LASALLE UK VENTURES (GENERAL PARTNER) LIMITED

LASALLE UK VENTURES (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLASALLE UK VENTURES (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05729002
    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 LASALLE UK VENTURES (GENERAL PARTNER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LASALLE UK VENTURES (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    4th Floor 78 St James's Street
    SW1A 1JB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LASALLE UK VENTURES (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for LASALLE UK VENTURES (GENERAL PARTNER) 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

    1 pagesDS01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from One Curzon Street London W1J 5HD to 4th Floor 78 st James's Street London SW1A 1JB on Aug 10, 2023

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    52 pagesAA

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    59 pagesAA

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Appointment of Ms Fiona Anne Sharman as a director on Apr 21, 2016

    2 pagesAP01

    Termination of appointment of Sarah Louise Lloyd as a director on May 15, 2016

    1 pagesTM01

    Termination of appointment of Andrew John Muscat as a director on Apr 21, 2016

    1 pagesTM01

    Who are the officers of LASALLE UK VENTURES (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULTON, Michael Robert
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    Secretary
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    198398330001
    PATEL, Hirenkumar
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    Director
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    United KingdomBritish253277190001
    SHARMAN, Fiona Anne
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    Director
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    EnglandBritish187108640001
    BLACKMORE, Colin
    Curzon Street
    W1J 5HD London
    One
    Secretary
    Curzon Street
    W1J 5HD London
    One
    187010690001
    POLLARD, Martin Lewis
    Curzon Street
    W1J 5HD London
    One
    England
    Secretary
    Curzon Street
    W1J 5HD London
    One
    England
    British38382990001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BULL, Andrew Mark
    Ladbroke Grove Farm
    Windmill Lane
    CV47 2BW Southam
    Warwickshire
    Director
    Ladbroke Grove Farm
    Windmill Lane
    CV47 2BW Southam
    Warwickshire
    United KingdomBritish92109140001
    JEANES, Andrew Peter
    Hunters End
    Broadcommon Road Hurst
    RG10 0RE Reading
    Berkshire
    Director
    Hunters End
    Broadcommon Road Hurst
    RG10 0RE Reading
    Berkshire
    EnglandBritish154587750001
    LLOYD, Sarah Louise
    Curzon Street
    W1J 5HD London
    One
    England
    Director
    Curzon Street
    W1J 5HD London
    One
    England
    EnglandBritish173488950001
    LYON, James Scott
    Curzon Street
    W1J 5HD London
    One
    England
    Director
    Curzon Street
    W1J 5HD London
    One
    England
    EnglandBritish110229280001
    MATHARU, Manmeet Singh
    Curzon Street
    W1J 5HD London
    One
    England
    Director
    Curzon Street
    W1J 5HD London
    One
    England
    United KingdomBritish137051340001
    MAUDSLEY, Charles Sheridan Alexander
    Thistlecroft Meadow Bank
    Ockham Road South
    KT24 6SW East Horsley
    Director
    Thistlecroft Meadow Bank
    Ockham Road South
    KT24 6SW East Horsley
    United KingdomBritish58478890003
    MUSCAT, Andrew John
    Curzon Street
    W1J 5HD London
    One
    England
    Director
    Curzon Street
    W1J 5HD London
    One
    England
    United KingdomMaltese134879490002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of LASALLE UK VENTURES (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curzon Street
    W1J 5HD London
    One
    England
    Apr 06, 2016
    Curzon Street
    W1J 5HD London
    One
    England
    No
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2597050
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LASALLE UK VENTURES (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Jun 28, 2006
    Delivered On Jul 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account being interest bearing account with account number 50486937 and sort code 16-10-28 and the account balances being all sums at ant time and from time to time standing to the credit of the account.
    Persons Entitled
    • The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    Assignment of contract by way of security
    Created On Jun 28, 2006
    Delivered On Jul 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the assignor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights, title and interest in and to the partnership agreement and the subscription agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee
    Transactions
    • Jul 13, 2006Registration of a charge (395)

    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