2 Balcombe Street
London
NW1 6NW
LLP Designated Member Name | Residential Initiatives Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 130 Mount Street London W1K 3NY |
Registered Address | C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £7,468,542 |
Cash | £109,156 |
Current Liabilities | £180,754 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 October 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
27 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2019 | Return of final meeting in a creditors' voluntary winding up (35 pages) |
8 August 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (2 pages) |
2 August 2018 | Statement of affairs (8 pages) |
2 August 2018 | Determination (1 page) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 July 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 15 October 2015 (3 pages) |
22 October 2015 | Annual return made up to 15 October 2015 (3 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 November 2014 | Annual return made up to 15 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 15 October 2014 (3 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 15 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 15 October 2013 (3 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 April 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2012 | Annual return made up to 15 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 15 October 2012 (3 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 July 2012 | 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) |
20 July 2012 | 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) |
20 July 2012 | 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) |
20 July 2012 | 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) |
1 November 2011 | Annual return made up to 15 October 2011 (3 pages) |
1 November 2011 | Annual return made up to 15 October 2011 (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 June 2011 | Resignation of an auditor (1 page) |
13 June 2011 | Resignation of an auditor (1 page) |
30 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
29 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
27 October 2010 | Member's details changed for Fitzroy Holdings Limited on 1 March 2010 (2 pages) |
27 October 2010 | Member's details changed for Residential Initiatives Limited on 1 March 2010 (2 pages) |
27 October 2010 | Member's details changed for Residential Initiatives Limited on 1 March 2010 (2 pages) |
27 October 2010 | Annual return made up to 15 October 2010 (3 pages) |
27 October 2010 | Member's details changed for Fitzroy Holdings Limited on 1 March 2010 (2 pages) |
27 October 2010 | Member's details changed for Fitzroy Holdings Limited on 1 March 2010 (2 pages) |
27 October 2010 | Annual return made up to 15 October 2010 (3 pages) |
27 October 2010 | Member's details changed for Residential Initiatives Limited on 1 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 5 March 2010 (2 pages) |
1 December 2009 | Annual return made up to 16 October 2009 (8 pages) |
1 December 2009 | Annual return made up to 16 October 2009 (8 pages) |
30 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 November 2009 | Annual return made up to 15 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 15 October 2009 (2 pages) |
26 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
26 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 October 2008 | Annual return made up to 15/10/08 (2 pages) |
20 October 2008 | Annual return made up to 15/10/08 (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 84A cleveland street london W1T 6NG (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 84A cleveland street london W1T 6NG (1 page) |
9 June 2008 | Prevsho from 31/03/2008 to 31/12/2007 (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Prevsho from 31/03/2008 to 31/12/2007 (1 page) |
9 June 2008 | Location of debenture register (1 page) |
29 June 2007 | Particulars of mortgage/charge (7 pages) |
29 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Incorporation (3 pages) |
21 March 2007 | Incorporation (3 pages) |