London
EC3V 9DF
LLP Designated Member Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
LLP Designated Member Name | Mr Nigel Lindsay-Fynn |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Ford Budleigh Salterton Devon EX9 7AJ |
LLP Designated Member Name | Mr Stanley Harold Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6, Medburn House Mill Hill Place Mill Hill London NW7 4AQ |
LLP Designated Member Name | Curzon Street (London) Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £33,308 |
Current Liabilities | £65,299 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 March 2010 | Delivered on: 27 March 2010 Satisfied on: 22 May 2014 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
---|---|
19 March 2010 | Delivered on: 27 March 2010 Satisfied on: 22 May 2014 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: 1 and 2 queen street and 12 and 12A curzon street london t/n LN135685 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
19 March 2010 | Delivered on: 26 March 2010 Satisfied on: 22 May 2014 Persons entitled: Stanley Harold Davis and Nigel Lindsay-Fynn Classification: Legal charge 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: F/H land k/a 1 & 2 queen street and 12 & 12A curzon street, london t/no LN135685. All buildings and other structures. All the goodwill relating to the property see image for full details. Fully Satisfied |
19 March 2010 | Delivered on: 26 March 2010 Satisfied on: 22 May 2014 Persons entitled: Spencer Adam Leslie Classification: Legal charge 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: F/H land k/a 1 & 2 queen street and 12 & 12A curzon street, london t/no LN135685. All buildings and other structures. All the goodwill relating to the property see image for full details. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 February 2016 | Annual return made up to 4 February 2016 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages) |
2 September 2015 | Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages) |
20 March 2015 | Annual return made up to 4 February 2015 (6 pages) |
20 March 2015 | Annual return made up to 4 February 2015 (6 pages) |
25 February 2015 | Member's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages) |
11 February 2015 | Member's details changed for Curzon Street (London) Llp on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Satisfaction of charge 2 in full (3 pages) |
22 May 2014 | Satisfaction of charge 1 in full (3 pages) |
22 May 2014 | Satisfaction of charge 3 in full (3 pages) |
22 May 2014 | Satisfaction of charge 4 in full (3 pages) |
13 February 2014 | Annual return made up to 4 February 2014 (6 pages) |
13 February 2014 | Annual return made up to 4 February 2014 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Annual return made up to 4 February 2013 (6 pages) |
4 April 2013 | Annual return made up to 4 February 2013 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Member's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages) |
20 June 2012 | Member's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages) |
8 February 2012 | Annual return made up to 4 February 2012 (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 (6 pages) |
1 February 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 November 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
10 February 2011 | Annual return made up to 4 February 2011 (6 pages) |
10 February 2011 | Annual return made up to 4 February 2011 (6 pages) |
22 November 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD on 22 November 2010 (2 pages) |
4 October 2010 | Member's details changed for Richard Craig Leslie on 1 September 2010 (4 pages) |
4 October 2010 | Member's details changed for Richard Craig Leslie on 1 September 2010 (4 pages) |
26 August 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
27 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
27 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
4 February 2010 | Incorporation of a limited liability partnership (10 pages) |