London
SW1W 9DH
LLP Designated Member Name | Melford Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | Morgan & Morgan Trust Corporation (Belize) Ltd Jas Belize City . |
LLP Designated Member Name | Bordery Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | C/O Ms M Caspar 11 2 Porchester Gardens London W2 6JL |
LLP Designated Member Name | East Guardian Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | New Arch House 57b Catherine Place London SW1E 6DY |
LLP Designated Member Name | Gamma Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | 35 Oakley Street London SW3 5NT |
LLP Designated Member Name | Nikiarf Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
LLP Designated Member Name | HDF Group Sas (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2016(3 days after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 8 Rue Montesquieu 75001 Paris France |
LLP Designated Member Name | East Guardian Spc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | Maples Corporate Services Limited PO Box 309, Ugla Grand Cayman Ky1-1104 . |
LLP Designated Member Name | Banda Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | 3 Alma Studios 32 Stratford Road, Kensington London W8 6QF |
LLP Designated Member Name | COCO Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | 3 Alma Studios 32-34 Stratford Road London W8 6QF |
LLP Designated Member Name | Emerita Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | Old Meadow House Over Worton Chipping Norton Oxfordshire OX7 7EJ |
LLP Designated Member Name | Grasshopper Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | Glebe Farm Great Rissington Cheltenham GL54 2LH Wales |
LLP Designated Member Name | Kichaka Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ |
LLP Designated Member Name | Mapelli Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | 3 Alma Studios 32 Stratford Road London W8 6QF |
LLP Designated Member Name | Wiler Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | Turret House The Avenue Amersham Buckinghamshire HP7 0AB |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 6 June 2023 (overdue) |
23 December 2020 | Delivered on: 14 January 2021 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: Freehold land being tuborg house, mandrell road, london, SW2 5DL and land at tuborg house registered at the land registry with title numbers TGL375100 and TGL375393. Outstanding |
---|---|
23 December 2020 | Delivered on: 14 January 2021 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: None. Outstanding |
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: Bank Leumi (UK) LLP Classification: A registered charge Particulars: By way of first fixed charge, each security account and all account balances. For further details please refer to the instrument. Outstanding |
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: By way of a first fixed charge over intellectual property. For further details please refer to the instrument. Outstanding |
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: Bank Leumi Classification: A registered charge Particulars: By way of a first fixed charge over intellectual property. For further details please refer to the instrument. Outstanding |
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: By way of a first fixed legal mortgage over, amongst others, the freehold property at 2A, mandrell road, london registered with title number TGL375100 and the freehold property known as land at the west of mandrell road, london registered with title number TGL375393, for further details of property charged please refer to schedule 2 of the instrument. For further details please refer to the instrument. Outstanding |
3 October 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 3 October 2023 (2 pages) |
---|---|
9 December 2022 | Registered office address changed from Office B, West Gainsborough Studios 1 Poole Street London N1 5EA England to Griffins Tavistock House South Tavistock Square London London WC1H 9LG on 9 December 2022 (2 pages) |
22 November 2022 | Appointment of a voluntary liquidator (3 pages) |
22 November 2022 | Declaration of solvency (6 pages) |
22 November 2022 | Determination (1 page) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
15 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
14 January 2021 | Registration of charge OC4119760006, created on 23 December 2020 (4 pages) |
14 January 2021 | Registration of charge OC4119760005, created on 23 December 2020 (9 pages) |
30 November 2020 | Registered office address changed from C/O Asserson Law Offices, 38 Wigmore Street London W1U 2RU England to Office B, West Gainsborough Studios 1 Poole Street London N1 5EA on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Office B, West Gainsborough Studios 1 Poole Street London N1 5EA England to Office B, West Gainsborough Studios 1 Poole Street London N1 5EA on 30 November 2020 (1 page) |
4 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
30 July 2019 | Registered office address changed from New Arch House 57B Catherine Place London SW1E 6DY England to C/O Asserson Law Offices, 38 Wigmore Street London W1U 2RU on 30 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to New Arch House 57B Catherine Place London SW1E 6DY on 25 March 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 November 2018 | Termination of appointment of Banda Limited as a member on 12 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Grasshopper Management Limited as a member on 14 September 2018 (1 page) |
7 November 2018 | Termination of appointment of Wiler Investments Limited as a member on 14 September 2018 (1 page) |
7 November 2018 | Termination of appointment of Mapelli Limited as a member on 14 September 2018 (1 page) |
7 November 2018 | Termination of appointment of Coco Capital Limited as a member on 14 September 2018 (1 page) |
7 November 2018 | Termination of appointment of Kichaka Limited as a member on 14 September 2018 (1 page) |
7 November 2018 | Termination of appointment of Emerita Limited as a member on 14 September 2018 (1 page) |
19 July 2018 | Registered office address changed from 3 Alma Studios 32 Stratford Road Kensington London W8 6QF United Kingdom to 1 Kings Avenue London N21 3NA on 19 July 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
23 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
10 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 July 2016 | Registration of charge OC4119760004, created on 15 July 2016 (31 pages) |
15 July 2016 | Registration of charge OC4119760001, created on 15 July 2016 (38 pages) |
15 July 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
15 July 2016 | Registration of charge OC4119760001, created on 15 July 2016 (38 pages) |
15 July 2016 | Registration of charge OC4119760003, created on 15 July 2016 (51 pages) |
15 July 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
15 July 2016 | Registration of charge OC4119760004, created on 15 July 2016 (31 pages) |
15 July 2016 | Registration of charge OC4119760003, created on 15 July 2016 (51 pages) |
15 July 2016 | Registration of charge OC4119760002, created on 15 July 2016 (51 pages) |
15 July 2016 | Registration of charge OC4119760002, created on 15 July 2016 (51 pages) |
5 July 2016 | Appointment of East Guardian Properties Limited as a member on 24 May 2016 (2 pages) |
5 July 2016 | Termination of appointment of East Guardian Spc as a member on 24 May 2016 (1 page) |
5 July 2016 | Appointment of East Guardian Properties Limited as a member on 24 May 2016 (2 pages) |
5 July 2016 | Termination of appointment of East Guardian Spc as a member on 24 May 2016 (1 page) |
1 June 2016 | Appointment of Hdf Group Sas as a member on 27 May 2016 (2 pages) |
1 June 2016 | Appointment of Hdf Group Sas as a member on 27 May 2016 (2 pages) |
24 May 2016 | Incorporation of a limited liability partnership (11 pages) |
24 May 2016 | Incorporation of a limited liability partnership (11 pages) |