London
EC3V 3QQ
LLP Designated Member Name | Ebury Development Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 October 2020) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | LSI Property Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,650,039 |
Cash | £54,108 |
Current Liabilities | £11,494 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 December 2017 | Delivered on: 6 December 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
16 December 2014 | Delivered on: 24 December 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Ryebrook studios woodcote side epsom surrey t/no's SY539453 and SY543820. Outstanding |
16 December 2014 | Delivered on: 24 December 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Ryebrook studios woodcote side epsom surrey t/no's SY539453 and SY543820. Outstanding |
10 July 2013 | Delivered on: 24 July 2013 Satisfied on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 36 brixton road london t/no.TGL14073. Fully Satisfied |
17 June 2013 | Delivered on: 26 June 2013 Satisfied on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2020 | Application to strike the limited liability partnership off the register (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
1 March 2019 | Cessation of Lsi Property Developments Limited as a person with significant control on 1 March 2019 (1 page) |
1 March 2019 | Termination of appointment of Lsi Property Developments Limited as a member on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Ebury Development Management Limited as a member on 1 March 2019 (2 pages) |
1 March 2019 | Notification of Ebury Development Management Limited as a person with significant control on 1 March 2019 (2 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
6 December 2017 | Registration of charge OC3845860005, created on 6 December 2017 (6 pages) |
6 December 2017 | Registration of charge OC3845860005, created on 6 December 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2016 | Annual return made up to 22 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 22 April 2016 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 April 2015 | Annual return made up to 22 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 22 April 2015 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 February 2015 | Member's details changed for Ebury Holdings (Developments) Limited on 10 February 2015 (1 page) |
11 February 2015 | Member's details changed for Ebury Holdings (Developments) Limited on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
24 December 2014 | Registration of charge OC3845860003, created on 16 December 2014 (31 pages) |
24 December 2014 | Registration of charge OC3845860004, created on 16 December 2014 (28 pages) |
24 December 2014 | Registration of charge OC3845860004, created on 16 December 2014 (28 pages) |
24 December 2014 | Registration of charge OC3845860003, created on 16 December 2014 (31 pages) |
10 December 2014 | Satisfaction of charge OC3845860002 in full (4 pages) |
10 December 2014 | Satisfaction of charge OC3845860001 in full (4 pages) |
10 December 2014 | Satisfaction of charge OC3845860001 in full (4 pages) |
10 December 2014 | Satisfaction of charge OC3845860002 in full (4 pages) |
12 May 2014 | Annual return made up to 22 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 22 April 2014 (3 pages) |
13 November 2013 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
13 November 2013 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
13 September 2013 | Member's details changed for Ebury Securities (Developments) Limited on 4 September 2013 (1 page) |
13 September 2013 | Member's details changed for Ebury Securities (Developments) Limited on 4 September 2013 (1 page) |
13 September 2013 | Member's details changed for Ebury Securities (Developments) Limited on 4 September 2013 (1 page) |
24 July 2013 | Registration of charge 3845860002 (12 pages) |
24 July 2013 | Registration of charge 3845860002 (12 pages) |
26 June 2013 | Registration of charge 3845860001 (17 pages) |
26 June 2013 | Registration of charge 3845860001 (17 pages) |
22 April 2013 | Incorporation of a limited liability partnership (5 pages) |
22 April 2013 | Incorporation of a limited liability partnership (5 pages) |