Company Name1 And 1A Lancaster Gardens Llp
Company StatusActive
Company NumberOC387149
CategoryLimited Liability Partnership
Incorporation Date9 August 2013(10 years, 8 months ago)

Directors

LLP Designated Member NameMr Jeremy Richard Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 John Street
London
WC1N 2EB
LLP Designated Member NameMrs Sharon Tracey Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 John Street
London
WC1N 2EB
LLP Designated Member NameIndigoscott Group Limited (Corporation)
StatusCurrent
Appointed09 August 2013(same day as company formation)
Correspondence Address10 John Street
London
WC1N 2EB
LLP Designated Member Name1 Lancaster Gardens Developments Limited (Corporation)
StatusCurrent
Appointed22 May 2014(9 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
Correspondence Address10 John Street
London
WC1N 2EB
LLP Designated Member NameMr Jeremy Richard Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Terrapin Road
London
SW17 8QN
LLP Designated Member NameMrs Sharon Tracey Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Terrapin Road
London
SW17 8QN
LLP Designated Member NameReach Projects Ltd (Corporation)
StatusResigned
Appointed01 April 2014(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2014)
Correspondence Address10 John Street
London
WC1N 2EB

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Current Liabilities£6,138,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

4 September 2014Delivered on: 19 September 2014
Persons entitled: Contour No 1 LLP

Classification: A registered charge
Particulars: F/H title of 1 and 1A lancaster gardens, wimbledon, london t/no's SY303053 and SGL650739.
Outstanding
21 August 2014Delivered on: 6 September 2014
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1 lancaster gardens wimbledon london t/no SY303053 and f/h property k/a 1A lancaster gardens wimbledon london t/no SGL650739.
Outstanding
12 December 2013Delivered on: 2 January 2014
Satisfied on: 6 September 2014
Persons entitled: Terry Dwyer

Classification: A registered charge
Particulars: F/H 1 and 1A lancaster gardens london t/nos SY303053 and SGL650379. Notification of addition to or amendment of charge.
Fully Satisfied
12 December 2013Delivered on: 2 January 2014
Satisfied on: 6 September 2014
Persons entitled:
Anne-Marie Rockall
Simon Rockall

Classification: A registered charge
Particulars: F/H 1 & 1A lancaster gardens london t/nos SY303053 and SGL650379. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
18 July 2018Satisfaction of charge OC3871490003 in full (4 pages)
18 July 2018Satisfaction of charge OC3871490004 in full (4 pages)
31 May 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2018Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 February 2017Appointment of Mrs Sharon Scott as a member on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Jeremy Scott as a member on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Jeremy Scott as a member on 7 February 2017 (2 pages)
7 February 2017Appointment of Mrs Sharon Scott as a member on 7 February 2017 (2 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Annual return made up to 9 August 2015 (3 pages)
24 September 2015Annual return made up to 9 August 2015 (3 pages)
24 September 2015Annual return made up to 9 August 2015 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 September 2014Registration of charge OC3871490004, created on 4 September 2014 (88 pages)
19 September 2014Registration of charge OC3871490004, created on 4 September 2014 (88 pages)
19 September 2014Registration of charge OC3871490004, created on 4 September 2014 (88 pages)
6 September 2014Registration of charge OC3871490003, created on 21 August 2014 (38 pages)
6 September 2014Satisfaction of charge OC3871490002 in full (4 pages)
6 September 2014Registration of charge OC3871490003, created on 21 August 2014 (38 pages)
6 September 2014Satisfaction of charge OC3871490001 in full (4 pages)
2 September 2014Annual return made up to 9 August 2014 (3 pages)
2 September 2014Annual return made up to 9 August 2014 (3 pages)
2 September 2014Annual return made up to 9 August 2014 (3 pages)
22 May 2014Termination of appointment of Reach Projects Ltd as a member (1 page)
22 May 2014Appointment of 1 Lancaster Gardens Developments Limited as a member (2 pages)
22 May 2014Termination of appointment of Reach Projects Ltd as a member (1 page)
22 May 2014Appointment of 1 Lancaster Gardens Developments Limited as a member (2 pages)
2 April 2014Termination of appointment of Jeremy Scott as a member (1 page)
2 April 2014Termination of appointment of Sharon Scott as a member (1 page)
2 April 2014Termination of appointment of Jeremy Scott as a member (1 page)
2 April 2014Appointment of Reach Projects Ltd as a member (2 pages)
2 April 2014Termination of appointment of Sharon Scott as a member (1 page)
2 April 2014Appointment of Reach Projects Ltd as a member (2 pages)
2 January 2014Registration of charge 3871490001 (18 pages)
2 January 2014Registration of charge 3871490002 (18 pages)
2 January 2014Registration of charge 3871490002 (18 pages)
2 January 2014Registration of charge 3871490001 (18 pages)
9 August 2013Incorporation of a limited liability partnership (6 pages)
9 August 2013Incorporation of a limited liability partnership (6 pages)