Company NameEccleston Belgravia Llp
Company StatusDissolved
Company NumberOC345960
CategoryLimited Liability Partnership
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date21 January 2018 (6 years, 3 months ago)

Directors

LLP Designated Member NameChantrey House Llp (Corporation)
StatusClosed
Appointed27 May 2009(same day as company formation)
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
LLP Designated Member NameClan Real Estate Limited (Corporation)
StatusClosed
Appointed27 May 2009(same day as company formation)
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
LLP Designated Member NameClan Ch Llp (Corporation)
StatusClosed
Appointed19 June 2009(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 21 January 2018)
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
LLP Member NameMontego Assets Limited (Corporation)
StatusClosed
Appointed19 June 2009(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 21 January 2018)
Correspondence AddressPO Box 71 Craigmuir Chambers
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMontrose Land And Developments Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address3rd Floor Pollen House 10-12 Cork Street
London
W1S 3NP

Location

Registered AddressHawke House
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£1,388,790
Gross Profit-£2,777,829
Net Worth£20,120,041
Cash£281,218
Current Liabilities£17,493,890

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 October 2017Return of final meeting in a members' voluntary winding up (14 pages)
16 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (11 pages)
29 March 2017Registered office address changed from The Pavilion 118 Southwark Street London SE1 0SW to Hawke House Old Station Road Loughton Essex IG10 4PL on 29 March 2017 (1 page)
2 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (11 pages)
20 July 2015Declaration of solvency (3 pages)
7 July 2015Resolution insolvency:res re specie (1 page)
7 July 2015Determination (1 page)
7 July 2015Appointment of a voluntary liquidator (2 pages)
7 July 2015Resolution insolvency:res re fees (1 page)
7 August 2014Full accounts made up to 31 October 2013 (14 pages)
29 May 2014Annual return made up to 27 May 2014 (5 pages)
28 May 2014Member's details changed for Clan Real Estate Limited on 20 December 2013 (1 page)
28 May 2014Member's details changed for Clan Ch Llp on 20 December 2013 (1 page)
28 May 2014Member's details changed for Chantrey House Llp on 20 December 2013 (1 page)
23 December 2013Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
20 June 2013Annual return made up to 27 May 2013 (5 pages)
18 June 2013Full accounts made up to 31 October 2012 (15 pages)
19 February 2013Member's details changed for Native Land Limited on 17 July 2012 (1 page)
7 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
7 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
2 August 2012Full accounts made up to 31 October 2011 (15 pages)
10 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
19 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
6 June 2012Annual return made up to 27 May 2012 (4 pages)
20 June 2011Member's details changed for Clan Ch Llp on 27 May 2011 (2 pages)
20 June 2011Member's details changed for Montego Assets Limited on 27 May 2011 (2 pages)
20 June 2011Member's details changed for Native Land Limited on 27 May 2011 (2 pages)
20 June 2011Member's details changed for Chantrey House Llp on 27 May 2011 (2 pages)
20 June 2011Annual return made up to 27 May 2011 (4 pages)
28 February 2011Full accounts made up to 31 October 2010 (14 pages)
10 June 2010Annual return made up to 27 May 2010 (12 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2009LLP member appointed montego assets LIMITED (1 page)
25 June 2009LLP member appointed clan ch LLP (1 page)
25 June 2009Member resigned montrose land and developments LIMITED (1 page)
24 June 2009Currext from 31/05/2010 to 31/10/2010 (1 page)
27 May 2009Incorporation document\certificate of incorporation (4 pages)