 26 March 2014 Persons entitled: Bank Leumi (UK) PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 November 2007 | Delivered on: 29 November 2007 Satisfied on: 22 February 2011 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: 21 eaton mews south london by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 November 2007 | Delivered on: 24 November 2007 Satisfied on: 22 February 2011 Persons entitled: Heritable Bank Limited Classification: Charge of deposit account Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: All sums held to the credit of the LLP and any other sums which shall in future from time to time be standing to the credit of the LLP. See the mortgage charge document for full details. Fully Satisfied |
19 November 2007 | Delivered on: 21 November 2007 Satisfied on: 22 February 2011 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: 21 eaton mews south london by way of loating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 November 2007 | Delivered on: 21 November 2007 Satisfied on: 22 February 2011 Persons entitled: Heritable Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
8 March 2011 | Delivered on: 26 March 2011 Satisfied on: 2 May 2018 Persons entitled: Barclays Bank (Suisse) Sa Classification: Charge over land Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 21 eaton mews south london all buildings and other structures on and fixed to the property any goodwill fixed plant and machinery all rents and other sums and the proceeds of any claim under any insurance policy relating to the property see image for full details. Fully Satisfied |
26 February 2010 | Delivered on: 12 March 2010 Satisfied on: 24 September 2014 Persons entitled: Bank of Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Full title guarantee security for payment of all of the secured obligations fixed charge see image for full details. Fully Satisfied |
13 July 2007 | Delivered on: 19 July 2007 Satisfied on: 3 March 2010 Persons entitled: Rollo Harry Gabb Classification: Legal charge Secured details: £300,000.00 and all other monies due or to become due from the limited liability partnership to the chargee. Particulars: 21 eaton mews south london. Fully Satisfied |
11 September 2008 | Delivered on: 23 September 2008 Persons entitled: Investec Bank (UK) Limited Classification: Third party legal charge Secured details: All monies due or to become due from trinity quays LLP and the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 21 eaton mews south, london t/no NGL891539 by way of fixed charge all plant, machinery, goodwill, see image for full details. Outstanding |
18 May 2018 | Delivered on: 29 May 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 6 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 21 eaton mews south, london, SW1W 9HP registered at the land registry with the title number NGL891539. Outstanding |
30 September 2014 | Delivered on: 6 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
19 March 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
19 November 2018 | Receiver's abstract of receipts and payments to 8 October 2018 (6 pages) |
29 May 2018 | Registration of charge OC3259420014, created on 18 May 2018 (26 pages) |
23 May 2018 | Receiver's abstract of receipts and payments to 8 April 2018 (2 pages) |
2 May 2018 | Satisfaction of charge 11 in full (5 pages) |
8 November 2017 | Receiver's abstract of receipts and payments to 8 October 2017 (2 pages) |
8 November 2017 | Receiver's abstract of receipts and payments to 8 October 2017 (2 pages) |
3 May 2017 | Receiver's abstract of receipts and payments to 8 April 2017 (2 pages) |
3 May 2017 | Receiver's abstract of receipts and payments to 8 April 2017 (2 pages) |
7 November 2016 | Receiver's abstract of receipts and payments to 8 October 2016 (2 pages) |
7 November 2016 | Receiver's abstract of receipts and payments to 8 October 2016 (2 pages) |
10 May 2016 | Receiver's abstract of receipts and payments to 8 April 2016 (2 pages) |
10 May 2016 | Receiver's abstract of receipts and payments to 8 April 2016 (2 pages) |
9 November 2015 | Receiver's abstract of receipts and payments to 8 October 2015 (2 pages) |
9 November 2015 | Receiver's abstract of receipts and payments to 8 October 2015 (2 pages) |
9 November 2015 | Receiver's abstract of receipts and payments to 8 October 2015 (2 pages) |
10 November 2014 | Annual return made up to 14 February 2014 (4 pages) |
10 November 2014 | Annual return made up to 14 February 2014 (4 pages) |
7 November 2014 | Member's details changed for Timothy Ross Fulstow on 13 June 2014 (2 pages) |
7 November 2014 | Member's details changed for Timothy Ross Fulstow on 13 June 2014 (2 pages) |
7 November 2014 | Member's details changed for Hopsville Properties Ltd on 13 June 2014 (1 page) |
7 November 2014 | Member's details changed for Fulstow Properties Limited on 13 June 2014 (1 page) |
7 November 2014 | Member's details changed for Fulstow Properties Limited on 13 June 2014 (1 page) |
7 November 2014 | Member's details changed for Hopsville Properties Ltd on 13 June 2014 (1 page) |
21 October 2014 | Notice of end of Administration (13 pages) |
21 October 2014 | Administrator's progress report to 26 September 2014 (13 pages) |
21 October 2014 | Notice of end of Administration (13 pages) |
21 October 2014 | Administrator's progress report to 26 September 2014 (13 pages) |
21 October 2014 | Result of meeting of creditors (1 page) |
21 October 2014 | Result of meeting of creditors (1 page) |
6 October 2014 | Registration of charge OC3259420012, created on 30 September 2014 (44 pages) |
6 October 2014 | Registration of charge OC3259420013, created on 30 September 2014 (37 pages) |
6 October 2014 | Registration of charge OC3259420012, created on 30 September 2014 (44 pages) |
6 October 2014 | Registration of charge OC3259420013, created on 30 September 2014 (37 pages) |
25 September 2014 | Statement of administrator's revised proposal (12 pages) |
25 September 2014 | Statement of administrator's revised proposal (12 pages) |
24 September 2014 | Satisfaction of charge 9 in full (4 pages) |
24 September 2014 | Satisfaction of charge 10 in full (4 pages) |
24 September 2014 | Satisfaction of charge 9 in full (4 pages) |
24 September 2014 | Satisfaction of charge 10 in full (4 pages) |
7 June 2014 | Result of meeting of creditors (2 pages) |
7 June 2014 | Result of meeting of creditors (2 pages) |
20 May 2014 | Statement of administrator's proposal (23 pages) |
20 May 2014 | Statement of administrator's proposal (23 pages) |
4 April 2014 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 4 April 2014 (2 pages) |
3 April 2014 | Appointment of an administrator (1 page) |
3 April 2014 | Appointment of an administrator (1 page) |
26 March 2014 | Satisfaction of charge 7 in full (1 page) |
26 March 2014 | Satisfaction of charge 9 in part (1 page) |
26 March 2014 | Satisfaction of charge 7 in full (1 page) |
26 March 2014 | Satisfaction of charge 0 in part (1 page) |
26 March 2014 | Satisfaction of charge 9 in part (1 page) |
26 March 2014 | Satisfaction of charge 0 in part (1 page) |
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 April 2013 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 30 April 2013 (1 page) |
30 April 2013 | Member's details changed for Hopsville Properties Ltd on 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 14 February 2013 (4 pages) |
30 April 2013 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 30 April 2013 (1 page) |
30 April 2013 | Member's details changed for Timothy Ross Fulstow on 31 March 2013 (2 pages) |
30 April 2013 | Member's details changed for Fulstow Properties Limited on 31 March 2013 (2 pages) |
30 April 2013 | Member's details changed for Timothy Ross Fulstow on 31 March 2013 (2 pages) |
30 April 2013 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 30 April 2013 (1 page) |
30 April 2013 | Member's details changed for Fulstow Properties Limited on 31 March 2013 (2 pages) |
30 April 2013 | Member's details changed for Hopsville Properties Ltd on 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 14 February 2013 (4 pages) |
30 April 2013 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 30 April 2013 (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 June 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 March 2012 | Annual return made up to 14 February 2012 (4 pages) |
14 March 2012 | Member's details changed for Fulstow Properties Limited on 14 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 14 February 2012 (4 pages) |
14 March 2012 | Member's details changed for Fulstow Properties Limited on 14 February 2012 (2 pages) |
9 January 2012 | Resignation of an auditor (1 page) |
9 January 2012 | Resignation of an auditor (1 page) |
6 September 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 August 2011 | Appointment of Hopsville Properties Ltd as a member (2 pages) |
3 August 2011 | Appointment of Hopsville Properties Ltd as a member (2 pages) |
26 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (6 pages) |
14 March 2011 | Annual return made up to 14 February 2011 (8 pages) |
14 March 2011 | Annual return made up to 14 February 2011 (8 pages) |
23 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
7 May 2010 | Annual return made up to 28 February 2010 (8 pages) |
7 May 2010 | Member's details changed for Timothy Ross Fulstow on 1 January 2010 (3 pages) |
7 May 2010 | Annual return made up to 28 February 2010 (8 pages) |
7 May 2010 | Member's details changed for Timothy Ross Fulstow on 1 January 2010 (3 pages) |
7 May 2010 | Member's details changed for Timothy Ross Fulstow on 1 January 2010 (3 pages) |
4 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 4 (3 pages) |
24 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 2 (3 pages) |
24 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 4 (3 pages) |
24 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 3 (3 pages) |
24 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 5 (3 pages) |
24 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 3 (3 pages) |
24 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 2 (3 pages) |
24 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 5 (3 pages) |
12 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (10 pages) |
12 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages) |
12 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (8 pages) |
12 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages) |
12 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (10 pages) |
12 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (8 pages) |
4 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 1 (3 pages) |
4 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /whole /charge no 1 (3 pages) |
4 March 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
4 March 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
3 March 2010 | Annual return made up to 14 February 2010 (7 pages) |
3 March 2010 | Annual return made up to 14 February 2010 (7 pages) |
6 August 2009 | Annual return made up to 28/02/09 (2 pages) |
6 August 2009 | Annual return made up to 28/02/09 (2 pages) |
6 August 2009 | Member's particulars fulstow properties LIMITED (1 page) |
6 August 2009 | Annual return made up to 28/02/08 (3 pages) |
6 August 2009 | Annual return made up to 28/02/08 (3 pages) |
6 August 2009 | Member's particulars fulstow properties LIMITED (1 page) |
30 July 2009 | Member's particulars timothy ross fulstow logged form (1 page) |
30 July 2009 | Member's particulars timothy ross fulstow logged form (1 page) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
25 June 2009 | Prevext from 28/02/2009 to 31/03/2009 (1 page) |
25 June 2009 | Prevext from 28/02/2009 to 31/03/2009 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from fulstow holdings millbank centre erasmus street london SW1P 4HR (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from fulstow holdings millbank centre erasmus street london SW1P 4HR (1 page) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Company name changed eton mews south LLP\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed eton mews south LLP\certificate issued on 24/04/07 (2 pages) |
22 March 2007 | Member's particulars changed (2 pages) |
22 March 2007 | Member's particulars changed (2 pages) |
14 February 2007 | Incorporation (3 pages) |
14 February 2007 | Incorporation (3 pages) |