Company NameRecap Partners Llp
Company StatusActive
Company NumberOC367702
CategoryLimited Liability Partnership
Incorporation Date1 September 2011(12 years, 7 months ago)

Directors

LLP Designated Member NameJulia Patricia Button
Date of BirthOctober 1961 (Born 62 years ago)
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
LLP Designated Member NameMr Peter Marcus Button
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,123
Current Liabilities£526,216

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

29 January 2016Delivered on: 3 February 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Building 1, whittle way, arlington business park, stevenage, hertfordshire.
Outstanding
24 June 2014Delivered on: 4 July 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 7 the lanterns melbourn street royston hertfordshire t/n HD374704.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Coutts & Company

Classification: Debenture
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 see image for full details.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Gp Data Limited

Classification: Rental deposit agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the interest bearing deposit account. See image for full details.
Outstanding

Filing History

20 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 July 2023Previous accounting period shortened from 7 October 2022 to 30 September 2022 (1 page)
16 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 16 March 2023 (1 page)
5 October 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 October 2021Unaudited abridged accounts made up to 30 September 2020 (14 pages)
17 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 October 2020Unaudited abridged accounts made up to 30 September 2019 (14 pages)
17 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page)
17 June 2020Member's details changed for Julia Patricia Button on 10 June 2020 (2 pages)
17 June 2020Member's details changed for Mr Peter Marcus Button on 10 June 2020 (2 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
8 July 2019Unaudited abridged accounts made up to 30 September 2018 (16 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
3 July 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
6 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
28 November 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 February 2016Registration of charge OC3677020004, created on 29 January 2016 (9 pages)
3 February 2016Registration of charge OC3677020004, created on 29 January 2016 (9 pages)
2 November 2015Annual return made up to 1 September 2015 (3 pages)
2 November 2015Annual return made up to 1 September 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 7 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 7 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 7 October 2014 (3 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
21 November 2014Annual return made up to 1 September 2014 (3 pages)
21 November 2014Annual return made up to 1 September 2014 (3 pages)
21 November 2014Annual return made up to 1 September 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
4 July 2014Registration of charge OC3677020003, created on 24 June 2014 (9 pages)
4 July 2014Registration of charge OC3677020003, created on 24 June 2014 (9 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 1 September 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 7 October 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 7 October 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 7 October 2012 (4 pages)
6 September 2013Annual return made up to 1 September 2013 (3 pages)
6 September 2013Annual return made up to 1 September 2013 (3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Previous accounting period extended from 30 September 2012 to 7 October 2012 (1 page)
31 May 2013Previous accounting period extended from 30 September 2012 to 7 October 2012 (1 page)
31 May 2013Previous accounting period extended from 30 September 2012 to 7 October 2012 (1 page)
27 November 2012Annual return made up to 1 September 2012 (3 pages)
27 November 2012Annual return made up to 1 September 2012 (3 pages)
27 November 2012Annual return made up to 1 September 2012 (3 pages)
24 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
24 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
18 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 September 2011Incorporation of a limited liability partnership (9 pages)
1 September 2011Incorporation of a limited liability partnership (9 pages)