Company NameRIL Kensington Llp
Company StatusDissolved
Company NumberOC326989
CategoryLimited Liability Partnership
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date27 February 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameFitzroy Holdings Limited (Corporation)
StatusClosed
Appointed21 March 2007(same day as company formation)
Correspondence Address6th Floor
2 Balcombe Street
London
NW1 6NW
LLP Designated Member NameResidential Initiatives Limited (Corporation)
StatusClosed
Appointed21 March 2007(same day as company formation)
Correspondence Address2nd Floor
130 Mount Street
London
W1K 3NY

Location

Registered AddressC/O Moorfields Advisory Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth£7,468,542
Cash£109,156
Current Liabilities£180,754

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 October 2010Delivered on: 29 October 2010
Satisfied on: 17 July 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over account balances
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: The account balances by way of fixed and floating charge see image for full details.
Fully Satisfied
24 October 2008Delivered on: 31 October 2008
Satisfied on: 17 July 2012
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 June 2007Delivered on: 29 June 2007
Satisfied on: 27 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
13 June 2007Delivered on: 26 June 2007
Satisfied on: 27 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 abingdon road london t/no's LN50645 & BGL49707. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

27 February 2020Final Gazette dissolved following liquidation (1 page)
27 November 2019Return of final meeting in a creditors' voluntary winding up (35 pages)
8 August 2018Registered office address changed from 33 Cavendish Square 4th Floor Suite 428-429 London W1G 0PW England to C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF on 8 August 2018 (2 pages)
2 August 2018Appointment of a voluntary liquidator (2 pages)
2 August 2018Statement of affairs (8 pages)
2 August 2018Determination (1 page)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from C/O Epsilon Real Estate Partners Ltd 20 Thayer Street London W1U 2DD England to 33 Cavendish Square 4th Floor Suite 428-429 London W1G 0PW on 9 October 2017 (1 page)
9 October 2017Registered office address changed from C/O Epsilon Real Estate Partners Ltd 20 Thayer Street London W1U 2DD England to 33 Cavendish Square 4th Floor Suite 428-429 London W1G 0PW on 9 October 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Registered office address changed from C/O Epsilon Real Estate Partners Ltd 95 Wigmore Street 5th Floor 95 Wigmore Street London W1U 1DL to C/O Epsilon Real Estate Partners Ltd 20 Thayer Street London W1U 2DD on 1 July 2016 (1 page)
1 July 2016Registered office address changed from C/O Epsilon Real Estate Partners Ltd 95 Wigmore Street 5th Floor 95 Wigmore Street London W1U 1DL to C/O Epsilon Real Estate Partners Ltd 20 Thayer Street London W1U 2DD on 1 July 2016 (1 page)
22 October 2015Annual return made up to 15 October 2015 (3 pages)
22 October 2015Annual return made up to 15 October 2015 (3 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 November 2014Annual return made up to 15 October 2014 (3 pages)
4 November 2014Annual return made up to 15 October 2014 (3 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 August 2014Registered office address changed from 130 Mount Street London W1K 3NY to C/O Epsilon Real Estate Partners Ltd 95 Wigmore Street 5Th Floor 95 Wigmore Street London W1U 1DL on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 130 Mount Street London W1K 3NY to C/O Epsilon Real Estate Partners Ltd 95 Wigmore Street 5Th Floor 95 Wigmore Street London W1U 1DL on 28 August 2014 (1 page)
23 October 2013Annual return made up to 15 October 2013 (3 pages)
23 October 2013Annual return made up to 15 October 2013 (3 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 April 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (7 pages)
2 April 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (7 pages)
2 April 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages)
2 April 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages)
16 October 2012Annual return made up to 15 October 2012 (3 pages)
16 October 2012Annual return made up to 15 October 2012 (3 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
20 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
20 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
20 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
1 November 2011Annual return made up to 15 October 2011 (3 pages)
1 November 2011Annual return made up to 15 October 2011 (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 June 2011Resignation of an auditor (1 page)
13 June 2011Resignation of an auditor (1 page)
30 November 2010Full accounts made up to 31 December 2009 (13 pages)
30 November 2010Full accounts made up to 31 December 2009 (13 pages)
29 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
29 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
27 October 2010Member's details changed for Fitzroy Holdings Limited on 1 March 2010 (2 pages)
27 October 2010Member's details changed for Residential Initiatives Limited on 1 March 2010 (2 pages)
27 October 2010Member's details changed for Residential Initiatives Limited on 1 March 2010 (2 pages)
27 October 2010Annual return made up to 15 October 2010 (3 pages)
27 October 2010Member's details changed for Fitzroy Holdings Limited on 1 March 2010 (2 pages)
27 October 2010Member's details changed for Fitzroy Holdings Limited on 1 March 2010 (2 pages)
27 October 2010Annual return made up to 15 October 2010 (3 pages)
27 October 2010Member's details changed for Residential Initiatives Limited on 1 March 2010 (2 pages)
5 March 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 5 March 2010 (2 pages)
1 December 2009Annual return made up to 16 October 2009 (8 pages)
1 December 2009Annual return made up to 16 October 2009 (8 pages)
30 November 2009Full accounts made up to 31 December 2008 (13 pages)
30 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 November 2009Annual return made up to 15 October 2009 (2 pages)
6 November 2009Annual return made up to 15 October 2009 (2 pages)
26 March 2009Full accounts made up to 31 December 2007 (13 pages)
26 March 2009Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 October 2008Annual return made up to 15/10/08 (2 pages)
20 October 2008Annual return made up to 15/10/08 (2 pages)
20 October 2008Registered office changed on 20/10/2008 from 84A cleveland street london W1T 6NG (1 page)
20 October 2008Registered office changed on 20/10/2008 from 84A cleveland street london W1T 6NG (1 page)
9 June 2008Prevsho from 31/03/2008 to 31/12/2007 (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Prevsho from 31/03/2008 to 31/12/2007 (1 page)
9 June 2008Location of debenture register (1 page)
29 June 2007Particulars of mortgage/charge (7 pages)
29 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (5 pages)
26 June 2007Particulars of mortgage/charge (5 pages)
21 March 2007Incorporation (3 pages)
21 March 2007Incorporation (3 pages)