Dissolved
Dissolved 2014-12-23
Company Information for LLH ONE LIMITED
55 BAKER STREET, LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | ||
---|---|---|
LLH ONE LIMITED | ||
Legal Registered Office | ||
55 BAKER STREET LONDON | ||
Previous Names | ||
|
Company Number | 06216096 | |
---|---|---|
Date formed | 2007-04-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 19:07:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IVAN HOWARD EZEKIEL |
||
IVAN HOWARD EZEKIEL |
||
TIMOTHY CLAUDE GARNHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK CHRISTOPHER CHERRY |
Director | ||
SALMAAN HASAN |
Director | ||
ROWAN GERRARD |
Company Secretary | ||
ANTONY WILLIAM GERRARD |
Director | ||
PAILEX SECRETARIES LIMITED |
Company Secretary | ||
PAILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINERVA BAYSWATER ONE LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-06-10 | Dissolved 2014-12-23 | |
MINERVA BAYSWATER TWO LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-06-10 | Dissolved 2014-12-23 | |
MINERVA ALDGATE LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2009-06-10 | Dissolved 2016-01-15 | |
LLH TWO LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-04-17 | Dissolved 2014-12-23 | |
MINERVA RESIDENTIAL HOLDINGS LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-17 | Dissolved 2016-01-15 | |
NEWINCCO 515 LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2005-12-02 | Dissolved 2016-01-15 | |
CROYDON LEISURE LIMITED | Company Secretary | 2003-10-08 | CURRENT | 2003-07-23 | Dissolved 2014-12-23 | |
245 BLACKFRIARS ROAD INVESTMENTS LIMITED | Company Secretary | 2000-03-20 | CURRENT | 2000-02-15 | Dissolved 2014-12-23 | |
CASTLEREPORT LIMITED | Company Secretary | 1998-11-27 | CURRENT | 1998-11-12 | Dissolved 2016-01-15 | |
ANGELMIST LIMITED | Company Secretary | 1998-03-06 | CURRENT | 1990-05-09 | Dissolved 2016-01-15 | |
EAGLEPRINT LIMITED | Company Secretary | 1998-03-06 | CURRENT | 1997-02-14 | Dissolved 2016-01-15 | |
MINERVA (AMBASSADOR) LIMITED | Company Secretary | 1998-03-06 | CURRENT | 1997-09-02 | Dissolved 2016-01-15 | |
TRUST REAL ESTATE GROUP LTD | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
TRUST REAL ESTATE LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
MINERVA BAYSWATER ONE LIMITED | Director | 2009-07-24 | CURRENT | 2009-06-10 | Dissolved 2014-12-23 | |
MINERVA BAYSWATER TWO LIMITED | Director | 2009-07-24 | CURRENT | 2009-06-10 | Dissolved 2014-12-23 | |
MINERVA ALDGATE LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-10 | Dissolved 2016-01-15 | |
LLH TWO LIMITED | Director | 2007-08-22 | CURRENT | 2007-04-17 | Dissolved 2014-12-23 | |
MINERVA RESIDENTIAL HOLDINGS LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-17 | Dissolved 2016-01-15 | |
NEWINCCO 515 LIMITED | Director | 2006-03-15 | CURRENT | 2005-12-02 | Dissolved 2016-01-15 | |
CROYDON LEISURE LIMITED | Director | 2003-10-08 | CURRENT | 2003-07-23 | Dissolved 2014-12-23 | |
245 BLACKFRIARS ROAD INVESTMENTS LIMITED | Director | 2000-03-20 | CURRENT | 2000-02-15 | Dissolved 2014-12-23 | |
CASTLEREPORT LIMITED | Director | 1998-11-27 | CURRENT | 1998-11-12 | Dissolved 2016-01-15 | |
ANGELMIST LIMITED | Director | 1997-11-24 | CURRENT | 1990-05-09 | Dissolved 2016-01-15 | |
EAGLEPRINT LIMITED | Director | 1997-11-24 | CURRENT | 1997-02-14 | Dissolved 2016-01-15 | |
MINERVA (AMBASSADOR) LIMITED | Director | 1997-11-24 | CURRENT | 1997-09-02 | Dissolved 2016-01-15 | |
THE GARRARD FAMILY FOUNDATION | Director | 2015-10-01 | CURRENT | 2001-04-11 | Active | |
TRUST REAL ESTATE GROUP LTD | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
TRUST REAL ESTATE LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
LONDON & CONTINENTAL RAILWAYS LIMITED | Director | 2014-06-01 | CURRENT | 1994-09-08 | Active | |
LLH TWO LIMITED | Director | 2012-06-27 | CURRENT | 2007-04-17 | Dissolved 2014-12-23 | |
QUEENSWOOD SCHOOL LIMITED | Director | 2012-06-23 | CURRENT | 1894-02-22 | Active | |
MINERVA BAYSWATER ONE LIMITED | Director | 2009-07-24 | CURRENT | 2009-06-10 | Dissolved 2014-12-23 | |
MINERVA BAYSWATER TWO LIMITED | Director | 2009-07-24 | CURRENT | 2009-06-10 | Dissolved 2014-12-23 | |
MINERVA ALDGATE LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-10 | Dissolved 2016-01-15 | |
MINERVA RESIDENTIAL HOLDINGS LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-17 | Dissolved 2016-01-15 | |
NEWINCCO 515 LIMITED | Director | 2006-03-15 | CURRENT | 2005-12-02 | Dissolved 2016-01-15 | |
CROYDON LEISURE LIMITED | Director | 2005-08-30 | CURRENT | 2003-07-23 | Dissolved 2014-12-23 | |
245 BLACKFRIARS ROAD INVESTMENTS LIMITED | Director | 2005-08-30 | CURRENT | 2000-02-15 | Dissolved 2014-12-23 | |
ANGELMIST LIMITED | Director | 2005-08-30 | CURRENT | 1990-05-09 | Dissolved 2016-01-15 | |
CASTLEREPORT LIMITED | Director | 2005-08-30 | CURRENT | 1998-11-12 | Dissolved 2016-01-15 | |
EAGLEPRINT LIMITED | Director | 2005-08-30 | CURRENT | 1997-02-14 | Dissolved 2016-01-15 | |
MINERVA (AMBASSADOR) LIMITED | Director | 2005-08-30 | CURRENT | 1997-09-02 | Dissolved 2016-01-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 42 WIGMORE STREET LONDON W1U 2RY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 31/10/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CLAUDE GARNHAM | |
AR01 | 17/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHERRY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN | |
MISC | SECTION 519 | |
AR01 | 17/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 17/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHERRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHERRY / 01/10/2009 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
225 | PREVEXT FROM 30/04/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 25 HARLEY STREET LONDON W1G 9BR | |
CERTNM | COMPANY NAME CHANGED LLH GP LIMITED CERTIFICATE ISSUED ON 17/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: BROOK HOUSE, COMBE LANE WORMLEY SURREY GU8 5TA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 17/04/07 | |
ELRES | S366A DISP HOLDING AGM 17/04/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY CHARGE ON MEMBERSHIP INTERESTS | Satisfied | DEUTSCHE POSTBANK AG LONDON BRANCH IN ITS CAPACITY AS AGENT AND SECURITY TRUSTEE FOR THE BANKS |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LLH ONE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |