Kensington
London
W14 0QN
LLP Designated Member Name | Mr Aron Azouz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QN |
LLP Designated Member Name | Gregg Kantor |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Queens Grove London NW8 6HH |
LLP Designated Member Name | Zain Rawji |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B Kingsley Lodge 23 New Cavendish Street London W1G 9UG |
LLP Designated Member Name | Elmdon Real Estate Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Registered Address | Permanent House 133 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,301 |
Net Worth | £534,247 |
Cash | £7,719 |
Current Liabilities | £447,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
22 February 2021 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
19 March 2021 | Satisfaction of charge OC3663340007 in full (1 page) |
26 February 2021 | Registration of charge OC3663340008, created on 22 February 2021 (41 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
14 February 2020 | Member's details changed for Mr Aron Azouz on 20 January 2020 (2 pages) |
14 February 2020 | Change of details for Mr Aron Azouz as a person with significant control on 20 January 2020 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
15 March 2018 | Change of details for Mr Aron Azouz as a person with significant control on 28 February 2018 (2 pages) |
15 March 2018 | Member's details changed for Mr Aron Azouz on 28 February 2018 (2 pages) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Jeremy Lewis Davies as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Jeremy Lewis Davies as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Aron Azouz as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Aron Azouz as a person with significant control on 6 April 2016 (2 pages) |
11 November 2016 | Amended accounts for a small company made up to 31 March 2016 (5 pages) |
11 November 2016 | Amended accounts for a small company made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Annual return made up to 28 June 2016 (3 pages) |
26 July 2016 | Annual return made up to 28 June 2016 (3 pages) |
1 March 2016 | Satisfaction of charge OC3663340003 in full (1 page) |
1 March 2016 | Satisfaction of charge OC3663340004 in full (1 page) |
1 March 2016 | Registration of charge OC3663340007, created on 29 February 2016 (69 pages) |
1 March 2016 | Satisfaction of charge OC3663340004 in full (1 page) |
1 March 2016 | Satisfaction of charge OC3663340006 in full (1 page) |
1 March 2016 | Satisfaction of charge 2 in full (1 page) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Registration of charge OC3663340007, created on 29 February 2016 (69 pages) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Satisfaction of charge OC3663340006 in full (1 page) |
1 March 2016 | Satisfaction of charge 2 in full (1 page) |
1 March 2016 | Satisfaction of charge OC3663340003 in full (1 page) |
1 March 2016 | Satisfaction of charge OC3663340005 in full (1 page) |
1 March 2016 | Satisfaction of charge OC3663340005 in full (1 page) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
4 June 2015 | Registration of charge OC3663340005, created on 19 May 2015 (8 pages) |
4 June 2015 | Registration of charge OC3663340005, created on 19 May 2015 (8 pages) |
4 June 2015 | Registration of charge OC3663340006, created on 19 May 2015 (8 pages) |
4 June 2015 | Registration of charge OC3663340006, created on 19 May 2015 (8 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 December 2014 | Registration of charge OC3663340004, created on 28 November 2014 (8 pages) |
2 December 2014 | Registration of charge OC3663340004, created on 28 November 2014 (8 pages) |
11 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 8 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 8 July 2014 (3 pages) |
26 November 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
26 November 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
15 November 2013 | Termination of appointment of Elmdon Real Estate Llp as a member (1 page) |
15 November 2013 | Termination of appointment of Elmdon Real Estate Llp as a member (1 page) |
4 October 2013 | Annual return made up to 8 July 2013 (4 pages) |
4 October 2013 | Annual return made up to 8 July 2013 (4 pages) |
4 October 2013 | Annual return made up to 8 July 2013 (4 pages) |
22 May 2013 | Registration of charge 3663340003 (13 pages) |
22 May 2013 | Registration of charge 3663340003 (13 pages) |
24 December 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
24 December 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
7 November 2012 | Annual return made up to 8 July 2012 (4 pages) |
7 November 2012 | Annual return made up to 8 July 2012 (4 pages) |
7 November 2012 | Annual return made up to 8 July 2012 (4 pages) |
2 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
11 October 2012 | Appointment of Mr Jeremy Lewis Davies as a member (2 pages) |
11 October 2012 | Appointment of Mr Aron Azouz as a member (2 pages) |
11 October 2012 | Appointment of Mr Jeremy Lewis Davies as a member (2 pages) |
11 October 2012 | Appointment of Mr Aron Azouz as a member (2 pages) |
20 February 2012 | Termination of appointment of Zain Rawji as a member (2 pages) |
20 February 2012 | Termination of appointment of Gregg Kantor as a member (2 pages) |
20 February 2012 | Termination of appointment of Zain Rawji as a member (2 pages) |
20 February 2012 | Termination of appointment of Gregg Kantor as a member (2 pages) |
25 November 2011 | Member's details changed (4 pages) |
25 November 2011 | Member's details changed (4 pages) |
8 July 2011 | Incorporation of a limited liability partnership (8 pages) |
8 July 2011 | Incorporation of a limited liability partnership (8 pages) |