Company NameBelsize Grove Llp
Company StatusDissolved
Company NumberOC368815
CategoryLimited Liability Partnership
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameNavigo Capital Llp

Directors

LLP Designated Member NameColombus Properties Ltd (Corporation)
StatusClosed
Appointed01 May 2012(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 02 August 2016)
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH
LLP Designated Member NameJoseph Homes Ltd (Corporation)
StatusClosed
Appointed13 October 2013(2 years after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2016)
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
LLP Designated Member NameMr Joseph Vijayapragash Thiaga Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
LLP Designated Member NameMr Tony Deepak Sarin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandelswood 20 Woodchester Park, Knotty Green
Beaconsfield
HP9 2TU
LLP Designated Member NameMr Anthony Francis Nolan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lancaster Grove
London
NW3 4HB
LLP Member NameNavigo Capital (UK) Limited (Corporation)
StatusResigned
Appointed12 October 2011(same day as company formation)
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST

Location

Registered Address8 Waterloo Court
Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£456,776
Cash£787,606
Current Liabilities£954,923

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

17 October 2011Delivered on: 22 October 2011
Satisfied on: 10 November 2012
Persons entitled: Quercus Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 24B belsize grove, london; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the limited liability partnership off the register (3 pages)
5 May 2016Application to strike the limited liability partnership off the register (3 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 October 2015Annual return made up to 12 October 2015 (3 pages)
29 October 2015Annual return made up to 12 October 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2015Termination of appointment of Navigo Capital (Uk) Limited as a member on 29 April 2015 (1 page)
30 April 2015Member's details changed for Joseph Homes Ltd on 29 April 2015 (1 page)
30 April 2015Termination of appointment of Navigo Capital (Uk) Limited as a member on 29 April 2015 (1 page)
30 April 2015Member's details changed for Joseph Homes Ltd on 29 April 2015 (1 page)
17 October 2014Annual return made up to 12 October 2014 (4 pages)
17 October 2014Annual return made up to 12 October 2014 (4 pages)
23 June 2014Second filing of LLAR01 previously delivered to Companies House made up to 12 October 2013 (10 pages)
23 June 2014Second filing of LLAR01 previously delivered to Companies House made up to 12 October 2013 (10 pages)
19 May 2014Appointment of Colombus Properties Ltd as a member (2 pages)
19 May 2014Appointment of Colombus Properties Ltd as a member (2 pages)
18 April 2014Termination of appointment of Joseph Rajah as a member (1 page)
18 April 2014Termination of appointment of Joseph Rajah as a member (1 page)
18 April 2014Termination of appointment of Anthony Nolan as a member (1 page)
18 April 2014Termination of appointment of Anthony Nolan as a member (1 page)
18 April 2014Appointment of Joseph Homes Ltd as a member (2 pages)
18 April 2014Appointment of Joseph Homes Ltd as a member (2 pages)
9 January 2014Annual return made up to 12 October 2013
  • ANNOTATION A Second Filed LLAR01 is registered on 23/06/2014
(5 pages)
9 January 2014Annual return made up to 12 October 2013
  • ANNOTATION A Second Filed LLAR01 is registered on 23/06/2014
(5 pages)
9 January 2014Member's details changed for Navigo Capital (Uk) Limited on 1 January 2014 (1 page)
9 January 2014Member's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 1 January 2014 (2 pages)
9 January 2014Member's details changed for Navigo Capital (Uk) Limited on 1 January 2014 (1 page)
9 January 2014Member's details changed for Navigo Capital (Uk) Limited on 1 January 2014 (1 page)
9 January 2014Registered office address changed from , 8 Waterloo Court, Theed Street, London, SE1 8ST, England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from , 22 Grosvenor Square, London, W1K 6DT, United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from , 22 Grosvenor Square, London, W1K 6DT, United Kingdom on 9 January 2014 (1 page)
9 January 2014Member's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 1 January 2014 (2 pages)
9 January 2014Registered office address changed from , 8 Waterloo Court, Theed Street, London, SE1 8ST, England on 9 January 2014 (1 page)
9 January 2014Member's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 1 January 2014 (2 pages)
9 January 2014Registered office address changed from , 8 Waterloo Court, Theed Street, London, SE1 8ST, England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from , 22 Grosvenor Square, London, W1K 6DT, United Kingdom on 9 January 2014 (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
13 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
22 October 2012Company name changed navigo capital LLP\certificate issued on 22/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
22 October 2012Company name changed navigo capital LLP\certificate issued on 22/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
15 October 2012Annual return made up to 12 October 2012 (4 pages)
15 October 2012Annual return made up to 12 October 2012 (4 pages)
11 May 2012Termination of appointment of Tony Sarin as a member (2 pages)
11 May 2012Termination of appointment of Tony Sarin as a member (2 pages)
16 April 2012Appointment of Mr Anthony Francis Nolan as a member (3 pages)
16 April 2012Appointment of Mr Anthony Francis Nolan as a member (3 pages)
30 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
30 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
22 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
12 October 2011Incorporation of a limited liability partnership (6 pages)
12 October 2011Incorporation of a limited liability partnership (6 pages)