Company Name30 Althorp Road Llp
Company StatusDissolved
Company NumberOC389957
CategoryLimited Liability Partnership
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Directors

LLP Designated Member NameCanprop Kensington Limited (Corporation)
StatusClosed
Appointed17 December 2013(same day as company formation)
Correspondence AddressC/O Cannon Family Office Suite 1 Westbury Court Ch
Westbury-On-Trym
Bristol
BS9 3EF
LLP Member NameClifford Investments Limited (Corporation)
StatusClosed
Appointed17 December 2013(same day as company formation)
Correspondence AddressSt Denys House 22 East Hill
St Austell
Cornwall
PL25 4TR
LLP Member NameTRYM Investments Limited (Corporation)
StatusClosed
Appointed17 December 2013(same day as company formation)
Correspondence Address53 Stoke Lane
Westbury-On-Trym
Bristol
Avon
BS9 3DW
LLP Designated Member NameLauncelot Investments (UK) Limited (Corporation)
StatusClosed
Appointed03 April 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 03 August 2021)
Correspondence Address17 Clifford Street
London
W1S 3RQ
LLP Designated Member NameMirabeau Investments Limited (Corporation)
StatusResigned
Appointed17 December 2013(same day as company formation)
Correspondence AddressSt Denys House 22 East Hill
St Austell
Cornwall
PL25 4TR
LLP Designated Member NameElmerston Limited (Corporation)
StatusResigned
Appointed17 December 2013(same day as company formation)
Correspondence AddressSuite 25 Vicarage House
58-60 Kensington Church Street
London
W8 4DB

Location

Registered Address17 Clifford Street
London
W1S 3RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,146,000
Current Liabilities£8,098

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

12 April 2018Delivered on: 25 April 2018
Persons entitled: Launcelot Investments (UK) Limited and Canprop Kensington Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1 of the charging documents, being the freehold property known as 30 althorp road, london SW17 7ED registered at the land registry under title number 336159.. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first fixed charge; all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3.2 in, or over, freehold or leasehold property; and all the intellectual property.. Please see charge document for more details.
Outstanding
31 March 2014Delivered on: 4 April 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that f/h property situate at and known as 28 althorp road, wandsworth, london, t/no: 93016.
Outstanding
31 March 2014Delivered on: 4 April 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that f/h property situate at and known as 30 althorp road, wandsworth, london, t/no: 336159.
Outstanding

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
10 May 2021Application to strike the limited liability partnership off the register (3 pages)
2 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
9 November 2020Satisfaction of charge OC3899570003 in full (1 page)
9 November 2020Satisfaction of charge OC3899570002 in full (1 page)
9 November 2020Satisfaction of charge OC3899570001 in full (1 page)
9 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
27 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
3 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
15 January 2019Cessation of Mirabeau Investments Limited as a person with significant control on 3 April 2017 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 June 2018Termination of appointment of Elmerston Limited as a member on 11 June 2018 (1 page)
12 June 2018Cessation of Elmerston Limited as a person with significant control on 11 June 2018 (1 page)
12 June 2018Notification of Launcelot Investments (Uk) Limited as a person with significant control on 11 June 2018 (2 pages)
12 June 2018Member's details changed for Canprop Kensington Limited on 11 June 2018 (1 page)
25 April 2018Registration of charge OC3899570003, created on 12 April 2018 (50 pages)
13 February 2018Appointment of Launcelot Investments (Uk) Limited as a member on 3 April 2017 (2 pages)
13 February 2018Termination of appointment of Mirabeau Investments Limited as a member on 3 April 2017 (1 page)
6 February 2018Registered office address changed from Third Floor 95 Promenade Cheltenham GL50 1HH to 17 Clifford Street London W1S 3RQ on 6 February 2018 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Member's details changed for Clifford Investments Limited on 1 January 2017 (1 page)
9 February 2017Member's details changed for Clifford Investments Limited on 1 January 2017 (1 page)
16 January 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
13 January 2017Member's details changed for Canprop Kensington Limited on 6 January 2016 (1 page)
13 January 2017Member's details changed for Canprop Kensington Limited on 6 January 2016 (1 page)
13 January 2017Member's details changed for Mirabeau Investments Limited on 18 October 2016 (1 page)
13 January 2017Member's details changed for Mirabeau Investments Limited on 18 October 2016 (1 page)
13 January 2017Member's details changed for Elmerston Limited on 28 November 2016 (1 page)
13 January 2017Member's details changed for Elmerston Limited on 28 November 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 17 December 2015 (6 pages)
23 December 2015Annual return made up to 17 December 2015 (6 pages)
22 December 2015Member's details changed for Elmerston Limited on 18 March 2015 (1 page)
22 December 2015Member's details changed for Elmerston Limited on 18 March 2015 (1 page)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 17 December 2014 (6 pages)
17 December 2014Annual return made up to 17 December 2014 (6 pages)
4 April 2014Registration of charge 3899570001 (15 pages)
4 April 2014Registration of charge 3899570002 (15 pages)
4 April 2014Registration of charge 3899570002 (15 pages)
4 April 2014Registration of charge 3899570001 (15 pages)
17 December 2013Incorporation of a limited liability partnership (8 pages)
17 December 2013Incorporation of a limited liability partnership (8 pages)