Company Name66 Warwick Square Llp
Company StatusActive
Company NumberOC413813
CategoryLimited Liability Partnership
Incorporation Date21 September 2016(7 years, 6 months ago)

Directors

LLP Designated Member NameAsquith Spencer Ltd (Corporation)
StatusCurrent
Appointed21 September 2016(same day as company formation)
Correspondence Address4 Golden Square
London
W1F 9HT
LLP Designated Member NameCogress 66 Warwick Square Limited (Corporation)
StatusCurrent
Appointed21 September 2016(same day as company formation)
Correspondence Address5 Broadbent Close
London
N6 5JW
LLP Designated Member NameCogress Warwick Square Limited Partnership (Corporation)
StatusCurrent
Appointed21 September 2016(same day as company formation)
Correspondence Address5 Broadbent Close
London
N6 5JW

Location

Registered Address5 Broadbent Close
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2022 (1 year, 6 months ago)
Next Return Due4 October 2023 (overdue)

Charges

21 November 2016Delivered on: 29 November 2016
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The company charges with full title guarantee in favour of the bank:. By way of first legal mortgage the mortgaged property. The mortgaged property is defined as: all that leasehold property known as parts of the basement, ground floor and first floor flat being 65 and 66 warwick square, london SW1V 2AL as the same is registered at the land registry under title numbers NGL945722;. By way of first fixed charge all copyrights, patents and registered and unregistered designs (including applications and rights to apply therefor), inventions, rights in trademarks and. Service marks whether registered or not (including all registrations thereof and applications and rights to apply therefor), confidential information and knowhow and fees, royalties and other rights of every kind deriving from copyright, patents or inventions or other intellectual property) throughout the world now or at any time hereafter belonging to or created by or assigned to the company; and. By way of first fixed charge the copyright and rights in the nature of copyright vested in the company from time to time in any plans, specifications and negatives prepared for or in connection with any development of or on the mortgaged property and the implied licence of the company in any such plans, specifications and negatives, the copyright of which is not vested in the company.
Outstanding
21 November 2016Delivered on: 28 November 2016
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The chargor charges in favour of the bank with full title guarantee by way of first legal mortgage the mortgaged property. The mortgaged property is defined as: all that leasehold property known as parts of the basement, ground floor and first floor flat being 65 and 66 warwick square, london SW1V 2AL as the same is registered at the land registry under title numbers NGL945722.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Registered office address changed from Suite 210 50 Eastcastle Street London W1W 8EA United Kingdom to 5 Broadbent Close London N6 5JW on 3 December 2020 (1 page)
3 December 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
14 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 November 2016Registration of charge OC4138130002, created on 21 November 2016 (40 pages)
29 November 2016Registration of charge OC4138130002, created on 21 November 2016 (40 pages)
28 November 2016Registration of charge OC4138130001, created on 21 November 2016 (37 pages)
28 November 2016Registration of charge OC4138130001, created on 21 November 2016 (37 pages)
21 September 2016Incorporation of a limited liability partnership (7 pages)
21 September 2016Incorporation of a limited liability partnership (7 pages)