Company NameEast View Property Investment Llp
Company StatusActive
Company NumberOC347721
CategoryLimited Liability Partnership
Incorporation Date5 August 2009(14 years, 8 months ago)

Directors

LLP Designated Member NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
LLP Designated Member NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
LLP Member NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
LLP Designated Member NameMr Alan Landesberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLightstone House 154 Barnet Road
Barnet
Hertfordshire
EN5 3LJ
LLP Member NameTendheath Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Net Worth£178,773
Cash£4,349
Current Liabilities£576,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

17 October 2018Delivered on: 26 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 50 honor oak, park, london SE23 1DY known at hm land registry under title number TGL302030 and flat 4, east view, vale of health, london NW3 1AU known at hm land registry with title number LN51485.
Outstanding
17 October 2018Delivered on: 26 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
2 December 2011Delivered on: 6 December 2011
Persons entitled: Commercial Acceptances 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: 50 honor oak park london including all covenants and rights.
Outstanding
2 December 2011Delivered on: 6 December 2011
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
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: 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
19 November 2009Delivered on: 21 November 2009
Persons entitled: Elm Property Finance 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 4 east view vale of health london t/no LN51485 see image for full details.
Outstanding
28 August 2009Delivered on: 3 September 2009
Persons entitled: Elm Property Finance 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: All that f/h property k/a 51 honor oak park honor oak london borough of lewisham, t/no.TGL302060.
Outstanding

Filing History

11 March 2021Member's details changed for Mr Gary Mitchell Landesberg on 18 June 2020 (2 pages)
11 March 2021Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 18 June 2020 (2 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
3 September 2020Termination of appointment of Alan Landesberg as a member on 10 March 2020 (1 page)
26 June 2020Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 18 June 2020 (2 pages)
25 June 2020Member's details changed for Mr Gary Mitchell Landesberg on 18 June 2020 (2 pages)
24 June 2020Member's details changed for Mr David Rosenberg on 18 June 2020 (2 pages)
24 June 2020Member's details changed for Mr Elliot Simon Rosenberg on 18 June 2020 (2 pages)
24 June 2020Change of details for Mr David Rosenberg as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Change of details for Mr Elliot Simon Rosenberg as a person with significant control on 18 June 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
31 July 2019Member's details changed for Tendheath Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 March 2019Member's details changed for Mr Elliot Simon Rosenberg on 12 September 2017 (2 pages)
18 March 2019Member's details changed for Mr Gary Mitchell Landesberg on 6 April 2016 (2 pages)
15 March 2019Member's details changed for Mr David Rosenberg on 12 September 2017 (2 pages)
26 October 2018Registration of charge OC3477210006, created on 17 October 2018 (38 pages)
26 October 2018Registration of charge OC3477210005, created on 17 October 2018 (36 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
25 July 2018Satisfaction of charge 2 in full (1 page)
25 July 2018Satisfaction of charge 1 in full (1 page)
8 December 2017Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 1 December 2017 (2 pages)
8 December 2017Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 1 December 2017 (2 pages)
8 December 2017Member's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 (2 pages)
8 December 2017Member's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 (2 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Notification of Gary Mitchell Landesberg as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Gary Mitchell Landesberg as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of David Rosenberg as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Elliot Simon Rosenberg as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of David Rosenberg as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Notification of Elliot Simon Rosenberg as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Notification of a person with significant control statement (2 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 2 September 2015 (6 pages)
3 September 2015Annual return made up to 2 September 2015 (6 pages)
3 September 2015Annual return made up to 2 September 2015 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Annual return made up to 2 September 2014 (6 pages)
17 September 2014Annual return made up to 2 September 2014 (6 pages)
17 September 2014Annual return made up to 2 September 2014 (6 pages)
9 September 2013Annual return made up to 2 September 2013 (6 pages)
9 September 2013Annual return made up to 2 September 2013 (6 pages)
9 September 2013Annual return made up to 2 September 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 2 September 2012 (6 pages)
25 September 2012Annual return made up to 2 September 2012 (6 pages)
25 September 2012Annual return made up to 2 September 2012 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
6 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
6 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
6 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
26 September 2011Annual return made up to 2 September 2011 (6 pages)
26 September 2011Annual return made up to 2 September 2011 (6 pages)
26 September 2011Annual return made up to 2 September 2011 (6 pages)
26 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 26 September 2011 (1 page)
19 August 2011Member's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages)
19 August 2011Member's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages)
19 August 2011Member's details changed for Tendheath Limited on 16 August 2011 (2 pages)
19 August 2011Member's details changed for Tendheath Limited on 16 August 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 2 September 2010 (9 pages)
10 September 2010Annual return made up to 2 September 2010 (9 pages)
10 September 2010Annual return made up to 2 September 2010 (9 pages)
18 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (4 pages)
18 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (4 pages)
21 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
21 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
25 September 2009Currsho from 31/08/2010 to 31/03/2010 (1 page)
25 September 2009Currsho from 31/08/2010 to 31/03/2010 (1 page)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2009Incorporation document\certificate of incorporation (5 pages)
5 August 2009Incorporation document\certificate of incorporation (5 pages)