London
NW7 4PB
LLP Designated Member Name | Mr Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | Oakdene Properties (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2012(1 year after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | Mr Stanley Harold Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | Mr Nigel Lindsay-Fynn |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Ford . Budleigh Salterton EX9 7AJ |
LLP Member Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
LLP Member Name | Mr Charles Dacre Lindsay-Fynn |
---|---|
Date of Birth | September 1989 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 28 St Petersburgh Place London W2 4LD |
LLP Member Name | Eleanor Lindsay-Fynn |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 17 November 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Queen's Mews London W2 4BZ |
LLP Member Name | Miranda Lindsay-Fynn |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Status | Resigned |
Appointed | 17 November 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Ford Budleigh Salterton Devon EX9 7AJ |
LLP Member Name | Mr Piers Basil Lindsay-Fynn |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heathview Gardens London SW15 3SZ |
LLP Designated Member Name | Leslie (Ashford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,751,643 |
Cash | £141,933 |
Current Liabilities | £1,008,024 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 8 November 2023 (5 months from now) |
27 February 2015 | Delivered on: 14 March 2015 Persons entitled: Rs Property Finance Limited Classification: A registered charge Outstanding |
---|---|
27 February 2015 | Delivered 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 2014 | Delivered on: 11 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
1 April 2014 | Delivered on: 11 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
---|---|
26 August 2021 | Member's details changed for Mr Richard Craig Leslie on 10 June 2021 (2 pages) |
24 August 2021 | Member's details changed for Richard Craig Leslie on 10 June 2021 (2 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
18 August 2020 | Termination of appointment of Nigel Lindsay-Fynn as a member on 5 April 2020 (1 page) |
18 August 2020 | Termination of appointment of Eleanor Lindsay-Fynn as a member on 5 April 2020 (1 page) |
18 August 2020 | Termination of appointment of David Malcolm Kaye as a member on 5 April 2020 (1 page) |
18 August 2020 | Termination of appointment of Miranda Lindsay-Fynn as a member on 5 April 2020 (1 page) |
18 August 2020 | Termination of appointment of Piers Basil Lindsay-Fynn as a member on 5 April 2020 (1 page) |
18 August 2020 | Termination of appointment of Charles Dacre Lindsay-Fynn as a member on 5 April 2020 (1 page) |
18 August 2020 | Change of details for Oakdene Properties (Uk) Limited as a person with significant control on 5 April 2020 (2 pages) |
18 August 2020 | Termination of appointment of Stanley Harold Davis as a member on 5 April 2020 (1 page) |
3 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
3 June 2020 | Location 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 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
16 May 2017 | Member's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
16 May 2017 | Member's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
13 January 2017 | Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
13 January 2017 | Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
11 January 2017 | Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
11 January 2017 | Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
6 January 2017 | Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
6 January 2017 | Member's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
2 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
2 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
16 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
16 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
29 October 2015 | Annual return made up to 25 October 2015 (11 pages) |
29 October 2015 | Annual return made up to 25 October 2015 (11 pages) |
2 September 2015 | Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages) |
2 September 2015 | Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages) |
2 September 2015 | Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
14 March 2015 | Registration of charge OC3691950007, created on 27 February 2015 (19 pages) |
14 March 2015 | Registration of charge OC3691950008, created on 27 February 2015 (53 pages) |
14 March 2015 | Registration of charge OC3691950007, created on 27 February 2015 (19 pages) |
14 March 2015 | Registration of charge OC3691950008, created on 27 February 2015 (53 pages) |
11 February 2015 | Member's details changed for Oakdene Properties (Uk) Limited on 11 February 2015 (1 page) |
11 February 2015 | Member's details changed for Oakdene Properties (Uk) Limited on 11 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
27 November 2014 | Annual return made up to 25 October 2014 (11 pages) |
27 November 2014 | Annual return made up to 25 October 2014 (11 pages) |
17 October 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
17 October 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
11 April 2014 | Registration of charge 3691950006 (47 pages) |
11 April 2014 | Registration of charge 3691950005 (45 pages) |
11 April 2014 | Registration of charge 3691950005 (45 pages) |
11 April 2014 | Registration of charge 3691950006 (47 pages) |
28 January 2014 | Member's details changed for Eleanor Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Charles Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Charles Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Eleanor Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Piers Basil Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Eleanor Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Charles Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Charles Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Eleanor Lindsay-Fynn on 28 January 2014 (2 pages) |
28 January 2014 | Member's details changed for Piers Basil Lindsay-Fynn on 28 January 2014 (2 pages) |
7 November 2013 | Annual return made up to 25 October 2013 (11 pages) |
7 November 2013 | Annual return made up to 25 October 2013 (11 pages) |
17 September 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
14 February 2013 | Termination of appointment of Leslie (Ashford) Limited as a member (1 page) |
14 February 2013 | Appointment of Oakdene Properties (Uk) Limited as a member (2 pages) |
14 February 2013 | Termination of appointment of Leslie (Ashford) Limited as a member (1 page) |
14 February 2013 | Appointment of Oakdene Properties (Uk) Limited as a member (2 pages) |
23 November 2012 | Annual return made up to 25 October 2012 (11 pages) |
23 November 2012 | Location of register of charges has been changed (1 page) |
23 November 2012 | Annual return made up to 25 October 2012 (11 pages) |
23 November 2012 | Location of register of charges has been changed (1 page) |
16 October 2012 | Appointment of Leslie (Ashford) Limited as a member (3 pages) |
16 October 2012 | Appointment of Leslie (Ashford) Limited as a member (3 pages) |
26 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
23 January 2012 | Duplicate mortgage certificatecharge no:2 (9 pages) |
23 January 2012 | Duplicate mortgage certificatecharge no:2 (9 pages) |
17 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
17 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
17 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
17 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
17 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
17 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
11 January 2012 | Member's details changed for Charles Lindsay-Fynn on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Piers Basil Lindsay-Fynn on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Miranda Lindsay-Fynn on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Eleanor Lindsay-Fynn on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Mr David Malcolm Kaye on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Charles Lindsay-Fynn on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Piers Basil Lindsay-Fynn on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Miranda Lindsay-Fynn on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Eleanor Lindsay-Fynn on 11 January 2012 (2 pages) |
11 January 2012 | Member's details changed for Mr David Malcolm Kaye on 11 January 2012 (2 pages) |
28 November 2011 | Appointment of Charles Lindsay-Fynn as a member (2 pages) |
28 November 2011 | Appointment of Miranda Lindsay-Fynn as a member (2 pages) |
28 November 2011 | Appointment of Charles Lindsay-Fynn as a member (2 pages) |
28 November 2011 | Appointment of Miranda Lindsay-Fynn as a member (2 pages) |
23 November 2011 | Appointment of Miranda Lindsay-Fynn as a member (2 pages) |
23 November 2011 | Appointment of Eleanor Lindsay-Fynn as a member (2 pages) |
23 November 2011 | Appointment of Piers Basil Lindsay-Fynn as a member (2 pages) |
23 November 2011 | Appointment of David Malcolm Kaye as a member (2 pages) |
23 November 2011 | Appointment of Miranda Lindsay-Fynn as a member (2 pages) |
23 November 2011 | Appointment of Eleanor Lindsay-Fynn as a member (2 pages) |
23 November 2011 | Appointment of Piers Basil Lindsay-Fynn as a member (2 pages) |
23 November 2011 | Appointment of David Malcolm Kaye as a member (2 pages) |
25 October 2011 | Incorporation of a limited liability partnership (7 pages) |
25 October 2011 | Incorporation of a limited liability partnership (7 pages) |