Company NameDowntown Space Properties Llp
Company StatusDissolved
Company NumberOC328712
CategoryLimited Liability Partnership
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameHelical Plc (Corporation)
StatusClosed
Appointed01 October 2007(4 months after company formation)
Appointment Duration12 years, 5 months (closed 25 February 2020)
Correspondence Address5 Hanover Square
London
W1S 1HQ
LLP Designated Member NameHelical Properties Limited (Corporation)
StatusClosed
Appointed31 March 2014(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 25 February 2020)
Correspondence Address5 Hanover Square
London
W1S 1HQ
LLP Designated Member NameMr Donald Archibald McKinnon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Farm Street
London
W1J 5RS
LLP Designated Member NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashley Park Road
Walton-On-Thames
Surrey
KT12 1JN
LLP Designated Member NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
LLP Designated Member NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£881,748
Gross Profit£810,864
Net Worth£9,064,213
Cash£687,467
Current Liabilities£221,160

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 November 2016Delivered on: 2 December 2016
Persons entitled: Barclays Bank PLC as Security Agent (Registered Number 01026167)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the subjects known as plot 3, phase 1, digital media quarter, pacific quay, glasgow, being the leasehold subjects registered in the land register of scotland under title number GLA198509, under exception of all and whole those two electricity substation sites, each extending to 25 square metres or thereby, both as shown delineated and in red on the plan annexed and executed as relative to the instrument.
Outstanding
23 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Any freehold or leasehold property now vested in the company. For more details please refer to the instrument.
Outstanding
23 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC as Security Agent (Registered Number 01026167)

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 11 June 2014
Satisfied on: 22 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the property k/a the hub plot 3 pacific quay glasgow t/no. GLA198509.
Fully Satisfied
29 May 2014Delivered on: 30 May 2014
Satisfied on: 22 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
12 December 2007Delivered on: 7 February 2008
Satisfied on: 20 March 2014
Persons entitled: Aib Group (UK) PLC

Classification: Standard security which was presented for registration in scotland on 24 january 2008 and
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: All and whole the tenants interest in and to a ground lease in resepect of an area of ground extending to 0.524 hectares k/a plot 3 pacific quay glasgow forming aprt of the digital media quarter t/no GLA198509.
Fully Satisfied
12 December 2007Delivered on: 2 February 2008
Satisfied on: 20 March 2014
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 24 january 2008 and
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 0.524 hectare (plot 3), digital media quarter, pacific quay, glasgow t/n GLA198509.
Fully Satisfied
3 January 2008Delivered on: 4 January 2008
Satisfied on: 20 March 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2017Full accounts made up to 31 March 2017 (16 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Member's details changed for Helical Bar Plc on 25 July 2016 (1 page)
2 December 2016Registration of charge OC3287120008, created on 29 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
28 November 2016Registration of charge OC3287120007, created on 23 November 2016 (32 pages)
28 November 2016Registration of charge OC3287120006, created on 23 November 2016 (24 pages)
16 November 2016Full accounts made up to 31 March 2016 (17 pages)
13 June 2016Annual return made up to 31 May 2016 (3 pages)
22 January 2016Satisfaction of charge OC3287120004 in full (1 page)
22 January 2016Satisfaction of charge OC3287120005 in full (1 page)
12 October 2015Full accounts made up to 31 March 2015 (14 pages)
30 July 2015Annual return made up to 31 May 2015 (3 pages)
30 July 2015Member's details changed for Helical Bar Plc on 1 September 2014 (1 page)
30 July 2015Member's details changed for Helical Properties Limited on 1 September 2014 (1 page)
30 July 2015Member's details changed for Helical Bar Plc on 1 September 2014 (1 page)
30 July 2015Member's details changed for Helical Properties Limited on 1 September 2014 (1 page)
29 October 2014Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
4 July 2014Annual return made up to 31 May 2014 (3 pages)
11 June 2014Registration of charge 3287120005 (27 pages)
30 May 2014Registration of charge 3287120004 (49 pages)
22 May 2014Appointment of Helical Properties Limited as a member (2 pages)
22 May 2014Termination of appointment of Donald Mckinnon as a member (1 page)
22 May 2014Termination of appointment of Ian Robertson as a member (1 page)
20 March 2014Satisfaction of charge 2 in full (1 page)
20 March 2014Satisfaction of charge 3 in full (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
12 March 2014Member's details changed for Mr Donald Archibald Mckinnon on 12 December 2012 (2 pages)
4 February 2014Full accounts made up to 31 March 2013 (16 pages)
29 July 2013Annual return made up to 31 May 2013 (4 pages)
16 October 2012Full accounts made up to 31 March 2012 (16 pages)
21 June 2012Member's details changed for Mr Donald Archibald Mckinnon on 31 May 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 (4 pages)
31 October 2011Full accounts made up to 31 March 2011 (16 pages)
1 June 2011Member's details changed for Helical Bar Plc on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
27 August 2010Annual return made up to 31 May 2010 (8 pages)
16 October 2009Full accounts made up to 31 March 2009 (16 pages)
6 July 2009Annual return made up to 31/05/09 (3 pages)
3 November 2008Full accounts made up to 31 March 2008 (13 pages)
22 July 2008Annual return made up to 31/05/08 (3 pages)
2 July 2008Prevsho from 31/05/2008 to 31/03/2008 (1 page)
7 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
15 November 2007Registered office changed on 15/11/07 from: 4 more london riverside london SE1 2AU (1 page)
1 November 2007New member appointed (1 page)
1 November 2007New member appointed (1 page)
1 November 2007New member appointed (1 page)
10 October 2007Member resigned (1 page)
10 October 2007Member resigned (1 page)
31 May 2007Incorporation (3 pages)