Company NameBoburban Llp
Company StatusDissolved
Company NumberOC366499
CategoryLimited Liability Partnership
Incorporation Date14 July 2011(12 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Directors

LLP Designated Member NameMr Adrian Daniel Farrell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 126 19-21 Crawford Street
London
W1H 1PJ
LLP Designated Member NameMr Carl Jason Homerstone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 126 19-21 Crawford Street
London
W1H 1PJ
LLP Member NameBob Investments Limited (Corporation)
StatusResigned
Appointed14 July 2011(same day as company formation)
Correspondence Address20 Berens Road
London
NW10 5DT
LLP Member NameUrban Associates UK Limited (Corporation)
StatusResigned
Appointed14 July 2011(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered AddressUnit 126 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,218
Cash£3,297
Current Liabilities£11,732

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 April 2013Delivered on: 11 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor flat and loft space 128 goldhurst terrace london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
2 August 2011Delivered on: 10 August 2011
Satisfied on: 6 March 2013
Persons entitled: Commercial Acceptances Trade Limited

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: First and second floor flat and loft space together with the staircase leading from the ground floor, 128 goldhurst terrace london t/no NGL888266; fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it.
Fully Satisfied
2 August 2011Delivered on: 10 August 2011
Satisfied on: 30 March 2013
Persons entitled: Commercial Acceptances Trade Limited

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

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the limited liability partnership off the register (1 page)
19 August 2021Micro company accounts made up to 30 June 2021 (4 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 June 2021Satisfaction of charge 4 in full (1 page)
24 June 2021Satisfaction of charge 3 in full (1 page)
15 June 2021Current accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
1 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 June 2020Member's details changed for Mr Carl Jason Homerstone on 26 May 2020 (2 pages)
30 June 2020Member's details changed for Mr Adrian Daniel Farrell on 25 May 2020 (2 pages)
30 June 2020Change of details for Mr Adrian Daniel Farrell as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Registered office address changed from 42 (F2) Upper Richmond Road West London SW14 8DD United Kingdom to Unit 126 19-21 Crawford Street London W1H 1PJ on 26 May 2020 (1 page)
26 May 2020Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020 (2 pages)
20 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 May 2020Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020 (2 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 September 2018Registered office address changed from 35 High Street West Molesey Surrey KT8 2NA United Kingdom to 42 (F2) Upper Richmond Road West London SW14 8DD on 8 September 2018 (1 page)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Bob Investments Limited as a member on 21 June 2017 (1 page)
16 October 2017Termination of appointment of Bob Investments Limited as a member on 21 June 2017 (1 page)
16 October 2017Termination of appointment of Urban Associates Uk Limited as a member on 21 June 2017 (1 page)
16 October 2017Termination of appointment of Urban Associates Uk Limited as a member on 21 June 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Registered office address changed from 38 Staveley Road London W4 3ES to 35 High Street West Molesey Surrey KT8 2NA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 38 Staveley Road London W4 3ES to 35 High Street West Molesey Surrey KT8 2NA on 29 March 2016 (1 page)
20 July 2015Annual return made up to 14 July 2015 (5 pages)
20 July 2015Annual return made up to 14 July 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2013Annual return made up to 14 July 2013 (4 pages)
30 July 2013Annual return made up to 14 July 2013 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
11 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
5 April 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
5 April 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
2 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
2 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
8 March 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
8 March 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
19 July 2012Annual return made up to 14 July 2012 (5 pages)
19 July 2012Annual return made up to 14 July 2012 (5 pages)
10 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
10 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
14 July 2011Incorporation of a limited liability partnership (9 pages)
14 July 2011Incorporation of a limited liability partnership (9 pages)