FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED

FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04965425
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED located?

    Registered Office Address
    C/O Thompson Taraz Llp 4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What is the status of the latest annual return for FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 05, 2015

    9 pagesAA

    Annual return made up to Nov 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Property Partnership Secretaries Limited on Sep 21, 2015

    1 pagesCH04

    Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on Sep 09, 2015

    1 pagesAD01

    Total exemption full accounts made up to Apr 05, 2014

    9 pagesAA

    Total exemption full accounts made up to Apr 05, 2013

    9 pagesAA

    Total exemption full accounts made up to Apr 05, 2012

    9 pagesAA

    Annual return made up to Nov 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 17, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew David Grieve as a director on Feb 28, 2013

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Annual return made up to Nov 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2011

    Statement of capital on Dec 07, 2011

    • Capital: GBP 2
    SH01

    Secretary's details changed for Property Partnership Secretaries Limited on Dec 10, 2010

    2 pagesCH04

    Director's details changed for Mr Afshin Taraz on Nov 17, 2011

    2 pagesCH01

    Director's details changed for Mr Martin Michael Heffernan on Nov 17, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew David Grieve on Nov 17, 2011

    2 pagesCH01

    Director's details changed for Mr Michael John Chicken on Nov 17, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Apr 05, 2011

    4 pagesAA

    Who are the officers of FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROPERTY PARTNERSHIP SECRETARIES LIMITED
    Park Lane
    W1K 1PR London
    47
    England
    Secretary
    Park Lane
    W1K 1PR London
    47
    England
    Identification TypeEuropean Economic Area
    Registration Number4965425
    83527900001
    CHICKEN, Michael John
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    Director
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    EnglandBritishFinancier5494710002
    HEFFERNAN, Martin Michael
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    Director
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    United KingdomBritishAccountant86195170001
    TARAZ, Afshin
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    Director
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    United KingdomBritishAccountant3237760001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GRIEVE, Andrew David
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritishAccountant129540950001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security agreement
    Created On Mar 22, 2004
    Delivered On Mar 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property k/a fulham broadway, london, all estates or interests in any f/h or l/h property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 22, 2004
    Delivered On Mar 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a fulham broadway, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 22, 2004
    Delivered On Mar 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security interest agreement
    Created On Feb 26, 2004
    Delivered On Mar 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares specified in the schedule to the agreement and any other shares of the chargor owned; all distributions, dividends, interest and other income however deriving from or incidental to such shares, stock, debentures, debenture stock, loan stock, bonds or units of a unit trust scheme.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Agent and Security Trustee Trustee)
    Transactions
    • Mar 15, 2004Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Feb 26, 2004
    Delivered On Mar 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being the l/h property known as fulham broadway, london and all of the other assets, rights and property, goodwill and undertaking of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Agent and Security Trustee Trustee)
    Transactions
    • Mar 15, 2004Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0