Company Name132 Commercial Street Llp
Company StatusActive
Company NumberOC351860
CategoryLimited Liability Partnership
Incorporation Date29 January 2010(14 years, 2 months ago)

Directors

LLP Designated Member NameMr Keith Whitten
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Gloucester Terrace
London
W2 3HH
LLP Designated Member NameMr Malcolm James Beckett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.6 11-29 Fashion Street
London
E1 6PX
LLP Member NameMr Oliver James Sheerstone Whitten
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Kempe Road
London
NW6 6SL
LLP Member NameMr Rupert Daniel Darlinson Whitten
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cunningham Place
London
NW8 8JT
LLP Member NameMrs Kay Buxton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Arlington Road
Camden
London
NW1 7ES
LLP Member NameFashion Street Regeneration Limited (Corporation)
StatusCurrent
Appointed29 January 2010(same day as company formation)
Correspondence AddressUnit 2-6 11-29 Fashion Street
London
E1 6PX

Location

Registered AddressUnit 2.6 11-29 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,936,751
Cash£199,225
Current Liabilities£215,838

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

29 September 2014Delivered on: 2 October 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold property known as 17 charterhouse buildings, london EC1M 7AP and registered at the land registry with title number EGL543298.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Coutts & Company

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: Ground floor north wing the exchange building 132 commercial street london and car parking spaces 75 77 and 79 t/nos EGL447385 and EGL447386 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
2 August 2011Delivered on: 23 August 2011
Persons entitled: Coutts & Company

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.
Outstanding
2 August 2011Delivered on: 12 August 2011
Persons entitled: Coutts & Company

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: 30-36 brushfield street london t/no. EGL358692 by way of fixed charge all the fixtures and fittings from time to time attached the property see image for full details.
Outstanding
4 March 2010Delivered on: 16 March 2010
Persons entitled: Coutts & Company

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: L/H property k/a 132 commercial street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment tools and other chattels & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding

Filing History

27 July 2023Accounts for a small company made up to 31 March 2023 (10 pages)
29 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 March 2022 (10 pages)
29 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
14 August 2021Accounts for a small company made up to 31 March 2021 (9 pages)
30 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 31 March 2019 (9 pages)
30 January 2019Member's details changed for Mr Malcolm James Beckett on 30 January 2019 (2 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
19 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
26 June 2016Accounts for a small company made up to 31 March 2016 (5 pages)
26 June 2016Accounts for a small company made up to 31 March 2016 (5 pages)
7 February 2016Annual return made up to 29 January 2016 (7 pages)
7 February 2016Annual return made up to 29 January 2016 (7 pages)
23 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 February 2015Member's details changed for Rupert Daniel Darlinson Whitten on 5 August 2014 (2 pages)
2 February 2015Annual return made up to 29 January 2015 (7 pages)
2 February 2015Annual return made up to 29 January 2015 (7 pages)
2 February 2015Member's details changed for Rupert Daniel Darlinson Whitten on 5 August 2014 (2 pages)
2 February 2015Member's details changed for Rupert Daniel Darlinson Whitten on 5 August 2014 (2 pages)
2 October 2014Registration of charge OC3518600005, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(7 pages)
2 October 2014Registration of charge OC3518600005, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(7 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 February 2014Member's details changed for Mr Oliver James Sheerstone Whitten on 1 January 2014 (2 pages)
5 February 2014Annual return made up to 29 January 2014 (7 pages)
5 February 2014Member's details changed for Mr Oliver James Sheerstone Whitten on 1 January 2014 (2 pages)
5 February 2014Annual return made up to 29 January 2014 (7 pages)
5 February 2014Member's details changed for Mr Oliver James Sheerstone Whitten on 1 January 2014 (2 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 29 January 2013 (7 pages)
5 February 2013Annual return made up to 29 January 2013 (7 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 29 January 2012 (7 pages)
31 January 2012Annual return made up to 29 January 2012 (7 pages)
6 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
6 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
23 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
23 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 February 2011Member's details changed for Oliver James Sheerstone Whitten on 29 January 2010 (2 pages)
8 February 2011Member's details changed for Mr Malcolm James Beckett on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 29 January 2011 (7 pages)
8 February 2011Member's details changed for Oliver James Sheerstone Whitten on 29 January 2010 (2 pages)
8 February 2011Member's details changed for Mr Malcolm James Beckett on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 29 January 2011 (7 pages)
8 February 2011Member's details changed for Mr Malcolm James Beckett on 8 February 2011 (2 pages)
3 December 2010Member's details changed for Oliver James Sheerstone Whitten on 29 January 2010 (3 pages)
3 December 2010Member's details changed for Oliver James Sheerstone Whitten on 29 January 2010 (3 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
22 October 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
22 October 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
22 October 2010Appointment of Fashion Street Regeneration Limited as a member (3 pages)
22 October 2010Appointment of Fashion Street Regeneration Limited as a member (3 pages)
16 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
16 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
16 March 2010Registered office address changed from Units 2-6 11-29 Fashion Street London E1 6PX on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Units 2-6 11-29 Fashion Street London E1 6PX on 16 March 2010 (2 pages)
29 January 2010Incorporation of a limited liability partnership (11 pages)
29 January 2010Incorporation of a limited liability partnership (11 pages)