Company NameMondham Properties Llp
Company StatusDissolved
Company NumberOC330208
CategoryLimited Liability Partnership
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date6 April 2021 (3 years ago)

Directors

LLP Designated Member NameMr John Lambert
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
LLP Designated Member NameMr Peter Charles Rennie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilmarsh Road
London
W6 0PL

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,447,351
Current Liabilities£6,447,351

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

12 August 2008Delivered on: 22 August 2008
Persons entitled: Investec Bank (UK) Limited

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.
Outstanding
12 August 2008Delivered on: 22 August 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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 30-31 friar street, reading t/no BK10671 and all plant, machinery, implements, utensils, furniture and equipment and the goodwill.
Outstanding
12 August 2008Delivered on: 22 August 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: Assigns the gross rents, licence fees and other monies receivable in respect of or arising out of any lease or licence or any other agreement relating to the occupation of 30-31 friar street, reading t/no BK10671 and the account opened in the name of the LLP with the bank or any account from time to time substituted for such account and all right title and interest in the monies standing to the credit of the rent account see image for full details.
Outstanding
12 August 2008Delivered on: 14 August 2008
Persons entitled: Cheval Property Finance PLC

Classification: Legal charge
Secured details: £461,000.00 and all other monies due or to become due from the limited liability partnership to the chargee.
Particulars: 30-31 friar street reading.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the limited liability partnership off the register (1 page)
23 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 31 July 2019 (4 pages)
25 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (4 pages)
8 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
11 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 October 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 September 2015Annual return made up to 27 August 2015 (3 pages)
3 September 2015Annual return made up to 27 August 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 September 2014Annual return made up to 27 August 2014 (3 pages)
17 September 2014Annual return made up to 27 August 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 November 2013Annual return made up to 27 August 2013 (3 pages)
21 November 2013Annual return made up to 27 August 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 September 2012Annual return made up to 27 August 2012 (3 pages)
13 September 2012Member's details changed for Mr Peter Charles Rennie on 13 September 2012 (2 pages)
13 September 2012Member's details changed for John Lambert on 13 September 2012 (2 pages)
13 September 2012Member's details changed for Mr Peter Charles Rennie on 13 September 2012 (2 pages)
13 September 2012Annual return made up to 27 August 2012 (3 pages)
13 September 2012Member's details changed for John Lambert on 13 September 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2011Annual return made up to 27 August 2011 (8 pages)
26 September 2011Annual return made up to 27 August 2011 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 October 2010Annual return made up to 27 August 2010 (8 pages)
14 October 2010Annual return made up to 27 August 2010 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 April 2010Registered office address changed from 47 Vicarage Road Richmond London Surrey SW14 8RY on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 47 Vicarage Road Richmond London Surrey SW14 8RY on 12 April 2010 (2 pages)
18 September 2009Annual return made up to 27/08/09 (2 pages)
18 September 2009Annual return made up to 27/08/09 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2008Annual return made up to 27/08/08 (2 pages)
27 October 2008Annual return made up to 27/08/08 (2 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 40 manchester street london W1U 7LL (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2008Registered office changed on 14/08/2008 from 40 manchester street london W1U 7LL (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2008Member's particulars peter rennie (1 page)
17 March 2008Member's particulars peter rennie (1 page)
30 July 2007Incorporation (3 pages)
30 July 2007Incorporation (3 pages)