London
EC2V 6AA
LLP Designated Member Name | TJAC Eh1 Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
LLP Designated Member Name | Mr Stephen James Hubner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House 10 St Paul's Churchyard London EC4M 8AL |
LLP Designated Member Name | Ian Andrew Mack |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House 10 St Paul's Churchyard London EC4M 8AL |
LLP Designated Member Name | Jordan Hercz Rosenhaus |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
LLP Designated Member Name | Rachel Ilana Schwarzman |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Condor House 10 St Paul's Churchyard London EC4M 8AL |
LLP Designated Member Name | Mr Zvi Schwarzman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 21 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Shepherd And Wedderburn Llp Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
29 April 2020 | Delivered on: 6 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 December 2015 | Delivered on: 17 December 2015 Persons entitled: Cbre Loan Servicing Limited as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Particulars: F/H land k/a elizabeth house 1 high st east chesterton cambridge t/no CB202149. Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Satisfied on: 16 December 2015 Persons entitled: Areo S.A.R.L. (Acting as Security Agent and Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Elizabeth house 1 high street east chesterton cambridge t/no CB202149. Fully Satisfied |
21 December 2012 | Delivered on: 29 December 2012 Satisfied on: 20 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any transaction obligor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all debts, uncalled capital, the building contract, all rental income see image for full details. Fully Satisfied |
21 December 2012 | Delivered on: 28 December 2012 Satisfied on: 23 May 2014 Persons entitled: Auster Real Estate Opportunities S.À R.L. Classification: A mezzanine debenture Secured details: All monies due or to become due from any transaction obligor to a secured party on any account whatsoever. Particulars: F/H property k/a elizabeth house, 1 high street, east chesterton, cambridge t/no:CB202149 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital see image for full details. Fully Satisfied |
25 August 2020 | Notification of Zvi Schwarzman as a person with significant control on 21 August 2020 (2 pages) |
---|---|
25 August 2020 | Appointment of Mr Zvi Schwarzman as a member on 21 August 2020 (2 pages) |
25 August 2020 | Cessation of Rachel Ilana Schwarzman as a person with significant control on 21 August 2020 (1 page) |
25 August 2020 | Termination of appointment of Rachel Ilana Schwarzman as a member on 21 August 2020 (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
6 May 2020 | Registration of charge OC3798620005, created on 29 April 2020 (28 pages) |
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
29 December 2015 | Termination of appointment of Jordan Hercz Rosenhaus as a member on 11 December 2015 (1 page) |
29 December 2015 | Appointment of Rachel Ilana Schwarzman as a member on 11 December 2015 (3 pages) |
29 December 2015 | Appointment of Rachel Ilana Schwarzman as a member on 11 December 2015 (3 pages) |
29 December 2015 | Termination of appointment of Jordan Hercz Rosenhaus as a member on 11 December 2015 (1 page) |
17 December 2015 | Registration of charge OC3798620004, created on 11 December 2015 (43 pages) |
17 December 2015 | Registration of charge OC3798620004, created on 11 December 2015 (43 pages) |
16 December 2015 | Satisfaction of charge OC3798620003 in full (4 pages) |
16 December 2015 | Satisfaction of charge OC3798620003 in full (4 pages) |
17 November 2015 | Annual return made up to 1 November 2015 (3 pages) |
17 November 2015 | Annual return made up to 1 November 2015 (3 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
17 November 2014 | Annual return made up to 1 November 2014 (3 pages) |
17 November 2014 | Annual return made up to 1 November 2014 (3 pages) |
17 November 2014 | Annual return made up to 1 November 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
23 May 2014 | Registration of charge 3798620003 (42 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Registration of charge 3798620003 (42 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
20 May 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Satisfaction of charge 2 in full (4 pages) |
19 November 2013 | Annual return made up to 1 November 2013 (8 pages) |
19 November 2013 | Annual return made up to 1 November 2013 (8 pages) |
19 November 2013 | Annual return made up to 1 November 2013 (8 pages) |
29 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (13 pages) |
29 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (13 pages) |
28 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (14 pages) |
28 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (14 pages) |
19 December 2012 | Termination of appointment of Ian Mack as a member (2 pages) |
19 December 2012 | Termination of appointment of Ian Mack as a member (2 pages) |
19 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
19 December 2012 | Appointment of Tjac Eh1 Llp as a member (3 pages) |
19 December 2012 | Termination of appointment of Stephen Hubner as a member (2 pages) |
19 December 2012 | Appointment of Tjac Eh1 Llp as a member (3 pages) |
19 December 2012 | Appointment of Jordan Hercz Rosenhaus as a member (3 pages) |
19 December 2012 | Termination of appointment of Stephen Hubner as a member (2 pages) |
19 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
19 December 2012 | Appointment of Jordan Hercz Rosenhaus as a member (3 pages) |
1 November 2012 | Incorporation of a limited liability partnership (9 pages) |
1 November 2012 | Incorporation of a limited liability partnership (9 pages) |