Company NameEskimo Ice (London) Llp
Company StatusDissolved
Company NumberOC354075
CategoryLimited Liability Partnership
Incorporation Date13 April 2010(14 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Directors

LLP Designated Member NameMrs Clarissa Jeanne Marks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A45-A48 New Covent Garden Market
Nine Elms Lane
London
SW8 5EE
LLP Designated Member NameMr Gavin Alfred Marks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A45-A48 New Covent Garden Market
Nine Elms Lane
London
SW8 5EE
LLP Designated Member NameMrs Patricia Susan Marks
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A45-A48 New Covent Garden Market
Nine Elms Lane
London
SW8 5EE
LLP Designated Member NameMr Paul Marks
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A45-A48 New Covent Garden Market
Nine Elms Lane
London
SW8 5EE

Contact

Websitewww.eskimo-ice.co.uk
Telephone020 77204883
Telephone regionLondon

Location

Registered AddressUnit A45-A48 New Covent Garden Market
Nine Elms Lane
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,808,653
Cash£603,803
Current Liabilities£826,920

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 December 2011Delivered on: 22 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 1 whitworth road, crawley, west sussex t/no WSX110332; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 November 2011Delivered on: 23 November 2011
Persons entitled: Covent Garden Market Authority (The Chargee)

Classification: Rent deposit deed
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: Deposit of £20,767.00 together with interest and any monies.
Outstanding
11 November 2011Delivered on: 23 November 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
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: Deposit of £2,000.00 see image for full details.
Outstanding
31 October 2011Delivered on: 9 November 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the limited liability partnership off the register (3 pages)
22 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
13 April 2016Annual return made up to 13 April 2016 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 13 April 2015 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 April 2014Annual return made up to 13 April 2014 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 13 April 2013 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Member's details changed for Mrs Patricia Susan Marks on 31 March 2012 (2 pages)
13 April 2012Member's details changed for Mrs Clarissa Jeanne Marks on 31 March 2012 (2 pages)
13 April 2012Annual return made up to 13 April 2012 (5 pages)
22 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
23 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
22 November 2011Member's details changed for Patricia Susan Marks on 22 November 2011 (2 pages)
22 November 2011Member's details changed for Clarissa Jeanne Marks on 22 November 2011 (2 pages)
9 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 April 2011Annual return made up to 13 April 2011 (5 pages)
29 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
13 April 2010Incorporation of a limited liability partnership (8 pages)