Company NameStonehaven Associates Llp
Company StatusDissolved
Company NumberOC339048
CategoryLimited Liability Partnership
Incorporation Date30 July 2008(15 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Directors

LLP Designated Member NameMrs Amanda Louisa Hall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
LLP Designated Member NameMr Simon Hall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
LLP Member NameMr Robert Charles Michael Wigley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
LLP Designated Member NameStonehaven Ventures Limited (Corporation)
StatusResigned
Appointed01 April 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2012)
Correspondence Address50 Curzon Street
London
W1J 7UW

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,385,941
Net Worth£33,538
Cash£91,708
Current Liabilities£1,359,195

Accounts

Latest Accounts19 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 September

Charges

26 May 2016Delivered on: 1 June 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
31 August 2010Delivered on: 2 September 2010
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 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.
Outstanding
16 November 2009Delivered on: 25 November 2009
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of an interest earning deposit account, see image for full details.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 19 September 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 19 September 2016 (7 pages)
17 November 2016Termination of appointment of Robert Charles Michael Wigley as a member on 19 September 2016 (1 page)
17 November 2016Termination of appointment of Robert Charles Michael Wigley as a member on 19 September 2016 (1 page)
5 October 2016Previous accounting period extended from 30 April 2016 to 19 September 2016 (1 page)
5 October 2016Previous accounting period extended from 30 April 2016 to 19 September 2016 (1 page)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Registration of charge OC3390480003, created on 26 May 2016 (10 pages)
1 June 2016Registration of charge OC3390480003, created on 26 May 2016 (10 pages)
5 May 2016Registered office address changed from 22a St. James's Square London SW1Y 4JH England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 22a St. James's Square London SW1Y 4JH England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 May 2016 (2 pages)
23 March 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
23 March 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
20 January 2016Registered office address changed from 17 Hanover Square London W1S 1BN to 22a St. James's Square London SW1Y 4JH on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 17 Hanover Square London W1S 1BN to 22a St. James's Square London SW1Y 4JH on 20 January 2016 (1 page)
9 September 2015Annual return made up to 30 July 2015 (3 pages)
9 September 2015Member's details changed for Mr Robert Charles Michael Wigley on 15 June 2015 (2 pages)
9 September 2015Annual return made up to 30 July 2015 (3 pages)
9 September 2015Member's details changed for Mr Robert Charles Michael Wigley on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 50 Curzon Street London W1J 7UW to 17 Hanover Square London W1S 1BN on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 50 Curzon Street London W1J 7UW to 17 Hanover Square London W1S 1BN on 15 June 2015 (1 page)
9 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
18 September 2014Second filing of LLAR01 previously delivered to Companies House made up to 30 July 2014 (11 pages)
18 September 2014Second filing of LLAR01 previously delivered to Companies House made up to 30 July 2014 (11 pages)
18 August 2014Annual return made up to 30 July 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on the 18/09/2014.
(5 pages)
18 August 2014Annual return made up to 30 July 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on the 18/09/2014.
(5 pages)
15 August 2014Termination of appointment of Stonehaven Ventures Limited as a member on 1 May 2012 (1 page)
15 August 2014Termination of appointment of Stonehaven Ventures Limited as a member on 1 May 2012 (1 page)
15 August 2014Termination of appointment of Stonehaven Ventures Limited as a member on 1 May 2012 (1 page)
15 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
20 August 2013Annual return made up to 30 July 2013 (4 pages)
20 August 2013Annual return made up to 30 July 2013 (4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
3 August 2012Member's details changed for Mrs Amanda Louisa Hall on 30 September 2011 (2 pages)
3 August 2012Member's details changed for Mr Simon Hall on 30 September 2011 (2 pages)
3 August 2012Member's details changed for Mr Simon Hall on 30 September 2011 (2 pages)
3 August 2012Member's details changed for Mrs Amanda Louisa Hall on 30 September 2011 (2 pages)
3 August 2012Annual return made up to 30 July 2012 (4 pages)
3 August 2012Annual return made up to 30 July 2012 (4 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
10 August 2011Annual return made up to 30 July 2011 (5 pages)
10 August 2011Annual return made up to 30 July 2011 (5 pages)
10 August 2011Member's details changed for Amanda Louisa Hall on 7 June 2011 (2 pages)
10 August 2011Member's details changed for Amanda Louisa Hall on 7 June 2011 (2 pages)
10 August 2011Member's details changed for Amanda Louisa Hall on 7 June 2011 (2 pages)
10 August 2011Member's details changed for Simon Hall on 7 June 2011 (2 pages)
10 August 2011Member's details changed for Simon Hall on 7 June 2011 (2 pages)
10 August 2011Member's details changed for Simon Hall on 7 June 2011 (2 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
22 November 2010Appointment of Robert Charles Michael Wigley as a member (2 pages)
22 November 2010Appointment of Robert Charles Michael Wigley as a member (2 pages)
2 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
2 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
9 August 2010Annual return made up to 30 July 2010 (7 pages)
9 August 2010Annual return made up to 30 July 2010 (7 pages)
22 June 2010Appointment of Stonehaven Ventures Limited as a member (3 pages)
22 June 2010Appointment of Stonehaven Ventures Limited as a member (3 pages)
14 June 2010Registered office address changed from , Lower Woodside Farm Woodside Lane, Farringdon, Alton, Hants, GU34 3EX to 50 Curzon Street London W1J 7UW on 14 June 2010 (3 pages)
14 June 2010Registered office address changed from , Lower Woodside Farm Woodside Lane, Farringdon, Alton, Hants, GU34 3EX to 50 Curzon Street London W1J 7UW on 14 June 2010 (3 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
25 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
25 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
29 September 2009Annual return made up to 30/07/09 (3 pages)
29 September 2009Annual return made up to 30/07/09 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from, 1B blake mews, kew, richmond upon thames, TW9 3GA (1 page)
2 June 2009Registered office changed on 02/06/2009 from, 1B blake mews, kew, richmond upon thames, TW9 3GA (1 page)
27 October 2008Currsho from 31/07/2009 to 30/04/2009 (1 page)
27 October 2008Currsho from 31/07/2009 to 30/04/2009 (1 page)
30 July 2008Incorporation document\certificate of incorporation (4 pages)
30 July 2008Incorporation document\certificate of incorporation (4 pages)