Company NameCheviot 108 Llp
Company StatusDissolved
Company NumberOC363239
CategoryLimited Liability Partnership
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date1 May 2018 (6 years ago)
Previous NameLewis & Graves Partnership Llp

Directors

LLP Designated Member NameMr Mark William Graves
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83a Morley Road
Stratford
London
E15 3HF
LLP Designated Member NameMr Keith Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83a Morley Road
Stratford
London
E15 3HF

Contact

Websitelewis-graves.co.uk

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End07 April

Charges

3 September 2012Delivered on: 17 September 2012
Satisfied on: 26 March 2015
Persons entitled: Barclays 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.
Particulars: F/H property known as 606 and 608 barking road, plaistow, london t/no EGL140305.
Fully Satisfied
29 September 2011Delivered on: 7 October 2011
Satisfied on: 26 March 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Fully Satisfied
8 September 2011Delivered on: 16 September 2011
Satisfied on: 26 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the limited liability partnership and all the other companies and limited liability partnerships 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.
Fully Satisfied
12 January 2012Delivered on: 23 January 2012
Persons entitled: Legal and General Property Partners (Industrial Fund) Limited and Legal and General Property Partners (Industrial) Nominees Limited

Classification: Lease with rent deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: £5,040.00 see image for full details.
Outstanding

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the limited liability partnership off the register (1 page)
1 February 2018Termination of appointment of Mark William Graves as a member on 1 February 2018 (1 page)
30 January 2018Termination of appointment of Keith Lewis as a member on 24 January 2018 (1 page)
30 January 2018Satisfaction of charge 3 in full (1 page)
26 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 April 2017Member's details changed for Mr Keith Lewis on 6 April 2017 (2 pages)
25 April 2017Member's details changed for Mr Keith Lewis on 6 April 2017 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 24 March 2016 (3 pages)
24 March 2016Annual return made up to 24 March 2016 (3 pages)
25 August 2015Registered office address changed from C/O Chantrey Vellacott D F K Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page)
25 August 2015Registered office address changed from C/O Chantrey Vellacott D F K Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 7 April 2015 (10 pages)
24 July 2015Total exemption small company accounts made up to 7 April 2015 (10 pages)
24 July 2015Total exemption small company accounts made up to 7 April 2015 (10 pages)
1 June 2015Resignation of an auditor (1 page)
1 June 2015Resignation of an auditor (1 page)
26 March 2015Satisfaction of charge 2 in full (1 page)
26 March 2015Satisfaction of charge 2 in full (1 page)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Satisfaction of charge 4 in full (1 page)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Satisfaction of charge 4 in full (1 page)
24 March 2015Annual return made up to 24 March 2015 (3 pages)
24 March 2015Annual return made up to 24 March 2015 (3 pages)
9 October 2014Full accounts made up to 7 April 2014 (16 pages)
9 October 2014Full accounts made up to 7 April 2014 (16 pages)
9 October 2014Full accounts made up to 7 April 2014 (16 pages)
7 April 2014Company name changed lewis & graves partnership LLP\certificate issued on 07/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
7 April 2014Company name changed lewis & graves partnership LLP\certificate issued on 07/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
4 April 2014Member's details changed for Mr Keith Lewis on 4 April 2014 (2 pages)
4 April 2014Member's details changed for Mr Keith Lewis on 4 April 2014 (2 pages)
4 April 2014Member's details changed for Mr Mark William Graves on 4 April 2014 (2 pages)
4 April 2014Member's details changed for Mr Mark William Graves on 4 April 2014 (2 pages)
4 April 2014Member's details changed for Mr Keith Lewis on 4 April 2014 (2 pages)
4 April 2014Member's details changed for Mr Keith Lewis on 4 April 2014 (2 pages)
4 April 2014Current accounting period extended from 31 March 2014 to 7 April 2014 (1 page)
4 April 2014Current accounting period extended from 31 March 2014 to 7 April 2014 (1 page)
4 April 2014Member's details changed for Mr Keith Lewis on 4 April 2014 (2 pages)
4 April 2014Member's details changed for Mr Mark William Graves on 4 April 2014 (2 pages)
4 April 2014Member's details changed for Mr Keith Lewis on 4 April 2014 (2 pages)
4 April 2014Current accounting period extended from 31 March 2014 to 7 April 2014 (1 page)
1 April 2014Annual return made up to 30 March 2014 (3 pages)
1 April 2014Annual return made up to 30 March 2014 (3 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 30 March 2013 (3 pages)
2 April 2013Annual return made up to 30 March 2013 (3 pages)
15 January 2013Full accounts made up to 31 March 2012 (13 pages)
15 January 2013Full accounts made up to 31 March 2012 (13 pages)
17 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
17 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
2 April 2012Annual return made up to 30 March 2012 (3 pages)
2 April 2012Annual return made up to 30 March 2012 (3 pages)
23 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
23 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
7 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
7 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
16 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
16 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
30 March 2011Incorporation of a limited liability partnership (5 pages)
30 March 2011Incorporation of a limited liability partnership (5 pages)