Company NameClerkenwell Property Investments Llp
Company StatusActive
Company NumberOC382586
CategoryLimited Liability Partnership
Incorporation Date19 February 2013(11 years, 2 months ago)

Directors

LLP Designated Member NameMr Anthony Issroff
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
LLP Designated Member NameMr Timothy Maurice Katz
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(1 year after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Lady Margaret Road
London
N19 5ER
LLP Member NameMr Toby Edward Baker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(1 year after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Inderwick Road
London
N8 9JR
LLP Designated Member NameMr David Raymond Issroff
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish South Africa
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address270 Broadway
Apt 28a
New York
10007
LLP Designated Member NameDr Kim Lisa Issroff
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grunberg And Co Limited 10-14 Accommodation Ro
London
NW11 8ED

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£284,247
Cash£50,503
Current Liabilities£27,555

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

4 July 2014Delivered on: 14 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as commercial unit 5A, 61 central street and parking space, 35 dance square, london. Hm land registry title number AGL274900 and AGL279933.
Outstanding
4 July 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 March 2014Delivered on: 1 April 2014
Persons entitled: David Issroff

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
28 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
7 March 2018Registered office address changed from C/O Grunberg & Co Limited 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
1 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 March 2016Annual return made up to 19 February 2016 (4 pages)
3 March 2016Annual return made up to 19 February 2016 (4 pages)
2 March 2016Registered office address changed from C/O Grunberg and Co Limited 10-14 Accommodation Road London NW11 8ED to C/O Grunberg & Co Limited 10-14 Accommodation Road Golders Green London NW11 8ED on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O Grunberg and Co Limited 10-14 Accommodation Road London NW11 8ED to C/O Grunberg & Co Limited 10-14 Accommodation Road Golders Green London NW11 8ED on 2 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 March 2015Annual return made up to 19 February 2015 (3 pages)
6 March 2015Annual return made up to 19 February 2015 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 July 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
16 July 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
14 July 2014Registration of charge OC3825860003, created on 4 July 2014 (7 pages)
14 July 2014Registration of charge OC3825860003, created on 4 July 2014 (7 pages)
14 July 2014Registration of charge OC3825860003, created on 4 July 2014 (7 pages)
11 July 2014Registration of charge 3825860002 (23 pages)
11 July 2014Registration of charge 3825860002 (23 pages)
1 April 2014Registration of charge 3825860001 (17 pages)
1 April 2014Registration of charge 3825860001 (17 pages)
28 March 2014Annual return made up to 19 February 2014 (3 pages)
28 March 2014Annual return made up to 19 February 2014 (3 pages)
26 March 2014Appointment of Mr Toby Edward Baker as a member (3 pages)
26 March 2014Appointment of Mr Toby Edward Baker as a member (3 pages)
21 March 2014Termination of appointment of David Issroff as a member (2 pages)
21 March 2014Termination of appointment of Kim Issroff as a member (2 pages)
21 March 2014Termination of appointment of David Issroff as a member (2 pages)
21 March 2014Termination of appointment of Kim Issroff as a member (2 pages)
21 March 2014Appointment of Mr Timothy Maurice Katz as a member (3 pages)
21 March 2014Appointment of Mr Timothy Maurice Katz as a member (3 pages)
15 March 2013Member's details changed for Mr Anthony Issroff on 13 March 2013 (2 pages)
15 March 2013Member's details changed for Mr Anthony Issroff on 13 March 2013 (2 pages)
13 March 2013Appointment of Dr Kim Lisa Issroff as a member (2 pages)
13 March 2013Appointment of Dr Kim Lisa Issroff as a member (2 pages)
19 February 2013Incorporation of a limited liability partnership (5 pages)
19 February 2013Incorporation of a limited liability partnership (5 pages)