Waterport
Gibraltar
LLP Designated Member Name | Times Two Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2013(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 August 2017) |
Correspondence Address | Warwick House The Grange St. Peter Port Guernsey GY1 2PX |
LLP Member Name | Galaxy Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2014(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 August 2017) |
Correspondence Address | Glategny Court Glategny Esplanade St Peter Port GY1 1WR |
LLP Designated Member Name | Rise Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Correspondence Address | 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
LLP Designated Member Name | Southern Grove Real Estate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Correspondence Address | 10 John Street London WC1N 2EB |
LLP Designated Member Name | Union Hanover Leisure Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Correspondence Address | 10 John Street London WC1N 2EB |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £17,105,862 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
6 July 2015 | Delivered on: 7 July 2015 Satisfied on: 18 December 2015 Persons entitled: Dragonfly Finance S.À.R.L Classification: A registered charge Particulars: Black lion house, 45 whitechapel road, london E1 1DU. Fully Satisfied |
---|---|
24 April 2015 | Delivered on: 6 May 2015 Satisfied on: 18 December 2015 Persons entitled: Stellite Investments Limited Classification: A registered charge Particulars: F/H black lion house 45 whitechapel road london t/no.NGL434783. Fully Satisfied |
9 October 2014 | Delivered on: 28 October 2014 Satisfied on: 18 December 2015 Persons entitled: Louvre Wealth Management Limited Classification: A registered charge Particulars: Black lion house 45 whitechapel road london. Fully Satisfied |
11 April 2014 | Delivered on: 28 April 2014 Satisfied on: 18 December 2015 Persons entitled: Stellite Investmemts Limited Classification: A registered charge Particulars: F/H black lion house 45 whitechapel road london t/n NGL434783. Fully Satisfied |
2 August 2013 | Delivered on: 10 August 2013 Satisfied on: 18 December 2015 Persons entitled: Louvre Wealth Mangement Limited Classification: A registered charge Particulars: F/H land k/a black lion house 45 whitechapel road london t/no.NGL434783. Notification of addition to or amendment of charge. Fully Satisfied |
2 August 2013 | Delivered on: 8 August 2013 Satisfied on: 15 April 2014 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: Black lion house 45 whitechaple road london t/no NGL434783. Notification of addition to or amendment of charge. Fully Satisfied |
2 August 2013 | Delivered on: 6 August 2013 Satisfied on: 15 April 2014 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 March 2013 | Delivered on: 30 March 2013 Satisfied on: 18 December 2015 Persons entitled: Louvre Wealth Management Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 March 2016 | Annual return made up to 1 March 2016 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Satisfaction of charge OC3829830004 in full (4 pages) |
18 December 2015 | Satisfaction of charge OC3829830008 in full (4 pages) |
18 December 2015 | Satisfaction of charge OC3829830007 in full (4 pages) |
18 December 2015 | Satisfaction of charge OC3829830005 in full (4 pages) |
18 December 2015 | Satisfaction of charge OC3829830006 in full (4 pages) |
18 December 2015 | Satisfaction of charge 1 in full (4 pages) |
7 July 2015 | Registration of charge OC3829830008, created on 6 July 2015 (49 pages) |
7 July 2015 | Registration of charge OC3829830008, created on 6 July 2015 (49 pages) |
6 May 2015 | Registration of charge OC3829830007, created on 24 April 2015 (41 pages) |
23 April 2015 | Annual return made up to 1 March 2015 (4 pages) |
23 April 2015 | Annual return made up to 1 March 2015 (4 pages) |
7 April 2015 | Appointment of Galaxy Holdings Limited as a member on 28 March 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Registration of charge OC3829830006, created on 9 October 2014 (37 pages) |
28 October 2014 | Registration of charge OC3829830006, created on 9 October 2014 (37 pages) |
28 April 2014 | Registration of charge 3829830005 (47 pages) |
25 April 2014 | Termination of appointment of Southern Grove Real Estate Limited as a member (1 page) |
24 April 2014 | Termination of appointment of Rise Developments Limited as a member (1 page) |
15 April 2014 | Satisfaction of charge 3 in full (4 pages) |
15 April 2014 | Satisfaction of charge 2 in full (4 pages) |
4 April 2014 | Annual return made up to 1 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 1 March 2014 (5 pages) |
2 April 2014 | Member's details changed for Rise Developments Limited on 2 April 2014 (1 page) |
2 April 2014 | Member's details changed for Rise Developments Limited on 2 April 2014 (1 page) |
4 February 2014 | Registered office address changed from 10 John Street London WC1N 2EB England on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 10 John Street London WC1N 2EB England on 4 February 2014 (2 pages) |
14 January 2014 | Appointment of Times Two Securities Limited as a member (3 pages) |
10 August 2013 | Registration of charge 3829830004 (39 pages) |
8 August 2013 | Registration of charge 3829830003
|
6 August 2013 | Registration of charge 3829830002 (44 pages) |
30 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (12 pages) |
20 March 2013 | Appointment of Hanover Leisure Holdings Limited as a member (2 pages) |
15 March 2013 | Termination of appointment of Union Hanover Leisure Group Limited as a member (1 page) |
1 March 2013 | Incorporation of a limited liability partnership (6 pages) |