Company Name145 Kensington Church Street Development Llp
Company StatusDissolved
Company NumberOC387114
CategoryLimited Liability Partnership
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Directors

LLP Designated Member Name145 Kcs Development Partners Llp (Corporation)
StatusClosed
Appointed08 August 2013(same day as company formation)
Correspondence Address21 Portobello Road
London
W11 3DA
LLP Designated Member Name145Kcs Limited (Corporation)
StatusClosed
Appointed08 August 2013(same day as company formation)
Correspondence Address33 Margaret Street
London
W1G 0JD

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£3,419,345
Cash£8,802
Current Liabilities£9,621,655

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 May 2014Delivered on: 9 May 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 145 kensington church street london t/n NGL2858877 and NGL135014.
Outstanding
8 May 2014Delivered on: 9 May 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 145 kensington church street london t/n NGL285887 and NGL135014.
Outstanding
23 August 2013Delivered on: 3 September 2013
Persons entitled: Prime London Residential Development Jersey Master Holding Limited

Classification: A registered charge
Particulars: 145 kensington church street, london W8 7LP and registered at hm land registry under title number NGL285887 and NGL135014.. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 September 2020Satisfaction of charge OC3871140003 in full (1 page)
14 September 2020Satisfaction of charge OC3871140002 in full (1 page)
11 September 2020Full accounts made up to 31 December 2019 (26 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (25 pages)
28 August 2018Withdrawal of a person with significant control statement on 28 August 2018 (2 pages)
28 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 August 2018Notification of 145Kcs Limited as a person with significant control on 8 August 2016 (2 pages)
31 May 2018Full accounts made up to 31 December 2017 (25 pages)
4 September 2017Full accounts made up to 31 December 2016 (21 pages)
4 September 2017Full accounts made up to 31 December 2016 (21 pages)
24 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
17 September 2015Annual return made up to 8 August 2015 (3 pages)
17 September 2015Annual return made up to 8 August 2015 (3 pages)
17 September 2015Annual return made up to 8 August 2015 (3 pages)
24 March 2015Full accounts made up to 31 December 2014 (23 pages)
24 March 2015Full accounts made up to 31 December 2014 (23 pages)
9 September 2014Annual return made up to 8 August 2014 (3 pages)
9 September 2014Annual return made up to 8 August 2014 (3 pages)
9 September 2014Annual return made up to 8 August 2014 (3 pages)
13 May 2014**Alteration to a charge**, created on {charge_creation_date} (12 pages)
13 May 2014Alteration to a charge , created on {charge_creation_date} (12 pages)
13 May 2014Alteration to a charge , created on {charge_creation_date} (12 pages)
9 May 2014Registration of charge 3871140003 (54 pages)
9 May 2014Registration of charge 3871140002 (51 pages)
9 May 2014Registration of charge 3871140003 (54 pages)
9 May 2014Registration of charge 3871140002 (51 pages)
5 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
5 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 September 2013Registration of charge 3871140001 (52 pages)
3 September 2013Registration of charge 3871140001 (52 pages)
8 August 2013Incorporation of a limited liability partnership (5 pages)
8 August 2013Incorporation of a limited liability partnership (5 pages)