Company NameKorax Llp
Company StatusActive
Company NumberOC366334
CategoryLimited Liability Partnership
Incorporation Date8 July 2011(12 years, 9 months ago)

Directors

LLP Designated Member NameMr Jeremy Lewis Davies
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(11 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QN
LLP Designated Member NameMr Aron Azouz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(11 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QN
LLP Designated Member NameGregg Kantor
Date of BirthJune 1986 (Born 37 years ago)
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Queens Grove
London
NW8 6HH
LLP Designated Member NameZain Rawji
Date of BirthJanuary 1987 (Born 37 years ago)
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B Kingsley Lodge 23 New Cavendish Street
London
W1G 9UG
LLP Designated Member NameElmdon Real Estate Llp (Corporation)
StatusResigned
Appointed08 July 2011(same day as company formation)
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL

Location

Registered AddressPermanent House
133 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£29,301
Net Worth£534,247
Cash£7,719
Current Liabilities£447,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

22 February 2021Delivered on: 26 February 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Shanklin court, 132 hangleton road, hove BN3 7SB (title ESX250533) and saga court, 8 pinewood close, walkerville, newcastle upon tyne NE6 4SZ (title TY514835).
Outstanding
29 February 2016Delivered on: 1 March 2016
Persons entitled: Macquarie Bank Limited (London Branch) as Security Agent

Classification: A registered charge
Particulars: The freehold property known as saga court, 8. pinewood close, newcastle NE6 and as registered at land registry with title number TY514835.. Please see charge instrument for details of other. Properties.
Outstanding
19 May 2015Delivered on: 4 June 2015
Persons entitled: A R & V Investments Limited

Classification: A registered charge
Particulars: All that land and buildings known as flats 1-21 brady & martin court, northumberland avenue, flats 1-9 50 northumberland road and flats 10-15 52 northumberland road, newcastle upon tyne, NE1 8SG registered at the land registry under title number TY515855.
Outstanding
19 May 2015Delivered on: 4 June 2015
Persons entitled: A R & V Investments Limited

Classification: A registered charge
Particulars: All that land and buildings known as centenary court, newcastle upon tyne registered at the land registry under title numbers TY140136 and TY491406.
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: A R & V Investments Limited

Classification: A registered charge
Particulars: All that land and buildings known as saga court, pinewood close, walkerville, newcastle upon tyne, NE6 4SZ registered at the land registry under title number TY514835.
Outstanding
13 May 2013Delivered on: 22 May 2013
Persons entitled: Central Estates Limited

Classification: A registered charge
Particulars: All that f/h land being land and buildings lying on the south side of nore road portishead t/no ST21356, 23 grange court road westbury on trym t/no BL9062 and land on the north east and south sides of avon way t/no BL283 see image for full details.
Outstanding
27 November 2012Delivered on: 5 December 2012
Persons entitled: A. R. & V. Investments Limited

Classification: Debenture
Secured details: All monies due or to become due to the chargee.
Particulars: All the present and future undertaking and assets by way of floating charge.
Outstanding
26 October 2012Delivered on: 2 November 2012
Persons entitled: A. R. & V. Investments Limited

Classification: Legal charge
Secured details: £21,500.00 and all other monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land known as 26 vicarage park, london t/no TGL203213, 196 herbert road, london t/no LN59844, 10 wellingon gardens, london t/no 370227, 151 griffin road, london t/no SGL146588 and 124 drakefell road, london t/no LN188823.
Outstanding

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
19 March 2021Satisfaction of charge OC3663340007 in full (1 page)
26 February 2021Registration of charge OC3663340008, created on 22 February 2021 (41 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 February 2020Member's details changed for Mr Aron Azouz on 20 January 2020 (2 pages)
14 February 2020Change of details for Mr Aron Azouz as a person with significant control on 20 January 2020 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
15 March 2018Change of details for Mr Aron Azouz as a person with significant control on 28 February 2018 (2 pages)
15 March 2018Member's details changed for Mr Aron Azouz on 28 February 2018 (2 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of Jeremy Lewis Davies as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jeremy Lewis Davies as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Aron Azouz as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of Aron Azouz as a person with significant control on 6 April 2016 (2 pages)
11 November 2016Amended accounts for a small company made up to 31 March 2016 (5 pages)
11 November 2016Amended accounts for a small company made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Annual return made up to 28 June 2016 (3 pages)
26 July 2016Annual return made up to 28 June 2016 (3 pages)
1 March 2016Satisfaction of charge OC3663340003 in full (1 page)
1 March 2016Satisfaction of charge OC3663340004 in full (1 page)
1 March 2016Registration of charge OC3663340007, created on 29 February 2016 (69 pages)
1 March 2016Satisfaction of charge OC3663340004 in full (1 page)
1 March 2016Satisfaction of charge OC3663340006 in full (1 page)
1 March 2016Satisfaction of charge 2 in full (1 page)
1 March 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Registration of charge OC3663340007, created on 29 February 2016 (69 pages)
1 March 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Satisfaction of charge OC3663340006 in full (1 page)
1 March 2016Satisfaction of charge 2 in full (1 page)
1 March 2016Satisfaction of charge OC3663340003 in full (1 page)
1 March 2016Satisfaction of charge OC3663340005 in full (1 page)
1 March 2016Satisfaction of charge OC3663340005 in full (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
16 July 2015Annual return made up to 8 July 2015 (3 pages)
16 July 2015Annual return made up to 8 July 2015 (3 pages)
16 July 2015Annual return made up to 8 July 2015 (3 pages)
4 June 2015Registration of charge OC3663340005, created on 19 May 2015 (8 pages)
4 June 2015Registration of charge OC3663340005, created on 19 May 2015 (8 pages)
4 June 2015Registration of charge OC3663340006, created on 19 May 2015 (8 pages)
4 June 2015Registration of charge OC3663340006, created on 19 May 2015 (8 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 December 2014Registration of charge OC3663340004, created on 28 November 2014 (8 pages)
2 December 2014Registration of charge OC3663340004, created on 28 November 2014 (8 pages)
11 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 July 2014Annual return made up to 8 July 2014 (3 pages)
8 July 2014Annual return made up to 8 July 2014 (3 pages)
8 July 2014Annual return made up to 8 July 2014 (3 pages)
26 November 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
26 November 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
15 November 2013Termination of appointment of Elmdon Real Estate Llp as a member (1 page)
15 November 2013Termination of appointment of Elmdon Real Estate Llp as a member (1 page)
4 October 2013Annual return made up to 8 July 2013 (4 pages)
4 October 2013Annual return made up to 8 July 2013 (4 pages)
4 October 2013Annual return made up to 8 July 2013 (4 pages)
22 May 2013Registration of charge 3663340003 (13 pages)
22 May 2013Registration of charge 3663340003 (13 pages)
24 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
24 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
5 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
5 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
7 November 2012Annual return made up to 8 July 2012 (4 pages)
7 November 2012Annual return made up to 8 July 2012 (4 pages)
7 November 2012Annual return made up to 8 July 2012 (4 pages)
2 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
2 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
11 October 2012Appointment of Mr Jeremy Lewis Davies as a member (2 pages)
11 October 2012Appointment of Mr Aron Azouz as a member (2 pages)
11 October 2012Appointment of Mr Jeremy Lewis Davies as a member (2 pages)
11 October 2012Appointment of Mr Aron Azouz as a member (2 pages)
20 February 2012Termination of appointment of Zain Rawji as a member (2 pages)
20 February 2012Termination of appointment of Gregg Kantor as a member (2 pages)
20 February 2012Termination of appointment of Zain Rawji as a member (2 pages)
20 February 2012Termination of appointment of Gregg Kantor as a member (2 pages)
25 November 2011Member's details changed (4 pages)
25 November 2011Member's details changed (4 pages)
8 July 2011Incorporation of a limited liability partnership (8 pages)
8 July 2011Incorporation of a limited liability partnership (8 pages)