Company NameUrbanicity (Kennington Project) Llp
Company StatusDissolved
Company NumberOC350013
CategoryLimited Liability Partnership
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameUrbanicity (East Preston Project) Llp

Directors

LLP Designated Member NameMr Rupert Charles Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Member NameMr Jonathan Charles Patrick Hastings
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dozmere
Feock
Truro
Cornwall
TR3 6RJ
LLP Member NameIain Philip White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Iffley Road
London
W6 0PD
LLP Member NameMrs Elizabeth Anne Hastings
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dozmere
Feock
Truro
Cornwall
TR3 6RJ
LLP Designated Member NameUrbanicity Developments Llp (Corporation)
StatusClosed
Appointed12 November 2009(same day as company formation)
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Member NameJJ Tilley Limited (Corporation)
StatusClosed
Appointed01 July 2010(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 January 2019)
Correspondence AddressWestmead 15 St Marys Road
Leatherhead
Surrey
KT22 8HB
LLP Member NameRidmanele Limited (Corporation)
StatusClosed
Appointed01 July 2010(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 January 2019)
Correspondence Address6 Worfield Street
London
SW11 4RD

Location

Registered Address11a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£341
Cash£529
Current Liabilities£188

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

11 October 2010Delivered on: 16 October 2010
Persons entitled: National Westminster Bank PLC

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: 77-79 (odd numbers) kennington park road london t/n TGL333419 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2010Delivered on: 10 July 2010
Persons entitled: National Westminster Bank PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the limited liability partnership off the register (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
25 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
12 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
12 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
30 December 2015Annual return made up to 12 November 2015 (14 pages)
30 December 2015Annual return made up to 12 November 2015 (14 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
19 January 2015Annual return made up to 12 November 2014 (11 pages)
19 January 2015Annual return made up to 12 November 2014 (11 pages)
20 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
20 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Annual return made up to 12 November 2013 (11 pages)
10 February 2014Annual return made up to 12 November 2013 (11 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 January 2013Annual return made up to 12 November 2012 (11 pages)
2 January 2013Annual return made up to 12 November 2012 (11 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
6 December 2011Annual return made up to 12 November 2011 (11 pages)
6 December 2011Annual return made up to 12 November 2011 (11 pages)
7 July 2011Appointment of Jonathan Hastings as a member (3 pages)
7 July 2011Appointment of Jj Tilley Limited as a member (3 pages)
7 July 2011Appointment of Iain White as a member (3 pages)
7 July 2011Appointment of Ridmanele Limited as a member (3 pages)
7 July 2011Appointment of Elizabeth Hastings as a member (3 pages)
7 July 2011Appointment of Jonathan Hastings as a member (3 pages)
7 July 2011Appointment of Jj Tilley Limited as a member (3 pages)
7 July 2011Appointment of Iain White as a member (3 pages)
7 July 2011Appointment of Ridmanele Limited as a member (3 pages)
7 July 2011Change of status notice (2 pages)
7 July 2011Appointment of Elizabeth Hastings as a member (3 pages)
7 July 2011Change of status notice (2 pages)
16 June 2011Annual return made up to 12 November 2010 (11 pages)
16 June 2011Annual return made up to 12 November 2010 (11 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 April 2011Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 April 2011Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Registered office address changed from , Dilke House 1 Malet Street, London, WC1E 7JN on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from , Dilke House 1 Malet Street, London, WC1E 7JN on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from , Dilke House 1 Malet Street, London, WC1E 7JN on 3 March 2011 (2 pages)
9 December 2010Registered office address changed from , Selbourne House Miles Lane, Cobham, Surrey, KT11 2EE on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from , Selbourne House Miles Lane, Cobham, Surrey, KT11 2EE on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from , Selbourne House Miles Lane, Cobham, Surrey, KT11 2EE on 9 December 2010 (2 pages)
16 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
16 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
10 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
17 May 2010Company name changed urbanicity (east preston project) LLP\certificate issued on 17/05/10
  • LLNM01 ‐ Change of name notice
(3 pages)
17 May 2010Company name changed urbanicity (east preston project) LLP\certificate issued on 17/05/10
  • LLNM01 ‐ Change of name notice
(3 pages)
12 November 2009Incorporation of a limited liability partnership (9 pages)
12 November 2009Incorporation of a limited liability partnership (9 pages)