Company Name4 Chandos Street Llp
Company StatusDissolved
Company NumberOC358893
CategoryLimited Liability Partnership
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameMax Barney Llp

Directors

LLP Designated Member NameMr Alexander Bard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
LLP Member NameH Company 6 Limited (Corporation)
StatusClosed
Appointed10 January 2019(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2020)
Correspondence Address32-38 Scrutton Street
Max Barney Estate
London
EC2A 4RQ
LLP Designated Member NameMax Barney (EC2) Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Contact

Telephone020 72478848
Telephone regionLondon

Location

Registered Address168 Shoreditch High Street
4th Floor
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£144,892
Cash£27,832
Current Liabilities£433,673

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 June 2013Delivered on: 1 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 2013Delivered on: 1 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings k/a the golden heart 110 commercial street london t/nos. 225900 and LN40470, land and buildings k/a as famous cock tavern 259 upper street london t/no. 407140. notification of addition to or amendment of charge.
Outstanding
25 June 2013Delivered on: 1 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 March 2013Delivered on: 27 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of contracts
Secured details: All monies due or to become due from the limited liability partnership to the chargee and the hedging counterparty on any account whatsoever.
Particulars: Assigned all its present and future right title and interest in and to all benefits accruing under or in connection with any contract and all related rights see image for full details.
Outstanding
22 March 2013Delivered on: 27 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee and the hedging counterparty on any account whatsoever.
Particulars: 1 vince street london t/no EGL334069 first fixed charge all land,all plant and machinery,all related rights see image for full details.
Outstanding
20 March 2012Delivered on: 22 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of contacts
Secured details: All monies due or to become due from the limited liability partnership to the chargee and the hedging counterparty on any account whatsoever.
Particulars: All right title and interest in and to all benefits accruing under or in connection with any contract and all related rights see image for full details.
Outstanding
20 March 2012Delivered on: 22 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee and the hedging counterparty on any account whatsoever.
Particulars: Property k/a 133 upper street islington london t/no. NGL750325, 148-150 shenley road borehamwood hertfordshire t/no. HD170212 and 1 whitehouse avenue borehamwood t/no. HD96106 by way of fixed charge all right title and interest from time to time in and to all land plant and machinery and all related right and interest in and to the insurances see image for full details.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
16 May 2017Registered office address changed from The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ to 32-38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
28 October 2015Annual return made up to 21 October 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 21 October 2014 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 21 October 2013 (3 pages)
1 July 2013Registration of charge 3588930006 (41 pages)
1 July 2013Registration of charge 3588930005 (37 pages)
1 July 2013Registration of charge 3588930007 (54 pages)
27 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
27 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
2 November 2012Annual return made up to 21 October 2012 (3 pages)
11 September 2012Member's details changed for Alexander Bard on 10 September 2012 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
22 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 November 2011Annual return made up to 21 October 2011 (3 pages)
16 March 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (2 pages)
21 October 2010Incorporation of a limited liability partnership (9 pages)