Company NameLangham Street Llp
Company StatusDissolved
Company NumberOC361064
CategoryLimited Liability Partnership
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)

Directors

LLP Designated Member NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
LLP Designated Member NameDevonshire Property Investment Limited (Corporation)
StatusClosed
Appointed16 August 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2019)
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
LLP Designated Member NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
LLP Member NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50 Faraday House The Aybrook
30 Blandford Street
London
W1V 4BY
LLP Member NameMr Stephen Leigh Massey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Elsworthy Road
London
NW3 3BP
LLP Member NameMr David Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Regents Park Terrace
London
NW1 7ED
LLP Designated Member NameDevonshire Property Investments Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence Address12 York Gate
Regents Park
London
NW1 4QS
LLP Designated Member NameDPI (Langham Street) Limited (Corporation)
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2014)
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
LLP Designated Member NameLeavesden Securities (Holdings) Limited (Corporation)
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2014)
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
LLP Designated Member NameStamford Langham Llp (Corporation)
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2014)
Correspondence Address20 Conduit Street
London
W1S 2XW
LLP Designated Member NameBrooksplace Limited (Corporation)
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 2016)
Correspondence Address5th Floor 95 Wigmore Street
London
W1U 1DL
LLP Member NameArdennes Investments Limited (Corporation)
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2015)
Correspondence AddressSt Peters House Le Bordage
Guernsey
GY1 6AX

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 March 2012Delivered on: 7 March 2012
Satisfied on: 22 November 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property known as 95 great portland street london title no. 246597 and leasehold property known as 30-34 langham street london title no. 333203 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
5 March 2012Delivered on: 7 March 2012
Satisfied on: 22 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Charge over benefit of construction documentation
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Rights title and interest in an to the contract being the jct design and build contract 2011 see image for full details.
Fully Satisfied
5 March 2012Delivered on: 7 March 2012
Satisfied on: 22 November 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 95 great portland street london t/no 246597 and l/h property k/a 30-34 langham street london t/no 333203 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.
Fully Satisfied
16 March 2011Delivered on: 28 March 2011
Satisfied on: 9 January 2015
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
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: As a continuing security for the payment and discharge of the secured obligations all of the right, title, benefit and interest in and to the rental income by way of first fixed charge the rental income account and all monies from time to time standing to the credit of the rental income account see image for full details.
Fully Satisfied
16 March 2011Delivered on: 28 March 2011
Satisfied on: 9 January 2015
Persons entitled: Investec Bank PLC

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: F/H properties k/a 95 great portland street london t/no. 333203 and 30/34 langham street london t/no. 246597 by way of fixed charge the insurances and insurance proceeds the goodwill, all plant machinery equipment furniture and other chattel assets see image for full details.
Fully Satisfied
16 March 2011Delivered on: 28 March 2011
Satisfied on: 9 January 2015
Persons entitled: Investec 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 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 see image for full details.
Fully Satisfied

Filing History

21 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
2 February 2017Appointment of Devonshire Property Investment Limited as a member on 16 August 2016 (2 pages)
2 February 2017Termination of appointment of Brooksplace Limited as a member on 16 August 2016 (1 page)
25 January 2016Annual return made up to 21 January 2016 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 21 January 2015 (3 pages)
9 January 2015Member's details changed for Brooksplace Limited on 7 January 2015 (1 page)
9 January 2015Member's details changed for Brooksplace Limited on 7 January 2015 (1 page)
9 January 2015Satisfaction of charge 3 in full (2 pages)
9 January 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Satisfaction of charge 2 in full (1 page)
6 January 2015Termination of appointment of Ardennes Investments Limited as a member on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Ardennes Investments Limited as a member on 5 January 2015 (1 page)
23 December 2014Termination of appointment of a member (1 page)
23 December 2014Termination of appointment of Stephen Leigh Massey as a member on 15 December 2014 (1 page)
22 December 2014Termination of appointment of David Shasha as a member on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Michael Joseph Gutman as a member on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Stamford Langham Llp as a member on 9 December 2014 (1 page)
22 December 2014Appointment of Mr Peter Shasha as a member on 9 December 2014 (2 pages)
22 December 2014Member's details changed for Brooksplace Limited on 9 December 2014 (1 page)
22 December 2014Appointment of Mr Peter Shasha as a member on 9 December 2014 (2 pages)
22 December 2014Termination of appointment of Leavesden Securities (Holdings) Limited as a member on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Michael Joseph Gutman as a member on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Dpi (Langham Street) Limited as a member on 9 December 2014 (1 page)
22 December 2014Member's details changed for Brooksplace Limited on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Leavesden Securities (Holdings) Limited as a member on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Stamford Langham Llp as a member on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Dpi (Langham Street) Limited as a member on 9 December 2014 (1 page)
22 December 2014Termination of appointment of David Shasha as a member on 9 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 November 2014Satisfaction of charge 6 in full (2 pages)
22 November 2014Satisfaction of charge 5 in full (1 page)
22 November 2014Satisfaction of charge 4 in full (2 pages)
22 January 2014Annual return made up to 21 January 2014 (9 pages)
5 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
9 July 2013All of the property or undertaking has been released from charge 2 (3 pages)
9 July 2013All of the property or undertaking has been released from charge 3 (3 pages)
9 July 2013All of the property or undertaking has been released from charge 1 (3 pages)
14 February 2013Annual return made up to 21 January 2013 (9 pages)
29 January 2013Member's details changed for Brooksplace Limited on 1 March 2012 (1 page)
29 January 2013Member's details changed for Brooksplace Limited on 1 March 2012 (1 page)
18 December 2012Member's details changed for Dpi (Langham Street) Limited on 17 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate Regents Park London NW1 4QS United Kingdom on 18 December 2012 (1 page)
18 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
7 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (8 pages)
7 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
25 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 January 2012Member's details changed for Dpi (Langham Street) Limited on 14 December 2011 (1 page)
25 January 2012Annual return made up to 21 January 2012 (8 pages)
4 April 2011Appointment of Michael Gutman as a member (3 pages)
28 March 2011Termination of appointment of Devonshire Property Investments Limited as a member (2 pages)
28 March 2011Termination of appointment of Peter Shasha as a member (2 pages)
28 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
28 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
28 March 2011Appointment of Leavesden Securities (Holdings) Limited as a member (3 pages)
28 March 2011Appointment of Brooksplace Limited as a member (3 pages)
28 March 2011Appointment of David Shasha as a member (3 pages)
28 March 2011Appointment of Stephen Leigh Massey as a member (3 pages)
28 March 2011Appointment of Stamford Langham Llp as a member (3 pages)
28 March 2011Appointment of Dpi (Langham Street) Limited as a member (3 pages)
28 March 2011Appointment of Ardennes Investments Limited as a member (3 pages)
28 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
21 January 2011Incorporation of a limited liability partnership (5 pages)