Company Name90 North Real Estate Partners Llp
Company StatusActive
Company NumberOC367852
CategoryLimited Liability Partnership
Incorporation Date7 September 2011(12 years, 7 months ago)

Directors

LLP Designated Member NameMr Faisal Shahid Butt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish,Belgian,Paki
StatusCurrent
Appointed11 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Crescent Road
Kingston Upon Thames
KT2 7RD
LLP Designated Member NameAzrak Llp (Corporation)
StatusCurrent
Appointed07 September 2011(same day as company formation)
Correspondence AddressBouttells The Street Kersey
Ipswich
Suffolk
IP7 6DY
LLP Designated Member NameStrong Willed Investments Llp (Corporation)
StatusCurrent
Appointed11 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address53 Park Road
Woking
Surrey
GU22 7BZ
LLP Member NameF S B London Limited (Corporation)
StatusCurrent
Appointed11 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressAnova House Wickhurst Lane
Broadbridge Heath
Horsham
West Sussex
RH12 3LZ
LLP Member NameRasafa Limited (Corporation)
StatusCurrent
Appointed11 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressBouttels The Street
Kersey
Ipswich
Suffolk
IP7 6DY
LLP Member NameStrong Willed Trading Limited (Corporation)
StatusCurrent
Appointed11 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address53 Park Road
Woking
Surrey
GU22 7BZ
LLP Designated Member NameRep Capital Limited (Corporation)
StatusCurrent
Appointed10 May 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressMorgan & Morgan Building Pasea Estate
Road Town
Tortola
Virgin Islands, British
LLP Member NameHamilton Bradshaw Limited (Corporation)
StatusCurrent
Appointed30 September 2013(2 years after company formation)
Appointment Duration10 years, 6 months
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
LLP Designated Member NameSyndicated Investor Group Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence AddressRoom 906 9/F Ocean Centre
Harbour City 5 Canton Road
Tsim Sha Tsui, Kowloon
Hong Kong
LLP Member NameHb (90 North) Limited (Corporation)
StatusResigned
Appointed11 November 2011(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2013)
Correspondence Address60 Grosvenor Street
London
W1K 3HZ

Contact

Websitewww.90northrep.com/
Email address[email protected]
Telephone020 73996700
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£35,110
Cash£182,561
Current Liabilities£325,225

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 Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

23 February 2016Delivered on: 23 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
20 July 2022Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 33 Cavendish Square London W1G 0PW on 20 July 2022 (1 page)
24 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 November 2021Member's details changed for F S B London Limited on 18 November 2021 (1 page)
20 October 2021Appointment of Mrs Susan Maclachlan as a member on 13 November 2018 (2 pages)
20 October 2021Appointment of Mr Dan Cooper as a member on 13 November 2018 (2 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
20 September 2021Cessation of Azrak Llp as a person with significant control on 11 June 2019 (1 page)
23 March 2021Member's details changed for Mr Faisal Shahid Butt on 1 March 2021 (2 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
24 June 2020Registered office address changed from Nuffield House Piccadilly London W1J 0DS England to 60 Grosvenor Street London W1K 3HZ on 24 June 2020 (1 page)
26 September 2019Registered office address changed from C/O 90 North 91 Wimpole Street London W1G 0EF England to Nuffield House Piccadilly London W1J 0DS on 26 September 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 September 2016Registered office address changed from 60 Grosvenor Street London W1K 3HZ to C/O 90 North 91 Wimpole Street London W1G 0EF on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 60 Grosvenor Street London W1K 3HZ to C/O 90 North 91 Wimpole Street London W1G 0EF on 21 September 2016 (1 page)
23 February 2016Registration of charge OC3678520001, created on 23 February 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
23 February 2016Registration of charge OC3678520001, created on 23 February 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Annual return made up to 7 September 2015 (9 pages)
17 September 2015Annual return made up to 7 September 2015 (9 pages)
17 September 2015Annual return made up to 7 September 2015 (9 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
12 September 2014Annual return made up to 7 September 2014 (9 pages)
12 September 2014Annual return made up to 7 September 2014 (9 pages)
12 September 2014Annual return made up to 7 September 2014 (9 pages)
15 October 2013Termination of appointment of Hb (90 North) Limited as a member (1 page)
15 October 2013Appointment of Hamilton Bradshaw Limited as a member (2 pages)
15 October 2013Appointment of Hamilton Bradshaw Limited as a member (2 pages)
15 October 2013Termination of appointment of Hb (90 North) Limited as a member (1 page)
3 October 2013Member's details changed for F S B London Limited on 19 March 2013 (1 page)
3 October 2013Member's details changed for F S B London Limited on 19 March 2013 (1 page)
1 October 2013Annual return made up to 7 September 2013 (9 pages)
1 October 2013Annual return made up to 7 September 2013 (9 pages)
1 October 2013Annual return made up to 7 September 2013 (9 pages)
10 September 2013Appointment of Rep Capital Limited as a member (2 pages)
10 September 2013Termination of appointment of Syndicated Investor Group Limited as a member (1 page)
10 September 2013Appointment of Rep Capital Limited as a member (2 pages)
10 September 2013Termination of appointment of Syndicated Investor Group Limited as a member (1 page)
28 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
14 November 2012Annual return made up to 7 September 2012 (9 pages)
14 November 2012Annual return made up to 7 September 2012 (9 pages)
14 November 2012Annual return made up to 7 September 2012 (9 pages)
24 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
24 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
4 September 2012Appointment of Hb (90 North) Limited as a member (3 pages)
4 September 2012Appointment of Faisal Shahid Butt as a member (3 pages)
4 September 2012Appointment of Strong Willed Investments Llp as a member (3 pages)
4 September 2012Appointment of Strong Willed Trading Limited as a member (3 pages)
4 September 2012Appointment of F S B London Limited as a member (3 pages)
4 September 2012Appointment of Strong Willed Investments Llp as a member (3 pages)
4 September 2012Appointment of Hb (90 North) Limited as a member (3 pages)
4 September 2012Appointment of F S B London Limited as a member (3 pages)
4 September 2012Appointment of Rasafa Limited as a member (3 pages)
4 September 2012Appointment of Faisal Shahid Butt as a member (3 pages)
4 September 2012Appointment of Rasafa Limited as a member (3 pages)
4 September 2012Appointment of Strong Willed Trading Limited as a member (3 pages)
25 October 2011Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 25 October 2011 (2 pages)
7 September 2011Incorporation of a limited liability partnership (6 pages)
7 September 2011Incorporation of a limited liability partnership (6 pages)