Company NameNicolas Anthony Properties Llp
Company StatusDissolved
Company NumberOC374415
CategoryLimited Liability Partnership
Incorporation Date17 April 2012(12 years ago)
Dissolution Date27 June 2023 (10 months ago)

Directors

LLP Designated Member NameMr Amilios Costa
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
LLP Designated Member NameMrs Vasilou Costa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£40,814
Cash£4,740
Current Liabilities£42,134

Accounts

Latest Accounts22 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 December

Charges

28 July 2017Delivered on: 18 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 305 regents park road finchley london and land lying to the north east of college terrace and to the north west of regents park road.
Outstanding
12 June 2017Delivered on: 30 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 June 2012Delivered on: 26 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 305 regents park road finchley london see image for full details.
Outstanding
21 June 2012Delivered on: 22 June 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: 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

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the limited liability partnership off the register (3 pages)
24 January 2023Total exemption full accounts made up to 22 December 2021 (8 pages)
20 December 2022Previous accounting period shortened from 30 April 2022 to 22 December 2021 (1 page)
25 April 2022Member's details changed for Mr Amilios Costa on 9 December 2021 (2 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
25 April 2022Change of details for Mrs Vasilou Costa as a person with significant control on 9 December 2021 (2 pages)
25 April 2022Change of details for Mr Amilios Costa as a person with significant control on 9 December 2021 (2 pages)
25 April 2022Member's details changed for Mrs Vasilou Costa on 9 December 2021 (2 pages)
16 March 2022Satisfaction of charge OC3744150004 in full (1 page)
16 March 2022Satisfaction of charge OC3744150003 in full (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
3 December 2021Change of details for Mr Amilios Costa as a person with significant control on 3 December 2021 (2 pages)
3 December 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 3 December 2021 (1 page)
3 December 2021Member's details changed for Mrs Vasilou Costa on 3 December 2021 (2 pages)
3 December 2021Member's details changed for Mr Amilios Costa on 3 December 2021 (2 pages)
3 December 2021Change of details for Mrs Vasilou Costa as a person with significant control on 3 December 2021 (2 pages)
13 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
28 October 2017Satisfaction of charge 2 in full (4 pages)
28 October 2017Satisfaction of charge 2 in full (4 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
18 August 2017Registration of charge OC3744150004, created on 28 July 2017 (9 pages)
18 August 2017Registration of charge OC3744150004, created on 28 July 2017 (9 pages)
30 June 2017Registration of charge OC3744150003, created on 12 June 2017 (5 pages)
30 June 2017Registration of charge OC3744150003, created on 12 June 2017 (5 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 17 April 2016 (3 pages)
9 May 2016Annual return made up to 17 April 2016 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Annual return made up to 17 April 2015 (3 pages)
8 June 2015Annual return made up to 17 April 2015 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 May 2014Annual return made up to 17 April 2014 (3 pages)
2 May 2014Annual return made up to 17 April 2014 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 December 2013Member's details changed for Mr Amilios Costa on 19 December 2013 (3 pages)
30 December 2013Member's details changed for Mrs Vasilou Costa on 19 December 2013 (4 pages)
30 December 2013Member's details changed for Mr Amilios Costa on 19 December 2013 (3 pages)
30 December 2013Member's details changed for Mrs Vasilou Costa on 19 December 2013 (4 pages)
24 April 2013Annual return made up to 17 April 2013 (3 pages)
24 April 2013Annual return made up to 17 April 2013 (3 pages)
22 January 2013Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH on 22 January 2013 (2 pages)
26 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
26 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
22 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
22 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
17 April 2012Incorporation of a limited liability partnership (9 pages)
17 April 2012Incorporation of a limited liability partnership (9 pages)