London
SW1H 0EX
LLP Designated Member Name | Southern Star Property Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 October 2020) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
LLP Designated Member Name | Prime Place Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
LLP Designated Member Name | Willmott Dixon Regen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 May 2018 | Delivered on: 4 June 2018 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Outstanding |
---|---|
24 November 2016 | Delivered on: 2 December 2016 Persons entitled: Fc Lux S.A.R.L. Classification: A registered charge Outstanding |
26 January 2016 | Delivered on: 4 February 2016 Persons entitled: Prime Place Developments Woking Limited Classification: A registered charge Outstanding |
26 January 2016 | Delivered on: 27 January 2016 Persons entitled: Southern Star Property Investments Limited Classification: A registered charge Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2020 | Application to strike the limited liability partnership off the register (1 page) |
4 June 2020 | Satisfaction of charge OC3768130002 in full (1 page) |
4 June 2020 | Satisfaction of charge OC3768130001 in full (1 page) |
30 October 2019 | Satisfaction of charge OC3768130004 in full (4 pages) |
4 September 2019 | Member's details changed for Eco World London Holdings Limited on 4 September 2019 (1 page) |
24 July 2019 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
11 July 2018 | Member's details changed for Prime Place Developments (Woking) Limited on 7 June 2018 (1 page) |
11 July 2018 | Change of details for Be Eco World Holdings Limited as a person with significant control on 7 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
20 June 2018 | Satisfaction of charge OC3768130003 in full (4 pages) |
18 June 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
4 June 2018 | Registration of charge OC3768130004, created on 30 May 2018 (32 pages) |
5 December 2017 | Cessation of Be Living Limited as a person with significant control on 6 April 2016 (1 page) |
5 December 2017 | Notification of Be Eco World Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Be Eco World Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Cessation of Be Living Limited as a person with significant control on 6 April 2016 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 July 2017 | Change of details for Prime Place Developments Limited as a person with significant control on 2 May 2017 (2 pages) |
13 July 2017 | Change of details for Prime Place Developments Limited as a person with significant control on 2 May 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 December 2016 | Registration of charge OC3768130003, created on 24 November 2016 (22 pages) |
2 December 2016 | Registration of charge OC3768130003, created on 24 November 2016 (22 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 February 2016 | Registration of charge OC3768130002, created on 26 January 2016 (41 pages) |
4 February 2016 | Registration of charge OC3768130002, created on 26 January 2016 (41 pages) |
28 January 2016 | Termination of appointment of Willmott Dixon Regen Limited as a member on 26 January 2016 (1 page) |
28 January 2016 | Appointment of Southern Star Property Investments Limited as a member on 26 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Willmott Dixon Regen Limited as a member on 26 January 2016 (1 page) |
28 January 2016 | Appointment of Southern Star Property Investments Limited as a member on 26 January 2016 (2 pages) |
27 January 2016 | Registration of charge OC3768130001, created on 26 January 2016 (40 pages) |
27 January 2016 | Registration of charge OC3768130001, created on 26 January 2016 (40 pages) |
13 January 2016 | Appointment of Prime Place Developments (Woking) Limited as a member on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Prime Place Developments (Woking) Limited as a member on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Prime Place Developments Limited as a member on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Prime Place Developments Limited as a member on 13 January 2016 (1 page) |
16 October 2015 | Company name changed prime place (old isleworth) LLP\certificate issued on 16/10/15
|
16 October 2015 | Company name changed prime place (old isleworth) LLP\certificate issued on 16/10/15
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 July 2015 | Company name changed willmott dixon regen no.1 LLP\certificate issued on 13/07/15
|
13 July 2015 | Annual return made up to 11 July 2015 (3 pages) |
13 July 2015 | Annual return made up to 11 July 2015 (3 pages) |
13 July 2015 | Company name changed willmott dixon regen no.1 LLP\certificate issued on 13/07/15
|
15 July 2014 | Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page) |
15 July 2014 | Annual return made up to 11 July 2014 (3 pages) |
15 July 2014 | Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page) |
15 July 2014 | Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page) |
15 July 2014 | Annual return made up to 11 July 2014 (3 pages) |
2 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
2 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
11 July 2013 | Member's details changed for Willmott Dixon Homes Limited on 20 December 2012 (1 page) |
11 July 2013 | Member's details changed for Willmott Dixon Homes Limited on 20 December 2012 (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 11 July 2013 (3 pages) |
11 July 2012 | Incorporation of a limited liability partnership (9 pages) |
11 July 2012 | Incorporation of a limited liability partnership (9 pages) |