St James'S
London
SW1Y 6AF
LLP Designated Member Name | LISC 2 Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 April 2023) |
Correspondence Address | 1 Eagle Place St James'S London SW1Y 6AF |
LLP Designated Member Name | LIW Manager Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Correspondence Address | 2711 Centerville Road, Suite 400 Wilmington Delaware 19808 |
LLP Designated Member Name | LIW Member Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Correspondence Address | 2711 Centerville Road, Suite 400 Wilmington Delaware 19808 |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £936,396 |
Gross Profit | £799,765 |
Net Worth | £10,948,482 |
Cash | £503,466 |
Current Liabilities | £301,772 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: (1) subjects at houston street, glasgow (title number GLA89546);. (2) subjects known as 2, 4, 6, 8, 10, 12, 14, 15, 17 and 19 houston place, glasgow (title number GLA126389);. (3) tenant's interest in the lease between city of glasgow district council and hanover st george estates limited (title number GLA33572);. (4) tenant's interest in the lease between the city of glasgow district council and portal developments (scotland) limited (title number GLA102401);. (5) tenant's interest in the lease between the city of glasgow district council and portal developments (scotland) limited (title number GLA102402);. (6) subjects on the east side of watt street, glasgow (GLA212266). Outstanding |
---|---|
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: (A) all estates or interests in any freehold or leasehold property now owned by the company; this includes the real property described opposite the company’s name in ‎schedule 2 of the instrument namely subjects known as 2, 4, 6, 8, 10, 12, 14, 15, 17 and 19 houston place, glasgow G5 8SG registered under title number GLA126389, plus two other properties.. (B) to the extent that they are not either the subject of a mortgage under (a) above or freehold or leasehold property in scotland, all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. For more details please refer to the instrument. Outstanding |
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: (First) all and whole the subjects at houston street, glasgow being the subjects registered in the land register of scotland under title number GLA89546,. (Second) all and whole the subjects known as 2, 4, 6, 8, 10, 12, 14, 15, 17 and 19 houston. Place, glasgow G5 8SG being the subjects registered in the land register of scotland under title number GLA126389. (Third) all and whole the tenant's interest in the lease between city of glasgow district council and hanover st george estates limited, registered in the land register of scotland under title number GLA33572. (Fourth) all and whole the tenant's interest in the lease between the city of glasgow district council and portal developments (scotland) limited dated 4 and 5 november 1993, and registered in the land register of scotland under title number GLA102401. (Fifth) all and whole the tenant's interest in the lease between the city of glasgow district council and portal developments (scotland) limited dated 4 and 5 november 1993, and registered in the land register of scotland under title number GLA102402. (Sixth) all and whole the subjects on the east side of watt street, glasgow, being the subjects registered in the land register of scotland under title number GLA212266. Outstanding |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
12 December 2019 | Delivered on: 13 December 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
12 December 2019 | Delivered on: 13 December 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
12 December 2019 | Delivered on: 13 December 2019 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: Title numbers registered in the land register of scotland - GLA89546, GLA126389, GLA33572, GLA102401, GLA102402, and GLA212266. For more details please refer to the instrument. Outstanding |
4 March 2021 | Member's details changed for Lisc 2 Llp on 4 March 2021 (1 page) |
---|---|
4 March 2021 | Member's details changed for Lisc 1 Llp on 4 March 2021 (1 page) |
17 December 2020 | Satisfaction of charge OC3784120002 in full (4 pages) |
17 December 2020 | Satisfaction of charge OC3784120001 in full (4 pages) |
17 December 2020 | Satisfaction of charge OC3784120004 in full (4 pages) |
17 December 2020 | Satisfaction of charge OC3784120003 in full (4 pages) |
17 December 2020 | Satisfaction of charge OC3784120005 in full (4 pages) |
16 December 2020 | Registered office address changed from One Eagle Place St James's London SW1Y 6AF United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 16 December 2020 (1 page) |
10 December 2020 | Cessation of Barry Sternlicht as a person with significant control on 9 December 2019 (1 page) |
10 December 2020 | Notification of Lisc 2 Llp as a person with significant control on 9 December 2019 (2 pages) |
18 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
17 January 2020 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
16 January 2020 | Location of register of charges has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
20 December 2019 | Registration of charge OC3784120005, created on 18 December 2019 (11 pages) |
17 December 2019 | Registration of charge OC3784120004, created on 12 December 2019 (25 pages) |
13 December 2019 | Registration of charge OC3784120003, created on 12 December 2019 (43 pages) |
13 December 2019 | Registration of charge OC3784120001, created on 12 December 2019 (11 pages) |
13 December 2019 | Registration of charge OC3784120002, created on 12 December 2019 (24 pages) |
10 December 2019 | Termination of appointment of Liw Manager Llc as a member on 9 December 2019 (1 page) |
10 December 2019 | Appointment of Lisc 2 Llp as a member on 9 December 2019 (2 pages) |
10 December 2019 | Appointment of Lisc 1 Llp as a member on 9 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Liw Member Llc as a member on 9 December 2019 (1 page) |
5 December 2019 | Cessation of Liw Manager Llc as a person with significant control on 2 December 2019 (1 page) |
5 December 2019 | Registered office address changed from C/O Barings Real Estate - 8th Floor 20 Old Bailey London EC4M 7BF United Kingdom to One Eagle Place St James's London SW1Y 6AF on 5 December 2019 (1 page) |
5 December 2019 | Notification of Barry Sternlicht as a person with significant control on 2 December 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
20 December 2018 | Registered office address changed from 20 Old Bailey London EC4M 7BF United Kingdom to C/O Barings Real Estate - 8th Floor 20 Old Bailey London EC4M 7BF on 20 December 2018 (1 page) |
14 December 2018 | Registered office address changed from Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR England to 20 Old Bailey London EC4M 7BF on 14 December 2018 (1 page) |
23 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
15 September 2016 | Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR to Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR to Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR on 15 September 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Annual return made up to 13 September 2015 (3 pages) |
29 September 2015 | Annual return made up to 13 September 2015 (3 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Annual return made up to 13 September 2014 (3 pages) |
15 September 2014 | Annual return made up to 13 September 2014 (3 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
28 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
1 October 2013 | Annual return made up to 13 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 13 September 2013 (3 pages) |
1 October 2013 | Registered office address changed from Cornerstone Real Estate Advisers Europe Llp 30 Old Burlington Street London W1S 3AR United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Cornerstone Real Estate Advisers Europe Llp 30 Old Burlington Street London W1S 3AR United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Cornerstone Real Estate Advisers Europe Llp 30 Old Burlington Street London W1S 3AR United Kingdom on 1 October 2013 (1 page) |
13 September 2012 | Incorporation of a limited liability partnership (5 pages) |
13 September 2012 | Incorporation of a limited liability partnership (5 pages) |