Company NamePrague Junction Llp
Company StatusDissolved
Company NumberOC357035
CategoryLimited Liability Partnership
Incorporation Date9 August 2010(13 years, 9 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)

Directors

LLP Designated Member NameJames Nicholas John De Savary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
LLP Designated Member NameMr Nicholas Charles De Savary
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£292,329
Cash£8,245
Current Liabilities£12,078

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as station approach car park, west street, fareham, hampshire, PO16 0UT and registered at land registry under title number HP538552.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
21 March 2012Delivered on: 28 March 2012
Satisfied on: 6 August 2015
Persons entitled: Car Park Finance LLP

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: North side of the avenue, station approach car park, fareham railway, statio, station approach, faeham, hampshire t/no HP538552. All rights in each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent see image for full details.
Fully Satisfied

Filing History

22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
9 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 August 2017Notification of James Nicholas John De Savary as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of James Nicholas John De Savary as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Change of details for Mr Nicholas Charles De Savary as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Nicholas Charles De Savary as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Registration of charge OC3570350003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3570350003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3570350002, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3570350002, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3570350003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3570350002, created on 5 August 2015 (18 pages)
9 August 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
9 August 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
9 August 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
9 August 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
9 August 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
9 August 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 9 August 2015 (1 page)
9 August 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
9 August 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 9 August 2015 (1 page)
9 August 2015Annual return made up to 9 August 2015 (3 pages)
9 August 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 9 August 2015 (1 page)
9 August 2015Annual return made up to 9 August 2015 (3 pages)
9 August 2015Annual return made up to 9 August 2015 (3 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 9 August 2014 (3 pages)
20 August 2014Annual return made up to 9 August 2014 (3 pages)
20 August 2014Annual return made up to 9 August 2014 (3 pages)
25 March 2014Registered office address changed from Addestone Manor the Common Shrewton Nr Salisbury Wiltshire SP3 4EN on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Addestone Manor the Common Shrewton Nr Salisbury Wiltshire SP3 4EN on 25 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 9 August 2013 (3 pages)
9 August 2013Annual return made up to 9 August 2013 (3 pages)
9 August 2013Annual return made up to 9 August 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Annual return made up to 9 August 2012 (3 pages)
10 August 2012Annual return made up to 9 August 2012 (3 pages)
10 August 2012Annual return made up to 9 August 2012 (3 pages)
28 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 9 August 2011 (3 pages)
1 September 2011Annual return made up to 9 August 2011 (3 pages)
1 September 2011Annual return made up to 9 August 2011 (3 pages)
11 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
11 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
9 August 2010Incorporation of a limited liability partnership (9 pages)
9 August 2010Incorporation of a limited liability partnership (9 pages)