Mayfair
London
W1K 3QB
LLP Designated Member Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 17 Grosvenor Hill Mayfair London W1K 3QB |
LLP Member Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 17 Grosvenor Hill Mayfair London W1K 3QB |
LLP Designated Member Name | Mr Alan Landesberg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lightstone House 154 Barnet Road Barnet Hertfordshire EN5 3LJ |
LLP Member Name | Tendheath Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £178,773 |
Cash | £4,349 |
Current Liabilities | £576,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
17 October 2018 | Delivered 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 2018 | Delivered on: 26 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
2 December 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
11 March 2021 | Member's details changed for Mr Gary Mitchell Landesberg on 18 June 2020 (2 pages) |
---|---|
11 March 2021 | Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 18 June 2020 (2 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
3 September 2020 | Termination of appointment of Alan Landesberg as a member on 10 March 2020 (1 page) |
26 June 2020 | Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 18 June 2020 (2 pages) |
25 June 2020 | Member's details changed for Mr Gary Mitchell Landesberg on 18 June 2020 (2 pages) |
24 June 2020 | Member's details changed for Mr David Rosenberg on 18 June 2020 (2 pages) |
24 June 2020 | Member's details changed for Mr Elliot Simon Rosenberg on 18 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr David Rosenberg as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Elliot Simon Rosenberg as a person with significant control on 18 June 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
31 July 2019 | Member's details changed for Tendheath Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered 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 2019 | Member's details changed for Mr Elliot Simon Rosenberg on 12 September 2017 (2 pages) |
18 March 2019 | Member's details changed for Mr Gary Mitchell Landesberg on 6 April 2016 (2 pages) |
15 March 2019 | Member's details changed for Mr David Rosenberg on 12 September 2017 (2 pages) |
26 October 2018 | Registration of charge OC3477210006, created on 17 October 2018 (38 pages) |
26 October 2018 | Registration of charge OC3477210005, created on 17 October 2018 (36 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
25 July 2018 | Satisfaction of charge 2 in full (1 page) |
25 July 2018 | Satisfaction of charge 1 in full (1 page) |
8 December 2017 | Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 1 December 2017 (2 pages) |
8 December 2017 | Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 1 December 2017 (2 pages) |
8 December 2017 | Member's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 (2 pages) |
8 December 2017 | Member's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2017 | Notification of Gary Mitchell Landesberg as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Gary Mitchell Landesberg as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of David Rosenberg as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Elliot Simon Rosenberg as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Notification of David Rosenberg as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Notification of Elliot Simon Rosenberg as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
12 September 2017 | Notification of a person with significant control statement (2 pages) |
12 September 2017 | Notification of a person with significant control statement (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 2 September 2015 (6 pages) |
3 September 2015 | Annual return made up to 2 September 2015 (6 pages) |
3 September 2015 | Annual return made up to 2 September 2015 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Annual return made up to 2 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 2 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 2 September 2014 (6 pages) |
9 September 2013 | Annual return made up to 2 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 2 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 2 September 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 2 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 2 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 2 September 2012 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
26 September 2011 | Annual return made up to 2 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 2 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 2 September 2011 (6 pages) |
26 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 26 September 2011 (1 page) |
19 August 2011 | Member's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages) |
19 August 2011 | Member's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages) |
19 August 2011 | Member's details changed for Tendheath Limited on 16 August 2011 (2 pages) |
19 August 2011 | Member's details changed for Tendheath Limited on 16 August 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Annual return made up to 2 September 2010 (9 pages) |
10 September 2010 | Annual return made up to 2 September 2010 (9 pages) |
10 September 2010 | Annual return made up to 2 September 2010 (9 pages) |
18 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (4 pages) |
18 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (4 pages) |
21 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
25 September 2009 | Currsho from 31/08/2010 to 31/03/2010 (1 page) |
25 September 2009 | Currsho from 31/08/2010 to 31/03/2010 (1 page) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2009 | Incorporation document\certificate of incorporation (5 pages) |
5 August 2009 | Incorporation document\certificate of incorporation (5 pages) |