London
W2 2TQ
LLP Designated Member Name | Devonshire Property Investment Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 April 2019) |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
LLP Designated Member Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gloucester Square London W2 2TQ |
LLP Member Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 50 Faraday House The Aybrook 30 Blandford Street London W1V 4BY |
LLP Member Name | Mr Stephen Leigh Massey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Elsworthy Road London NW3 3BP |
LLP Member Name | Mr David Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Regents Park Terrace London NW1 7ED |
LLP Designated Member Name | Devonshire Property Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | 12 York Gate Regents Park London NW1 4QS |
LLP Designated Member Name | DPI (Langham Street) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2014) |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
LLP Designated Member Name | Leavesden Securities (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2014) |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
LLP Designated Member Name | Stamford Langham Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2014) |
Correspondence Address | 20 Conduit Street London W1S 2XW |
LLP Designated Member Name | Brooksplace Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 August 2016) |
Correspondence Address | 5th Floor 95 Wigmore Street London W1U 1DL |
LLP Member Name | Ardennes Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2015) |
Correspondence Address | St Peters House Le Bordage Guernsey GY1 6AX |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
---|---|
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
2 February 2017 | Appointment of Devonshire Property Investment Limited as a member on 16 August 2016 (2 pages) |
2 February 2017 | Termination of appointment of Brooksplace Limited as a member on 16 August 2016 (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 21 January 2015 (3 pages) |
9 January 2015 | Member's details changed for Brooksplace Limited on 7 January 2015 (1 page) |
9 January 2015 | Member's details changed for Brooksplace Limited on 7 January 2015 (1 page) |
9 January 2015 | Satisfaction of charge 3 in full (2 pages) |
9 January 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Satisfaction of charge 2 in full (1 page) |
6 January 2015 | Termination of appointment of Ardennes Investments Limited as a member on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Ardennes Investments Limited as a member on 5 January 2015 (1 page) |
23 December 2014 | Termination of appointment of a member (1 page) |
23 December 2014 | Termination of appointment of Stephen Leigh Massey as a member on 15 December 2014 (1 page) |
22 December 2014 | Termination of appointment of David Shasha as a member on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Michael Joseph Gutman as a member on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stamford Langham Llp as a member on 9 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Peter Shasha as a member on 9 December 2014 (2 pages) |
22 December 2014 | Member's details changed for Brooksplace Limited on 9 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Peter Shasha as a member on 9 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Leavesden Securities (Holdings) Limited as a member on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Michael Joseph Gutman as a member on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Dpi (Langham Street) Limited as a member on 9 December 2014 (1 page) |
22 December 2014 | Member's details changed for Brooksplace Limited on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Leavesden Securities (Holdings) Limited as a member on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stamford Langham Llp as a member on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Dpi (Langham Street) Limited as a member on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of David Shasha as a member on 9 December 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 November 2014 | Satisfaction of charge 6 in full (2 pages) |
22 November 2014 | Satisfaction of charge 5 in full (1 page) |
22 November 2014 | Satisfaction of charge 4 in full (2 pages) |
22 January 2014 | Annual return made up to 21 January 2014 (9 pages) |
5 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
9 July 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
9 July 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
9 July 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
14 February 2013 | Annual return made up to 21 January 2013 (9 pages) |
29 January 2013 | Member's details changed for Brooksplace Limited on 1 March 2012 (1 page) |
29 January 2013 | Member's details changed for Brooksplace Limited on 1 March 2012 (1 page) |
18 December 2012 | Member's details changed for Dpi (Langham Street) Limited on 17 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate Regents Park London NW1 4QS United Kingdom on 18 December 2012 (1 page) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
7 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages) |
25 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
25 January 2012 | Member's details changed for Dpi (Langham Street) Limited on 14 December 2011 (1 page) |
25 January 2012 | Annual return made up to 21 January 2012 (8 pages) |
4 April 2011 | Appointment of Michael Gutman as a member (3 pages) |
28 March 2011 | Termination of appointment of Devonshire Property Investments Limited as a member (2 pages) |
28 March 2011 | Termination of appointment of Peter Shasha as a member (2 pages) |
28 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
28 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
28 March 2011 | Appointment of Leavesden Securities (Holdings) Limited as a member (3 pages) |
28 March 2011 | Appointment of Brooksplace Limited as a member (3 pages) |
28 March 2011 | Appointment of David Shasha as a member (3 pages) |
28 March 2011 | Appointment of Stephen Leigh Massey as a member (3 pages) |
28 March 2011 | Appointment of Stamford Langham Llp as a member (3 pages) |
28 March 2011 | Appointment of Dpi (Langham Street) Limited as a member (3 pages) |
28 March 2011 | Appointment of Ardennes Investments Limited as a member (3 pages) |
28 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
21 January 2011 | Incorporation of a limited liability partnership (5 pages) |