Company Name4 Roehampton Gate Llp
Company StatusDissolved
Company NumberOC358840
CategoryLimited Liability Partnership
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
LLP Designated Member NameGarry Patrick McHugh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
LLP Member NameMs Christina Jean Alexandrou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
LLP Member NameGillian Michelle McHugh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£260,000
Net Worth£2,759,446
Cash£102,672
Current Liabilities£3,399,014

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 March 2016Delivered on: 9 March 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
17 March 2011Delivered on: 18 March 2011
Persons entitled: Coutts & Co

Classification: Deed of security assignment and agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 4 orehampton gate london see image for full details.
Outstanding
17 March 2011Delivered on: 18 March 2011
Persons entitled: Coutts & Co

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: 4 roehampton gate london t/no LN19362 by way of fixed charge any other interest in the proeprty all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property as well as the fixtures and fittings furniture equipment and other chattels and plant and machinery in the property.
Outstanding
17 March 2011Delivered on: 18 March 2011
Persons entitled: Coutts & Co

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

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the limited liability partnership off the register (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 March 2016Registration of charge OC3588400004, created on 8 March 2016 (8 pages)
9 March 2016Registration of charge OC3588400004, created on 8 March 2016 (8 pages)
10 November 2015Annual return made up to 20 October 2015 (4 pages)
10 November 2015Annual return made up to 20 October 2015 (4 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
30 October 2014Annual return made up to 20 October 2014 (4 pages)
30 October 2014Annual return made up to 20 October 2014 (4 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 October 2013Annual return made up to 20 October 2013 (4 pages)
29 October 2013Annual return made up to 20 October 2013 (4 pages)
9 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
9 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
6 November 2012Annual return made up to 20 October 2012 (4 pages)
6 November 2012Annual return made up to 20 October 2012 (4 pages)
2 November 2012Registered office address changed from Leslie Lipowicz and Co Accounts House 16 Dalling Road Hammersmith London W6 0JD on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Leslie Lipowicz and Co Accounts House 16 Dalling Road Hammersmith London W6 0JD on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Leslie Lipowicz and Co Accounts House 16 Dalling Road Hammersmith London W6 0JD on 2 November 2012 (1 page)
24 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
4 November 2011Annual return made up to 20 October 2011 (4 pages)
4 November 2011Annual return made up to 20 October 2011 (4 pages)
18 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
18 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
18 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
18 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 October 2010Incorporation of a limited liability partnership (10 pages)
20 October 2010Incorporation of a limited liability partnership (10 pages)