Company Name1 Shorrolds Road Llp
Company StatusDissolved
Company NumberOC368088
CategoryLimited Liability Partnership
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameMURA Estates (London) Limited (Corporation)
StatusClosed
Appointed15 September 2011(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
LLP Designated Member NameMURA Estates Llp (Corporation)
StatusClosed
Appointed15 September 2011(same day as company formation)
Correspondence AddressFirst Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
LLP Member NameHemnall Limited (Corporation)
StatusClosed
Appointed26 July 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2017)
Correspondence AddressSealand House Hemnall Street
Epping
Essex
CM16 4LG
LLP Member NameWoodford Land Developments Limited (Corporation)
StatusClosed
Appointed26 July 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2017)
Correspondence Address1st Floor
Kirkdale House, Kirkdale Road Leytonstone
London
E11 1HP
LLP Member NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 88 Snakes Lane East
Woodford
Essex
IG8 7HX

Location

Registered AddressFirst Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£3,126,500
Gross Profit£1,421,295
Net Worth£2,180,003
Cash£20,867
Current Liabilities£88,856

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

20 February 2014Delivered on: 5 March 2014
Persons entitled: Hemnall Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 5 March 2014
Persons entitled: Woodford Land Developments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2013Delivered on: 31 January 2013
Persons entitled: Hemnall Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership or its connected parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mccoy house 1 shorrolds road london t/n BGL6294.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the limited liability partnership off the register (3 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 April 2016Full accounts made up to 31 August 2015 (12 pages)
28 September 2015Annual return made up to 15 September 2015 (5 pages)
3 June 2015Full accounts made up to 31 August 2014 (12 pages)
7 July 2014Full accounts made up to 31 August 2013 (12 pages)
5 March 2014Registration of charge 3680880002 (34 pages)
5 March 2014Registration of charge 3680880003 (34 pages)
13 November 2013Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page)
8 November 2013Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page)
8 November 2013Member's details changed for Mura Estates Llp on 31 October 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page)
17 September 2013Annual return made up to 15 September 2013 (5 pages)
26 July 2013Appointment of Woodford Land Developments Limited as a member (2 pages)
26 July 2013Appointment of Hemnall Limited as a member (2 pages)
7 June 2013Full accounts made up to 31 August 2012 (11 pages)
15 February 2013Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page)
15 February 2013Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page)
31 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 September 2012Annual return made up to 15 September 2012 (3 pages)
17 September 2012Termination of appointment of James Keeble as a member (1 page)
15 February 2012Appointment of Mr James Trevor Keeble as a member (2 pages)
6 October 2011Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
15 September 2011Incorporation of a limited liability partnership (6 pages)