London
W1G 0JD
LLP Designated Member Name | Hsdh2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 April 2021) |
Correspondence Address | 33 Margaret Street London W1G 0JD |
LLP Designated Member Name | Hereford Square Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Correspondence Address | 4 Cromwell Place London SW7 2JE |
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,159,236 |
Cash | £20,633 |
Current Liabilities | £7,569,367 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Westcity Properties Limited Classification: A registered charge Particulars: By way of legal mortgage all estates or interests in the freehold property registered at the land registry under title number BGL35574 and known as 25 hereford square london SW7 4TS. Outstanding |
---|---|
19 October 2016 | Delivered on: 27 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as 24-26 hereford square, london, SW7 4TS and garages, registered at the land registry with title number BGL35574. Outstanding |
11 February 2015 | Delivered on: 23 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 24-26 hereford square london title number BGL35574. Outstanding |
14 August 2013 | Delivered on: 14 August 2013 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: The freehold interest in hereford house, 24 - 26 hereford square, london, SW7 4TS which is registered at the land registry under title number BGL35574 and all buildings fixtures fixed plant and machinery at any time thereon. Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 22 May 2013 Satisfied on: 21 August 2013 Persons entitled: Prime London Residential Development Jersey Master Holding Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | Application to strike the limited liability partnership off the register (3 pages) |
20 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge OC3844740005 in full (1 page) |
9 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
13 December 2018 | Registration of charge OC3844740005, created on 10 December 2018 (28 pages) |
26 November 2018 | Satisfaction of charge OC3844740002 in full (1 page) |
26 November 2018 | Satisfaction of charge OC3844740003 in full (1 page) |
26 November 2018 | Satisfaction of charge OC3844740004 in full (1 page) |
30 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
27 October 2016 | Registration of charge OC3844740004, created on 19 October 2016 (39 pages) |
27 October 2016 | Registration of charge OC3844740004, created on 19 October 2016 (39 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 April 2016 | Annual return made up to 17 April 2016 (3 pages) |
20 April 2016 | Annual return made up to 17 April 2016 (3 pages) |
28 April 2015 | Annual return made up to 17 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 17 April 2015 (3 pages) |
24 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 March 2015 | Appointment of Hsdh2 Limited as a member on 11 February 2015 (3 pages) |
18 March 2015 | Appointment of Hsdh2 Limited as a member on 11 February 2015 (3 pages) |
6 March 2015 | Second filing of LLTM01 previously delivered to Companies House
|
6 March 2015 | Second filing of LLTM01 previously delivered to Companies House
|
23 February 2015 | Registration of charge OC3844740003, created on 11 February 2015 (39 pages) |
23 February 2015 | Registration of charge OC3844740003, created on 11 February 2015 (39 pages) |
5 February 2015 | Termination of appointment of Hereford Square Llp as a member on 5 February 2015
|
5 February 2015 | Termination of appointment of Hereford Square Llp as a member on 5 February 2015
|
5 February 2015 | Termination of appointment of Hereford Square Llp as a member on 5 February 2015
|
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 April 2014 | Member's details changed for Hsdh Limited on 3 June 2013 (1 page) |
22 April 2014 | Annual return made up to 17 April 2014 (3 pages) |
22 April 2014 | Member's details changed for Hsdh Limited on 3 June 2013 (1 page) |
22 April 2014 | Member's details changed for Hsdh Limited on 3 June 2013 (1 page) |
22 April 2014 | Annual return made up to 17 April 2014 (3 pages) |
17 December 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ United Kingdom on 17 December 2013 (1 page) |
21 August 2013 | Satisfaction of charge 1 in full (1 page) |
21 August 2013 | Satisfaction of charge 1 in full (1 page) |
14 August 2013 | Registration of charge 3844740002 (13 pages) |
14 August 2013 | Registration of charge 3844740002 (13 pages) |
19 July 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
19 July 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
22 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 May 2013 | Registration of charge 3844740001 (51 pages) |
22 May 2013 | Registration of charge 3844740001 (51 pages) |
17 April 2013 | Incorporation of a limited liability partnership (5 pages) |
17 April 2013 | Incorporation of a limited liability partnership (5 pages) |