Company NameHereford Square Restoration Llp
Company StatusDissolved
Company NumberOC384474
CategoryLimited Liability Partnership
Incorporation Date17 April 2013(11 years ago)
Dissolution Date6 April 2021 (3 years ago)

Directors

LLP Designated Member NameHSDH Limited (Corporation)
StatusClosed
Appointed17 April 2013(same day as company formation)
Correspondence Address33 Margaret Street
London
W1G 0JD
LLP Designated Member NameHsdh2 Limited (Corporation)
StatusClosed
Appointed11 February 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 06 April 2021)
Correspondence Address33 Margaret Street
London
W1G 0JD
LLP Designated Member NameHereford Square Llp (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence Address4 Cromwell Place
London
SW7 2JE

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£3,159,236
Cash£20,633
Current Liabilities£7,569,367

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 December 2018Delivered 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 2016Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the limited liability partnership off the register (3 pages)
20 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 October 2019Satisfaction of charge OC3844740005 in full (1 page)
9 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (24 pages)
13 December 2018Registration of charge OC3844740005, created on 10 December 2018 (28 pages)
26 November 2018Satisfaction of charge OC3844740002 in full (1 page)
26 November 2018Satisfaction of charge OC3844740003 in full (1 page)
26 November 2018Satisfaction of charge OC3844740004 in full (1 page)
30 May 2018Full accounts made up to 31 December 2017 (25 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (23 pages)
4 September 2017Full accounts made up to 31 December 2016 (23 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 October 2016Registration of charge OC3844740004, created on 19 October 2016 (39 pages)
27 October 2016Registration of charge OC3844740004, created on 19 October 2016 (39 pages)
24 May 2016Full accounts made up to 31 December 2015 (23 pages)
24 May 2016Full accounts made up to 31 December 2015 (23 pages)
20 April 2016Annual return made up to 17 April 2016 (3 pages)
20 April 2016Annual return made up to 17 April 2016 (3 pages)
28 April 2015Annual return made up to 17 April 2015 (3 pages)
28 April 2015Annual return made up to 17 April 2015 (3 pages)
24 March 2015Full accounts made up to 31 December 2014 (22 pages)
24 March 2015Full accounts made up to 31 December 2014 (22 pages)
18 March 2015Appointment of Hsdh2 Limited as a member on 11 February 2015 (3 pages)
18 March 2015Appointment of Hsdh2 Limited as a member on 11 February 2015 (3 pages)
6 March 2015Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLTM01 for Hereford Square LLP
(4 pages)
6 March 2015Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLTM01 for Hereford Square LLP
(4 pages)
23 February 2015Registration of charge OC3844740003, created on 11 February 2015 (39 pages)
23 February 2015Registration of charge OC3844740003, created on 11 February 2015 (39 pages)
5 February 2015Termination of appointment of Hereford Square Llp as a member on 5 February 2015
  • ANNOTATION Clarification a second filed LLTM01 was registered on 06/03/2015.
(2 pages)
5 February 2015Termination of appointment of Hereford Square Llp as a member on 5 February 2015
  • ANNOTATION Clarification a second filed LLTM01 was registered on 06/03/2015.
(2 pages)
5 February 2015Termination of appointment of Hereford Square Llp as a member on 5 February 2015
  • ANNOTATION Clarification a second filed LLTM01 was registered on 06/03/2015.
(2 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
22 April 2014Member's details changed for Hsdh Limited on 3 June 2013 (1 page)
22 April 2014Annual return made up to 17 April 2014 (3 pages)
22 April 2014Member's details changed for Hsdh Limited on 3 June 2013 (1 page)
22 April 2014Member's details changed for Hsdh Limited on 3 June 2013 (1 page)
22 April 2014Annual return made up to 17 April 2014 (3 pages)
17 December 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ United Kingdom on 17 December 2013 (1 page)
21 August 2013Satisfaction of charge 1 in full (1 page)
21 August 2013Satisfaction of charge 1 in full (1 page)
14 August 2013Registration of charge 3844740002 (13 pages)
14 August 2013Registration of charge 3844740002 (13 pages)
19 July 2013All of the property or undertaking has been released from charge 1 (1 page)
19 July 2013All of the property or undertaking has been released from charge 1 (1 page)
22 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 May 2013Registration of charge 3844740001 (51 pages)
22 May 2013Registration of charge 3844740001 (51 pages)
17 April 2013Incorporation of a limited liability partnership (5 pages)
17 April 2013Incorporation of a limited liability partnership (5 pages)