Company NameEaton Mews South Llp
Company StatusDissolved
Company NumberOC325942
CategoryLimited Liability Partnership
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameETON Mews South Llp

Directors

LLP Designated Member NameTimothy Ross Fulstow
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 9-13cursitor Street
London
EC4A 1LL
LLP Designated Member NameFulstow Properties Limited (Corporation)
StatusClosed
Appointed14 February 2007(same day as company formation)
Correspondence Address2nd Floor 9-13 Cursitor Street
London
EC4A 1LL
LLP Designated Member NameHopsville Properties Ltd (Corporation)
StatusClosed
Appointed20 June 2011(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 27 October 2020)
Correspondence Address2nd Floor 9-13 Cursitor Street
London
EC4A 1LL

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Gross Profit-£312,505
Cash£116,933
Current Liabilities£6,278,005

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 February 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2011Delivered 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 2010Delivered 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 2007Delivered 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 2008Delivered 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 2018Delivered on: 29 May 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
30 September 2014Delivered 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 2014Delivered on: 6 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 July 2019Notice of ceasing to act as receiver or manager (4 pages)
19 March 2019Notice of ceasing to act as receiver or manager (4 pages)
19 November 2018Receiver's abstract of receipts and payments to 8 October 2018 (6 pages)
29 May 2018Registration of charge OC3259420014, created on 18 May 2018 (26 pages)
23 May 2018Receiver's abstract of receipts and payments to 8 April 2018 (2 pages)
2 May 2018Satisfaction of charge 11 in full (5 pages)
8 November 2017Receiver's abstract of receipts and payments to 8 October 2017 (2 pages)
8 November 2017Receiver's abstract of receipts and payments to 8 October 2017 (2 pages)
3 May 2017Receiver's abstract of receipts and payments to 8 April 2017 (2 pages)
3 May 2017Receiver's abstract of receipts and payments to 8 April 2017 (2 pages)
7 November 2016Receiver's abstract of receipts and payments to 8 October 2016 (2 pages)
7 November 2016Receiver's abstract of receipts and payments to 8 October 2016 (2 pages)
10 May 2016Receiver's abstract of receipts and payments to 8 April 2016 (2 pages)
10 May 2016Receiver's abstract of receipts and payments to 8 April 2016 (2 pages)
9 November 2015Receiver's abstract of receipts and payments to 8 October 2015 (2 pages)
9 November 2015Receiver's abstract of receipts and payments to 8 October 2015 (2 pages)
9 November 2015Receiver's abstract of receipts and payments to 8 October 2015 (2 pages)
10 November 2014Annual return made up to 14 February 2014 (4 pages)
10 November 2014Annual return made up to 14 February 2014 (4 pages)
7 November 2014Member's details changed for Timothy Ross Fulstow on 13 June 2014 (2 pages)
7 November 2014Member's details changed for Timothy Ross Fulstow on 13 June 2014 (2 pages)
7 November 2014Member's details changed for Hopsville Properties Ltd on 13 June 2014 (1 page)
7 November 2014Member's details changed for Fulstow Properties Limited on 13 June 2014 (1 page)
7 November 2014Member's details changed for Fulstow Properties Limited on 13 June 2014 (1 page)
7 November 2014Member's details changed for Hopsville Properties Ltd on 13 June 2014 (1 page)
21 October 2014Notice of end of Administration (13 pages)
21 October 2014Administrator's progress report to 26 September 2014 (13 pages)
21 October 2014Notice of end of Administration (13 pages)
21 October 2014Administrator's progress report to 26 September 2014 (13 pages)
21 October 2014Result of meeting of creditors (1 page)
21 October 2014Result of meeting of creditors (1 page)
6 October 2014Registration of charge OC3259420012, created on 30 September 2014 (44 pages)
6 October 2014Registration of charge OC3259420013, created on 30 September 2014 (37 pages)
6 October 2014Registration of charge OC3259420012, created on 30 September 2014 (44 pages)
6 October 2014Registration of charge OC3259420013, created on 30 September 2014 (37 pages)
25 September 2014Statement of administrator's revised proposal (12 pages)
25 September 2014Statement of administrator's revised proposal (12 pages)
24 September 2014Satisfaction of charge 9 in full (4 pages)
24 September 2014Satisfaction of charge 10 in full (4 pages)
24 September 2014Satisfaction of charge 9 in full (4 pages)
24 September 2014Satisfaction of charge 10 in full (4 pages)
7 June 2014Result of meeting of creditors (2 pages)
7 June 2014Result of meeting of creditors (2 pages)
20 May 2014Statement of administrator's proposal (23 pages)
20 May 2014Statement of administrator's proposal (23 pages)
4 April 2014Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 4 April 2014 (2 pages)
3 April 2014Appointment of an administrator (1 page)
3 April 2014Appointment of an administrator (1 page)
26 March 2014Satisfaction of charge 7 in full (1 page)
26 March 2014Satisfaction of charge 9 in part (1 page)
26 March 2014Satisfaction of charge 7 in full (1 page)
26 March 2014Satisfaction of charge 0 in part (1 page)
26 March 2014Satisfaction of charge 9 in part (1 page)
26 March 2014Satisfaction of charge 0 in part (1 page)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
30 April 2013Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 30 April 2013 (1 page)
30 April 2013Member's details changed for Hopsville Properties Ltd on 31 March 2013 (2 pages)
30 April 2013Annual return made up to 14 February 2013 (4 pages)
30 April 2013Registered 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 2013Member's details changed for Timothy Ross Fulstow on 31 March 2013 (2 pages)
30 April 2013Member's details changed for Fulstow Properties Limited on 31 March 2013 (2 pages)
30 April 2013Member's details changed for Timothy Ross Fulstow on 31 March 2013 (2 pages)
30 April 2013Registered 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 2013Member's details changed for Fulstow Properties Limited on 31 March 2013 (2 pages)
30 April 2013Member's details changed for Hopsville Properties Ltd on 31 March 2013 (2 pages)
30 April 2013Annual return made up to 14 February 2013 (4 pages)
30 April 2013Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 30 April 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 June 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 June 2012Accounts for a small company made up to 31 March 2011 (7 pages)
14 March 2012Annual return made up to 14 February 2012 (4 pages)
14 March 2012Member's details changed for Fulstow Properties Limited on 14 February 2012 (2 pages)
14 March 2012Annual return made up to 14 February 2012 (4 pages)
14 March 2012Member's details changed for Fulstow Properties Limited on 14 February 2012 (2 pages)
9 January 2012Resignation of an auditor (1 page)
9 January 2012Resignation of an auditor (1 page)
6 September 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 September 2011Accounts for a small company made up to 31 March 2010 (7 pages)
3 August 2011Appointment of Hopsville Properties Ltd as a member (2 pages)
3 August 2011Appointment of Hopsville Properties Ltd as a member (2 pages)
26 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (6 pages)
26 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (6 pages)
14 March 2011Annual return made up to 14 February 2011 (8 pages)
14 March 2011Annual return made up to 14 February 2011 (8 pages)
23 February 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2010Annual return made up to 28 February 2010 (8 pages)
7 May 2010Member's details changed for Timothy Ross Fulstow on 1 January 2010 (3 pages)
7 May 2010Annual return made up to 28 February 2010 (8 pages)
7 May 2010Member's details changed for Timothy Ross Fulstow on 1 January 2010 (3 pages)
7 May 2010Member's details changed for Timothy Ross Fulstow on 1 January 2010 (3 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 March 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (10 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (8 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (10 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (8 pages)
4 March 2010Application 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 2010Application 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 2010Statement 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 2010Statement 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 2010Annual return made up to 14 February 2010 (7 pages)
3 March 2010Annual return made up to 14 February 2010 (7 pages)
6 August 2009Annual return made up to 28/02/09 (2 pages)
6 August 2009Annual return made up to 28/02/09 (2 pages)
6 August 2009Member's particulars fulstow properties LIMITED (1 page)
6 August 2009Annual return made up to 28/02/08 (3 pages)
6 August 2009Annual return made up to 28/02/08 (3 pages)
6 August 2009Member's particulars fulstow properties LIMITED (1 page)
30 July 2009Member's particulars timothy ross fulstow logged form (1 page)
30 July 2009Member's particulars timothy ross fulstow logged form (1 page)
30 July 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
25 June 2009Prevext from 28/02/2009 to 31/03/2009 (1 page)
25 June 2009Prevext from 28/02/2009 to 31/03/2009 (1 page)
21 April 2009Registered office changed on 21/04/2009 from fulstow holdings millbank centre erasmus street london SW1P 4HR (1 page)
21 April 2009Registered office changed on 21/04/2009 from fulstow holdings millbank centre erasmus street london SW1P 4HR (1 page)
23 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
24 April 2007Company name changed eton mews south LLP\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed eton mews south LLP\certificate issued on 24/04/07 (2 pages)
22 March 2007Member's particulars changed (2 pages)
22 March 2007Member's particulars changed (2 pages)
14 February 2007Incorporation (3 pages)
14 February 2007Incorporation (3 pages)