Company NameGrosvenor Avenue Llp
Company StatusActive
Company NumberOC394112
CategoryLimited Liability Partnership
Incorporation Date3 July 2014(9 years, 10 months ago)

Directors

LLP Designated Member NameMrs Georgia James
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Traps Hill
Loughton
IG10 1TD
LLP Designated Member NameMr Reiss Carlton James
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Traps Hill
Loughton
IG10 1TD
LLP Member NameMr Carlton Lee James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(7 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Traps Hill
Essex
IG10 1TD

Location

Registered AddressStudio 17 Arthaus
203
London
E8 3NJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

4 May 2018Delivered on: 8 May 2018
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: The freehold property known as 139 grosvenor avenue, london N5 2NH and registered at hm land registry under title no. NGL790895.
Outstanding
4 May 2018Delivered on: 8 May 2018
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: The freehold property known as 139 grosvenor avenue, london N5 2NH and registered at hm land registry under title no. NGL790895.
Outstanding
4 May 2018Delivered on: 8 May 2018
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Outstanding
4 May 2018Delivered on: 8 May 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: The freehold property known as 139 grosvenor avenue, london N5 2NH and registered at hm land registry under title no. NGL790895.
Outstanding
26 September 2016Delivered on: 26 September 2016
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: 139A grosvenor avenue london N5 2NH registered under title no. NGL790895 and 139B grosvenor avenue london N5 2NH registered under title no 309565.
Outstanding
26 September 2016Delivered on: 26 September 2016
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: 139A grosvenor avenue london N5 2NH title no. NGL790895 and 139B grosvenor avenue london N5 2NH title no. 309565.
Outstanding
27 January 2016Delivered on: 3 February 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 139A and 139B grosvenor avenue, london, N5 2NH; (title numbers: NGL790895 and 309565) (1ST charge). For more details please refer to the instrument.
Outstanding
15 October 2015Delivered on: 20 October 2015
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 60 traps hill, loughton, IG10 1TD (title numbers: EX902705 and EX900392). For more details please refer to the instrument.
Outstanding

Filing History

30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
24 August 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
4 July 2022Registered office address changed from Studio 11 Arthaus Richmond Road London E8 3NJ England to Studio 17 Arthaus 203 London E8 3NJ on 4 July 2022 (1 page)
29 June 2022Registered office address changed from Unit1 290 Mare Street London E8 1HE England to Studio 11 Arthaus Richmond Road London E8 3NJ on 29 June 2022 (1 page)
5 May 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 November 2021Registered office address changed from Suite-B, 42-44 Bishopsgate London EC2N 4AH England to Unit1 290 Mare Street London E8 1HE on 22 November 2021 (1 page)
5 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 August 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 November 2019Registered office address changed from 60 Traps Hill Essex IG10 1TD England to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 18 November 2019 (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2019Registered office address changed from 30 Percy Street London W1T 2DB England to 60 Traps Hill Essex IG10 1TD on 7 August 2019 (1 page)
6 August 2019Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 30 Percy Street London W1T 2DB on 6 August 2019 (1 page)
26 June 2019Registered office address changed from 30 Percy Street London W1T 2DB England to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 May 2018Registration of charge OC3941120006, created on 4 May 2018 (24 pages)
8 May 2018Registration of charge OC3941120007, created on 4 May 2018 (5 pages)
8 May 2018Registration of charge OC3941120008, created on 4 May 2018 (25 pages)
8 May 2018Registration of charge OC3941120005, created on 4 May 2018 (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 September 2016Satisfaction of charge OC3941120002 in full (4 pages)
29 September 2016Satisfaction of charge OC3941120001 in full (4 pages)
29 September 2016Satisfaction of charge OC3941120002 in full (4 pages)
29 September 2016Satisfaction of charge OC3941120001 in full (4 pages)
26 September 2016Registration of charge OC3941120004, created on 26 September 2016 (35 pages)
26 September 2016Registration of charge OC3941120003, created on 26 September 2016 (19 pages)
26 September 2016Registration of charge OC3941120004, created on 26 September 2016 (35 pages)
26 September 2016Registration of charge OC3941120003, created on 26 September 2016 (19 pages)
12 July 2016Annual return made up to 19 June 2016 (4 pages)
12 July 2016Annual return made up to 19 June 2016 (4 pages)
11 July 2016Registered office address changed from 8 Stone Buildings Lincoln's Inn London WC2A 3TA to 30 Percy Street London W1T 2DB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 8 Stone Buildings Lincoln's Inn London WC2A 3TA to 30 Percy Street London W1T 2DB on 11 July 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 February 2016Registration of charge OC3941120002, created on 27 January 2016 (33 pages)
3 February 2016Registration of charge OC3941120002, created on 27 January 2016 (33 pages)
20 October 2015Registration of charge OC3941120001, created on 15 October 2015 (32 pages)
20 October 2015Registration of charge OC3941120001, created on 15 October 2015 (32 pages)
9 July 2015Annual return made up to 3 July 2015 (4 pages)
9 July 2015Annual return made up to 3 July 2015 (4 pages)
9 July 2015Annual return made up to 3 July 2015 (4 pages)
19 April 2015Appointment of Carlton James as a member on 19 February 2015 (2 pages)
19 April 2015Appointment of Carlton James as a member on 19 February 2015 (2 pages)
3 July 2014Incorporation of a limited liability partnership (5 pages)
3 July 2014Incorporation of a limited liability partnership (5 pages)