London
NW8 6ER
LLP Designated Member Name | Mr Ian Gregory Goldbart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St. George Street London W1S 2EA |
LLP Designated Member Name | Cidabridge Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
LLP Designated Member Name | Mr Simon Mark Margolis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Queens Grove London NW8 6ER |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: A.S.K. Lendco 1 Limited Classification: A registered charge Particulars: The freehold land known as trafalgar house, greenville place, london NW7 3SA registered at the land registry with title number BGL199983; and. The freehold land known as land lying to the north of trafalgar house, grenville place, london NW7 3SA registered at the land registry with title number AGL378290. Outstanding |
---|---|
19 September 2014 | Delivered on: 24 September 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: F/H trafalgar house grenville place london t/no.NGL199983. Outstanding |
19 September 2014 | Delivered on: 24 September 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: F/H trafalgar house grenville place london t/no.NGL199983. Outstanding |
31 March 2014 | Delivered on: 3 April 2014 Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited Classification: A registered charge Particulars: Legal charge dated 31/03/2014 in relation to trafalgar house grenville place mill hill london NW7 3SA. Outstanding |
18 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 March 2021 | Liquidators' statement of receipts and payments to 23 January 2021 (13 pages) |
31 January 2020 | Determination (1 page) |
31 January 2020 | Declaration of solvency (5 pages) |
31 January 2020 | Appointment of a voluntary liquidator (3 pages) |
31 January 2020 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2020 (2 pages) |
13 January 2020 | Member's details changed for Mr Howard Nigel Sharpstone on 13 January 2020 (2 pages) |
13 January 2020 | Change of details for Mr Howard Nigel Sharpstone as a person with significant control on 13 January 2020 (2 pages) |
13 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 September 2017 | Member's details changed for Mr Howard Nigel Sharpstone on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Howard Nigel Sharpstone as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Member's details changed for Mr Howard Nigel Sharpstone on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Howard Nigel Sharpstone as a person with significant control on 18 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 March 2017 | Registration of charge OC3869330004, created on 13 March 2017 (38 pages) |
15 March 2017 | Registration of charge OC3869330004, created on 13 March 2017 (38 pages) |
24 February 2017 | Satisfaction of charge OC3869330001 in full (4 pages) |
24 February 2017 | Satisfaction of charge OC3869330003 in full (4 pages) |
24 February 2017 | Satisfaction of charge OC3869330001 in full (4 pages) |
24 February 2017 | Satisfaction of charge OC3869330002 in full (4 pages) |
24 February 2017 | Satisfaction of charge OC3869330003 in full (4 pages) |
24 February 2017 | Satisfaction of charge OC3869330002 in full (4 pages) |
22 September 2016 | Termination of appointment of Simon Mark Margolis as a member on 21 July 2016 (1 page) |
22 September 2016 | Termination of appointment of Simon Mark Margolis as a member on 21 July 2016 (1 page) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 March 2016 | Appointment of Mr Ian Gregory Goldbart as a member on 28 May 2014 (2 pages) |
10 March 2016 | Appointment of Mr Ian Gregory Goldbart as a member on 28 May 2014 (2 pages) |
25 August 2015 | Annual return made up to 31 July 2015 (4 pages) |
25 August 2015 | Annual return made up to 31 July 2015 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
24 September 2014 | Registration of charge OC3869330002, created on 19 September 2014 (20 pages) |
24 September 2014 | Registration of charge OC3869330002, created on 19 September 2014 (20 pages) |
24 September 2014 | Registration of charge OC3869330003, created on 19 September 2014 (32 pages) |
24 September 2014 | Registration of charge OC3869330003, created on 19 September 2014 (32 pages) |
11 September 2014 | Annual return made up to 31 July 2014 (4 pages) |
11 September 2014 | Annual return made up to 31 July 2014 (4 pages) |
1 May 2014 | Member's details changed for Simon Mark Margolis on 1 May 2014 (2 pages) |
1 May 2014 | Member's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages) |
1 May 2014 | Member's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages) |
1 May 2014 | Member's details changed for Simon Mark Margolis on 1 May 2014 (2 pages) |
1 May 2014 | Member's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages) |
1 May 2014 | Member's details changed for Simon Mark Margolis on 1 May 2014 (2 pages) |
3 April 2014 | Registration of charge OC3869330001, created on 31 March 2014 (30 pages) |
3 April 2014 | Registration of charge OC3869330001, created on 31 March 2014 (30 pages) |
28 March 2014 | Registered office address changed from C/O Fladgate Llp Great Queen Street London WC2B 5DG on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from C/O Fladgate Llp Great Queen Street London WC2B 5DG on 28 March 2014 (2 pages) |
31 July 2013 | Incorporation of a limited liability partnership (9 pages) |
31 July 2013 | Incorporation of a limited liability partnership (9 pages) |