Company NameRMH Wispers Estate Llp
Company StatusLiquidation
Company NumberOC385009
CategoryLimited Liability Partnership
Incorporation Date9 May 2013(10 years, 11 months ago)
Previous NameWispers Estate Llp

Directors

LLP Designated Member NameNicolas James Trustee (No.2) Limited (Corporation)
StatusCurrent
Appointed09 May 2013(same day as company formation)
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES
LLP Designated Member NameManor Life Investments Limited (Corporation)
StatusCurrent
Appointed02 August 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressThe Lathe Northbrook
Farnham
GU10 5EU
LLP Designated Member NameMarcol Associates Llp (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2022 (1 year, 11 months ago)
Next Return Due23 May 2023 (overdue)

Charges

31 May 2013Delivered on: 4 June 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 4 June 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: The property known as block b, - 1-28 weycombe house, wispers lane, haslemere surrey GU27 1AB as described in a lease granted on the same date as this mortgage made between (1) rmh wispers (care) LLP and (2) rmh wispers estate LLP and as shown on the plan attached to that lease.. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 4 June 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: The property known as block d, 1-20 wallis court, wispers lane, haslemere, surrey GU27 1AS as described in a lease granted on the same date as this mortgage made between (1) rmh wispers (care) LLP and (2) rmh wispers estate LLP and shown on the plan attached to that lease.. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 4 June 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: The property known as block e 1-10 howard place, wispers lane, haslemere, surrey GU27 1FA as described in a lease granted on the same date as this mortgage made between (1) rmh wispers (care) LLP and (2) rmh wispers estate LLP and shown on the plan attached to that lease.. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
12 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 January 2018Member's details changed for Nicolas James Trustee (No.2) Limited on 10 January 2018 (1 page)
10 January 2018Member's details changed for Nicolas James Trustee (No.2) Limited on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
16 March 2017Satisfaction of charge OC3850090003 in full (1 page)
16 March 2017Satisfaction of charge OC3850090002 in full (1 page)
16 March 2017Satisfaction of charge OC3850090004 in full (1 page)
16 March 2017Satisfaction of charge OC3850090001 in full (1 page)
16 March 2017Satisfaction of charge OC3850090001 in full (1 page)
16 March 2017Satisfaction of charge OC3850090002 in full (1 page)
16 March 2017Satisfaction of charge OC3850090003 in full (1 page)
16 March 2017Satisfaction of charge OC3850090004 in full (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 9 May 2016 (3 pages)
1 June 2016Annual return made up to 9 May 2016 (3 pages)
25 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
25 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 9 May 2015 (3 pages)
16 September 2015Member's details changed for Nicolas James Trustee (No.2) Limited on 1 February 2015 (1 page)
16 September 2015Annual return made up to 9 May 2015 (3 pages)
16 September 2015Member's details changed for Nicolas James Trustee (No.2) Limited on 1 February 2015 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2015Accounts for a small company made up to 31 March 2014 (6 pages)
20 May 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 4 December 2014 (1 page)
9 July 2014Annual return made up to 9 May 2014 (3 pages)
9 July 2014Annual return made up to 9 May 2014 (3 pages)
9 July 2014Annual return made up to 9 May 2014 (3 pages)
4 June 2013Registration of charge 3850090004 (44 pages)
4 June 2013Registration of charge 3850090003 (14 pages)
4 June 2013Registration of charge 3850090001 (14 pages)
4 June 2013Registration of charge 3850090002 (14 pages)
4 June 2013Registration of charge 3850090002 (14 pages)
4 June 2013Registration of charge 3850090004 (44 pages)
4 June 2013Registration of charge 3850090001 (14 pages)
4 June 2013Registration of charge 3850090003 (14 pages)
10 May 2013Company name changed wispers estate LLP\certificate issued on 10/05/13 (2 pages)
10 May 2013Change of name notice (2 pages)
10 May 2013Company name changed wispers estate LLP\certificate issued on 10/05/13 (2 pages)
10 May 2013Change of name notice (2 pages)
9 May 2013Incorporation of a limited liability partnership (5 pages)
9 May 2013Incorporation of a limited liability partnership (5 pages)
9 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)