Company NameTJAC Eh2 Llp
Company StatusActive
Company NumberOC379862
CategoryLimited Liability Partnership
Incorporation Date1 November 2012(11 years, 5 months ago)

Directors

LLP Designated Member NameMr David Schwarzman
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
LLP Designated Member NameTJAC Eh1 Llp (Corporation)
StatusCurrent
Appointed10 December 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
LLP Designated Member NameMr Stephen James Hubner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House 10 St Paul's Churchyard
London
EC4M 8AL
LLP Designated Member NameIan Andrew Mack
Date of BirthNovember 1986 (Born 37 years ago)
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House 10 St Paul's Churchyard
London
EC4M 8AL
LLP Designated Member NameJordan Hercz Rosenhaus
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
LLP Designated Member NameRachel Ilana Schwarzman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCondor House 10 St Paul's Churchyard
London
EC4M 8AL
LLP Designated Member NameMr Zvi Schwarzman
Date of BirthJune 1945 (Born 78 years ago)
StatusResigned
Appointed21 August 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressShepherd And Wedderburn Llp Condor House
10 St. Paul's Churchyard
London
EC4M 8AL

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

29 April 2020Delivered on: 6 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 December 2015Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

25 August 2020Notification of Zvi Schwarzman as a person with significant control on 21 August 2020 (2 pages)
25 August 2020Appointment of Mr Zvi Schwarzman as a member on 21 August 2020 (2 pages)
25 August 2020Cessation of Rachel Ilana Schwarzman as a person with significant control on 21 August 2020 (1 page)
25 August 2020Termination of appointment of Rachel Ilana Schwarzman as a member on 21 August 2020 (1 page)
17 June 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
6 May 2020Registration of charge OC3798620005, created on 29 April 2020 (28 pages)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
29 December 2015Termination of appointment of Jordan Hercz Rosenhaus as a member on 11 December 2015 (1 page)
29 December 2015Appointment of Rachel Ilana Schwarzman as a member on 11 December 2015 (3 pages)
29 December 2015Appointment of Rachel Ilana Schwarzman as a member on 11 December 2015 (3 pages)
29 December 2015Termination of appointment of Jordan Hercz Rosenhaus as a member on 11 December 2015 (1 page)
17 December 2015Registration of charge OC3798620004, created on 11 December 2015 (43 pages)
17 December 2015Registration of charge OC3798620004, created on 11 December 2015 (43 pages)
16 December 2015Satisfaction of charge OC3798620003 in full (4 pages)
16 December 2015Satisfaction of charge OC3798620003 in full (4 pages)
17 November 2015Annual return made up to 1 November 2015 (3 pages)
17 November 2015Annual return made up to 1 November 2015 (3 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
17 November 2014Annual return made up to 1 November 2014 (3 pages)
17 November 2014Annual return made up to 1 November 2014 (3 pages)
17 November 2014Annual return made up to 1 November 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
23 May 2014Registration of charge 3798620003 (42 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Registration of charge 3798620003 (42 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
20 May 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Satisfaction of charge 2 in full (4 pages)
19 November 2013Annual return made up to 1 November 2013 (8 pages)
19 November 2013Annual return made up to 1 November 2013 (8 pages)
19 November 2013Annual return made up to 1 November 2013 (8 pages)
29 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (13 pages)
29 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (13 pages)
28 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (14 pages)
28 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (14 pages)
19 December 2012Termination of appointment of Ian Mack as a member (2 pages)
19 December 2012Termination of appointment of Ian Mack as a member (2 pages)
19 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
19 December 2012Appointment of Tjac Eh1 Llp as a member (3 pages)
19 December 2012Termination of appointment of Stephen Hubner as a member (2 pages)
19 December 2012Appointment of Tjac Eh1 Llp as a member (3 pages)
19 December 2012Appointment of Jordan Hercz Rosenhaus as a member (3 pages)
19 December 2012Termination of appointment of Stephen Hubner as a member (2 pages)
19 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
19 December 2012Appointment of Jordan Hercz Rosenhaus as a member (3 pages)
1 November 2012Incorporation of a limited liability partnership (9 pages)
1 November 2012Incorporation of a limited liability partnership (9 pages)