Company Name102 Jermyn Street Llp
Company StatusActive
Company NumberOC369195
CategoryLimited Liability Partnership
Incorporation Date25 October 2011(12 years, 6 months ago)

Directors

LLP Designated Member NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View, Mill Hill
London
NW7 4PB
LLP Designated Member NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameOakdene Properties (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2012(1 year after company formation)
Appointment Duration11 years, 5 months
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameMr Nigel Lindsay-Fynn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Ford .
Budleigh Salterton
EX9 7AJ
LLP Member NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
LLP Member NameMr Charles Dacre Lindsay-Fynn
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 28 St Petersburgh Place
London
W2 4LD
LLP Member NameEleanor Lindsay-Fynn
Date of BirthFebruary 1981 (Born 43 years ago)
StatusResigned
Appointed17 November 2011(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Queen's Mews
London
W2 4BZ
LLP Member NameMiranda Lindsay-Fynn
Date of BirthJuly 1978 (Born 45 years ago)
StatusResigned
Appointed17 November 2011(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Ford
Budleigh Salterton
Devon
EX9 7AJ
LLP Member NameMr Piers Basil Lindsay-Fynn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 2011(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heathview Gardens
London
SW15 3SZ
LLP Designated Member NameLeslie (Ashford) Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,751,643
Cash£141,933
Current Liabilities£1,008,024

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

27 February 2015Delivered on: 14 March 2015
Persons entitled: Rs Property Finance Limited

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 14 March 2015
Persons entitled:
Barry Bester
Rs Property Finance Limited

Classification: A registered charge
Particulars: All land and buildings at 102 jermyn street, london t/no LN45392.
Outstanding
1 April 2014Delivered on: 11 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 11 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 January 2012Delivered on: 26 January 2012
Persons entitled: Spencer Adam Leslie

Classification: Legal charge
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: F/H property being 101-102 jermyn street and 2 apple tree yard london t/no LN45392 fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property all plant and machinery the proceeds of any claim under any insurance policy floating charge all unattached plant machinery and goods see image for full details.
Outstanding
13 January 2012Delivered on: 17 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 101-102 jermyn street and 2 apple tree yard london t/no LN45392 city of westminster 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
13 January 2012Delivered on: 17 January 2012
Persons entitled: Hsbc Bank PLC

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: F/H property k/a 101-102 jermyn street and 2 apple tree yard london t/no LN45392 city of westminster.
Outstanding
13 January 2012Delivered on: 17 January 2012
Persons entitled: Stanley Harold Davis, Nigel Lindsay-Fynn, Piers Basil Lindsay-Fynn, Miranda Lindsay-Fynn, Eleanor Lindsay-Fynn, Charles Lindsay-Fynn and David Malcolm Kaye

Classification: Legal charge
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: F/H property k/a 101-102 jermyn street and 2 apple tree yard london t/no LN45392. All buildings and other structures. Any goodwill relating to the property see image for full details.
Outstanding

Filing History

19 September 2023Member's details changed for Mr Richard Craig Leslie on 19 September 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
26 August 2021Member's details changed for Mr Richard Craig Leslie on 10 June 2021 (2 pages)
24 August 2021Member's details changed for Richard Craig Leslie on 10 June 2021 (2 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
18 August 2020Termination of appointment of Piers Basil Lindsay-Fynn as a member on 5 April 2020 (1 page)
18 August 2020Change of details for Oakdene Properties (Uk) Limited as a person with significant control on 5 April 2020 (2 pages)
18 August 2020Termination of appointment of Miranda Lindsay-Fynn as a member on 5 April 2020 (1 page)
18 August 2020Termination of appointment of Eleanor Lindsay-Fynn as a member on 5 April 2020 (1 page)
18 August 2020Termination of appointment of Stanley Harold Davis as a member on 5 April 2020 (1 page)
18 August 2020Termination of appointment of Nigel Lindsay-Fynn as a member on 5 April 2020 (1 page)
18 August 2020Termination of appointment of David Malcolm Kaye as a member on 5 April 2020 (1 page)
18 August 2020Termination of appointment of Charles Dacre Lindsay-Fynn as a member on 5 April 2020 (1 page)
3 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 June 2020Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ (1 page)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (5 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (5 pages)
16 May 2017Member's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Member's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
13 January 2017Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
13 January 2017Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
11 January 2017Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
11 January 2017Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
6 January 2017Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
6 January 2017Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
16 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
16 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
29 October 2015Annual return made up to 25 October 2015 (11 pages)
29 October 2015Annual return made up to 25 October 2015 (11 pages)
2 September 2015Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages)
2 September 2015Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages)
2 September 2015Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
14 March 2015Registration of charge OC3691950008, created on 27 February 2015 (53 pages)
14 March 2015Registration of charge OC3691950007, created on 27 February 2015 (19 pages)
14 March 2015Registration of charge OC3691950008, created on 27 February 2015 (53 pages)
14 March 2015Registration of charge OC3691950007, created on 27 February 2015 (19 pages)
11 February 2015Member's details changed for Oakdene Properties (Uk) Limited on 11 February 2015 (1 page)
11 February 2015Member's details changed for Oakdene Properties (Uk) Limited on 11 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
27 November 2014Annual return made up to 25 October 2014 (11 pages)
27 November 2014Annual return made up to 25 October 2014 (11 pages)
17 October 2014Accounts for a small company made up to 31 October 2013 (6 pages)
17 October 2014Accounts for a small company made up to 31 October 2013 (6 pages)
11 April 2014Registration of charge 3691950005 (45 pages)
11 April 2014Registration of charge 3691950005 (45 pages)
11 April 2014Registration of charge 3691950006 (47 pages)
11 April 2014Registration of charge 3691950006 (47 pages)
28 January 2014Member's details changed for Charles Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Eleanor Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Charles Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Eleanor Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Piers Basil Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Piers Basil Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Eleanor Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Eleanor Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Charles Lindsay-Fynn on 28 January 2014 (2 pages)
28 January 2014Member's details changed for Charles Lindsay-Fynn on 28 January 2014 (2 pages)
7 November 2013Annual return made up to 25 October 2013 (11 pages)
7 November 2013Annual return made up to 25 October 2013 (11 pages)
17 September 2013Accounts for a small company made up to 31 October 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 October 2012 (5 pages)
14 February 2013Termination of appointment of Leslie (Ashford) Limited as a member (1 page)
14 February 2013Appointment of Oakdene Properties (Uk) Limited as a member (2 pages)
14 February 2013Appointment of Oakdene Properties (Uk) Limited as a member (2 pages)
14 February 2013Termination of appointment of Leslie (Ashford) Limited as a member (1 page)
23 November 2012Location of register of charges has been changed (1 page)
23 November 2012Annual return made up to 25 October 2012 (11 pages)
23 November 2012Annual return made up to 25 October 2012 (11 pages)
23 November 2012Location of register of charges has been changed (1 page)
16 October 2012Appointment of Leslie (Ashford) Limited as a member (3 pages)
16 October 2012Appointment of Leslie (Ashford) Limited as a member (3 pages)
26 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
26 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
23 January 2012Duplicate mortgage certificatecharge no:2 (9 pages)
23 January 2012Duplicate mortgage certificatecharge no:2 (9 pages)
17 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
17 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
17 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
17 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
17 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
17 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
11 January 2012Member's details changed for Mr David Malcolm Kaye on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Eleanor Lindsay-Fynn on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Charles Lindsay-Fynn on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Miranda Lindsay-Fynn on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Miranda Lindsay-Fynn on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Piers Basil Lindsay-Fynn on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Piers Basil Lindsay-Fynn on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Mr David Malcolm Kaye on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Eleanor Lindsay-Fynn on 11 January 2012 (2 pages)
11 January 2012Member's details changed for Charles Lindsay-Fynn on 11 January 2012 (2 pages)
28 November 2011Appointment of Miranda Lindsay-Fynn as a member (2 pages)
28 November 2011Appointment of Charles Lindsay-Fynn as a member (2 pages)
28 November 2011Appointment of Miranda Lindsay-Fynn as a member (2 pages)
28 November 2011Appointment of Charles Lindsay-Fynn as a member (2 pages)
23 November 2011Appointment of Eleanor Lindsay-Fynn as a member (2 pages)
23 November 2011Appointment of Miranda Lindsay-Fynn as a member (2 pages)
23 November 2011Appointment of David Malcolm Kaye as a member (2 pages)
23 November 2011Appointment of David Malcolm Kaye as a member (2 pages)
23 November 2011Appointment of Eleanor Lindsay-Fynn as a member (2 pages)
23 November 2011Appointment of Piers Basil Lindsay-Fynn as a member (2 pages)
23 November 2011Appointment of Piers Basil Lindsay-Fynn as a member (2 pages)
23 November 2011Appointment of Miranda Lindsay-Fynn as a member (2 pages)
25 October 2011Incorporation of a limited liability partnership (7 pages)
25 October 2011Incorporation of a limited liability partnership (7 pages)