Company NameRedhill Partnership Llp
Company StatusDissolved
Company NumberOC328917
CategoryLimited Liability Partnership
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Directors

LLP Designated Member NameFinsbury Securities Limtied (Corporation)
StatusClosed
Appointed07 June 2007(same day as company formation)
Correspondence AddressBeacon House Beacon House
113 Kingsway
London
WC2B 6PP
LLP Designated Member NameSpeedwood Finance Limited (Corporation)
StatusClosed
Appointed07 June 2007(same day as company formation)
Correspondence Address21 Bedford Square
London
WC1B 3HH
LLP Designated Member NameSummercroft Limited (Corporation)
StatusClosed
Appointed07 June 2007(same day as company formation)
Correspondence Address21 Buckle Street
London
E1 8NN
LLP Designated Member NameLady Sandra Carol Ann Sorrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Walton Place
London
SW3 1RH

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1,184,940
Cash£1,754
Current Liabilities£80,314

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End28 March

Charges

21 November 2013Delivered on: 28 November 2013
Persons entitled:
Southcombe Business Centre Limited
Summercroft Limited

Classification: A registered charge
Particulars: F/H land k/a land lying to the south side of holmethorpe avenue redhill t/no. SY177827. Notification of addition to or amendment of charge.
Outstanding
21 December 2007Delivered on: 22 December 2007
Persons entitled: Hsbc Bank 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: F/H property 37-41 holmethorpe avenue redhill surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the limited liability partnership off the register (3 pages)
16 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
8 June 2016Annual return made up to 7 June 2016 (4 pages)
8 June 2016Annual return made up to 7 June 2016 (4 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 June 2015Annual return made up to 7 June 2015 (4 pages)
12 June 2015Annual return made up to 7 June 2015 (4 pages)
12 June 2015Annual return made up to 7 June 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 7 June 2014 (4 pages)
7 July 2014Termination of appointment of Sandra Sorrell as a member (1 page)
7 July 2014Annual return made up to 7 June 2014 (4 pages)
7 July 2014Termination of appointment of Sandra Sorrell as a member (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Registration of charge 3289170002 (49 pages)
28 November 2013Registration of charge 3289170002 (49 pages)
12 June 2013Annual return made up to 7 June 2013 (5 pages)
12 June 2013Annual return made up to 7 June 2013 (5 pages)
12 June 2013Annual return made up to 7 June 2013 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Member's details changed for Finsbury Securities Limtied on 30 May 2012 (2 pages)
13 June 2012Member's details changed for Summercroft Limited on 30 May 2012 (2 pages)
13 June 2012Member's details changed for Finsbury Securities Limtied on 30 May 2012 (2 pages)
13 June 2012Member's details changed for Lady Sandra Carol Ann Sorrell on 30 May 2012 (2 pages)
13 June 2012Member's details changed for Summercroft Limited on 30 May 2012 (2 pages)
13 June 2012Member's details changed for Speedwood Finance Limited on 30 May 2012 (2 pages)
13 June 2012Member's details changed for Speedwood Finance Limited on 30 May 2012 (2 pages)
13 June 2012Annual return made up to 7 June 2012 (4 pages)
13 June 2012Annual return made up to 7 June 2012 (4 pages)
13 June 2012Annual return made up to 7 June 2012 (4 pages)
13 June 2012Member's details changed for Lady Sandra Carol Ann Sorrell on 30 May 2012 (2 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
13 July 2011Annual return made up to 7 June 2011 (9 pages)
13 July 2011Annual return made up to 7 June 2011 (9 pages)
13 July 2011Annual return made up to 7 June 2011 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 July 2010Annual return made up to 7 June 2010 (9 pages)
21 July 2010Annual return made up to 7 June 2010 (9 pages)
21 July 2010Annual return made up to 7 June 2010 (9 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 July 2009Annual return made up to 07/06/09 (3 pages)
21 July 2009Annual return made up to 07/06/09 (3 pages)
2 April 2009Member's particulars summercroft LIMITED (1 page)
2 April 2009Annual return made up to 07/06/08 (4 pages)
2 April 2009Member's particulars summercroft LIMITED (1 page)
2 April 2009Annual return made up to 07/06/08 (4 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 April 2009Currsho from 30/06/2008 to 31/03/2008 (1 page)
1 April 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 April 2009Currsho from 30/06/2008 to 31/03/2008 (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
7 June 2007Incorporation (6 pages)
7 June 2007Incorporation (6 pages)