Harrow
HA1 1LN
LLP Designated Member Name | Keshava Residential Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Middlesex House 130 College Road Second Floor Harrow HA1 1BQ |
LLP Designated Member Name | Kings Oak Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Correspondence Address | York House 353a Station Road Harrow HA1 1LN |
Registered Address | 52 High Street Harrow HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
17 August 2022 | Delivered on: 23 August 2022 Persons entitled: Al Rayan Bank PLC Classification: A registered charge Particulars: Legal charge relating to all that land and property known as known as 2 and 4 south street, staines registered at the hm land registry under title number SY843250. Outstanding |
---|---|
19 April 2017 | Delivered on: 19 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The company with full title guarantee and as a continuing security of the monies and liabilities referred to in clause 1 hereby charges:. (I) all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. (Ii) all future freehold and leasehold property together with all buildings and fixtures thereon;. (Iii) all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. (Iv) all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. (V) the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. (Vi) all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. (Vii) the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
19 April 2017 | Delivered on: 19 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that leasehold property known as the airspace immediately above the roof of 111 high street, staines TW18 4PQ as is demised by a lease dated 14 february 2017 made between (1) rodenhurst estates limited and (2) keshava residential london LLP, and which is to be registered at the land registry with title number SY843250. Outstanding |
5 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
23 August 2022 | Registration of charge OC4158530003, created on 17 August 2022 (31 pages) |
3 August 2022 | Satisfaction of charge OC4158530001 in full (1 page) |
3 August 2022 | Satisfaction of charge OC4158530002 in full (1 page) |
10 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 March 2019 | Registered office address changed from Middlesex House Second Floor 130 College Road Harrow HA1 1BQ England to 52 High Street Harrow HA1 3LL on 25 March 2019 (1 page) |
4 February 2019 | Appointment of Keshava Residential Ltd as a member on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Kings Oak Holdings Ltd as a member on 1 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
19 April 2017 | Registration of charge OC4158530002, created on 19 April 2017 (17 pages) |
19 April 2017 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to Middlesex House Second Floor 130 College Road Harrow HA1 1BQ on 19 April 2017 (1 page) |
19 April 2017 | Registration of charge OC4158530001, created on 19 April 2017 (21 pages) |
19 April 2017 | Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom to Middlesex House 130 College Road Harrow HA1 1BQ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom to Middlesex House 130 College Road Harrow HA1 1BQ on 19 April 2017 (1 page) |
19 April 2017 | Registration of charge OC4158530001, created on 19 April 2017 (21 pages) |
19 April 2017 | Registration of charge OC4158530002, created on 19 April 2017 (17 pages) |
19 April 2017 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to Middlesex House Second Floor 130 College Road Harrow HA1 1BQ on 19 April 2017 (1 page) |
9 February 2017 | Incorporation of a limited liability partnership (8 pages) |
9 February 2017 | Incorporation of a limited liability partnership (8 pages) |