Active
Company Information for RLOANS LLP
4TH FLOOR 24 OLD BOND STREET, MAYFAIR, LONDON, W1S 4AW,
|
Company Registration Number
OC341723
Limited Liability Partnership
Active |
Company Name | |
---|---|
RLOANS LLP | |
Legal Registered Office | |
4TH FLOOR 24 OLD BOND STREET MAYFAIR LONDON W1S 4AW Other companies in W1S | |
Company Number | OC341723 | |
---|---|---|
Company ID Number | OC341723 | |
Date formed | 2008-11-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 22:36:38 |
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 |
---|---|---|
JAMIE CHRISTOPHER CONSTABLE |
||
PETER MARTIN WARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREE V PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2007-08-07 | CURRENT | 2007-08-07 | Active | |
RJP LLP | Limited Liability Partnership (LLP) Designated Member | 2006-11-06 | CURRENT | 2006-11-06 | Active | |
OBS DIRECTORS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
OBS 24 LLP | Limited Liability Partnership (LLP) Designated Member | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
DEDHAM VALE LLP | Limited Liability Partnership (LLP) Designated Member | 2011-05-11 | CURRENT | 2011-05-11 | Active | |
RCAPITAL PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2008-10-31 | CURRENT | 2008-10-31 | Active | |
THREEV DIRECTORS LLP | Limited Liability Partnership (LLP) Designated Member | 2007-11-09 | CURRENT | 2007-11-09 | Active | |
THREE V PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2007-08-07 | CURRENT | 2007-08-07 | Active | |
JAPE INVESTORS LLP | Limited Liability Partnership (LLP) Designated Member | 2004-10-11 | CURRENT | 2004-10-11 | Active - Proposal to Strike off | |
THREE V CORPORATE VENTURING LLP | Limited Liability Partnership (LLP) Designated Member | 2001-11-19 | CURRENT | 2001-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-12-29 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-12-29 | ||
LLP Change to accounting reference date. Period shortened. Old period. 2022-11-30 to 2022-03-31 | ||
Second filing of member termination Peter Martin Ward | ||
Error | ||
Confirmation statement with no updates made up to 2021-12-29 | ||
Limited liability partnership appointment of Ms Susanna Kim Ratcliffe on 2020-11-30 as member | ||
LLTM01 | Limited liability partnership termination of member Peter Martin Ward on 2020-11-30 | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-29 | |
LLPSC07 | LLP Cessation of Peter Martin Ward as a person with significant control on 2020-07-31 | |
LLPSC04 | LLP Notification of change for Mr Jamie Christopher Constable as a person with significant control on | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-29 | |
LLCH01 | Change of partner details Mr Peter Martin Ward on 2019-08-09 | |
LLPSC04 | LLP Notification of change for Mr Peter Martin Ward as a person with significant control on | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-29 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-29 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-29 | |
AAMD | Amended account small company full exemption | |
LLCH01 | Change of partner details Mr Peter Martin Ward on 2016-09-19 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-12-29 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-01-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended accounts made up to 2012-11-30 | |
LLAR01 | LLP Annual return made up to 2014-01-31 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR01 | ||
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/11 | |
AAMD | Amended accounts made up to 2010-11-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LLAR01 | LLP Annual return made up to 2013-01-31 | |
GAZ1 | FIRST GAZETTE | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/12/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 5THFLOOR 24 OLD BOND STREET LONDON W1S 4AW UNITED KINGDOM | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 3RD FLOOR 35 DAVIES STREET LONDON W1K 4LS UNITED KINGDOM | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MARTIN WARD / 01/12/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 01/12/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/12/10 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MARTIN WARD / 31/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 31/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/12/09 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Proposal to Strike Off | 2012-11-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
SUB-CHARGE | Satisfied | OMNI CAPITAL PARTNERS LIMITED | |
SECURITY ASSIGNMENT | Satisfied | OMNI CAPITAL PARTNERS LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RLOANS LLP
Type of Charge Owed | Quantity |
---|---|
4 | |
DEBENTURE | 4 |
We have found 8 mortgage charges which are owed to RLOANS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as RLOANS LLP are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RLOANS LLP | Event Date | 2012-11-27 |
Initiating party | RLOANS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE PEOPLE’S RESTAURANT GROUP LIMITED | Event Date | 2012-11-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 8385 The Peoples Restaurant Group Limited (Company No 05429724). The registered office of was at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP , prior to dissolution on 24 September 2010. Service of the Petition was on The Treasury Solicitor by document exchange address DX 123242 Kingsway. A Petition to wind up the above-named Company The Peoples Restaurant Group Limited presented on 1 November 2012 by RLOANS LLP , of 5th Floor. 24 Old Bond Street, London WS1 4AW , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 15 November 2012 . The Petitioners Solicitor is Salans LLP , Millennium Bridge House, 2 Lambeth Hill, London EC4V 4AJ . DX LDE 196 London/Chancery Lane, fax 020 7429 6388.(Ref SAJ/MXA/0203966.132.) : | |||
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. |