LASALLE UK VENTURES (GENERAL PARTNER) LIMITED
Overview
| Company Name | LASALLE UK VENTURES (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05729002 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LASALLE UK VENTURES (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for LASALLE UK VENTURES (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 52 pages | AA | ||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 59 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||
Confirmation statement made on Nov 22, 2016 with updates | 5 pages | CS01 | ||
Appointment of Ms Fiona Anne Sharman as a director on Apr 21, 2016 | 2 pages | AP01 | ||
Termination of appointment of Sarah Louise Lloyd as a director on May 15, 2016 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Muscat as a director on Apr 21, 2016 | 1 pages | TM01 | ||
Who are the officers of LASALLE UK VENTURES (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULTON, Michael Robert | Secretary | 78 St James's Street SW1A 1JB London 4th Floor England | 198398330001 | |||||||
| PATEL, Hirenkumar | Director | 78 St James's Street SW1A 1JB London 4th Floor England | United Kingdom | British | 253277190001 | |||||
| SHARMAN, Fiona Anne | Director | 78 St James's Street SW1A 1JB London 4th Floor England | England | British | 187108640001 | |||||
| BLACKMORE, Colin | Secretary | Curzon Street W1J 5HD London One | 187010690001 | |||||||
| POLLARD, Martin Lewis | Secretary | Curzon Street W1J 5HD London One England | British | 38382990001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BULL, Andrew Mark | Director | Ladbroke Grove Farm Windmill Lane CV47 2BW Southam Warwickshire | United Kingdom | British | 92109140001 | |||||
| JEANES, Andrew Peter | Director | Hunters End Broadcommon Road Hurst RG10 0RE Reading Berkshire | England | British | 154587750001 | |||||
| LLOYD, Sarah Louise | Director | Curzon Street W1J 5HD London One England | England | British | 173488950001 | |||||
| LYON, James Scott | Director | Curzon Street W1J 5HD London One England | England | British | 110229280001 | |||||
| MATHARU, Manmeet Singh | Director | Curzon Street W1J 5HD London One England | United Kingdom | British | 137051340001 | |||||
| MAUDSLEY, Charles Sheridan Alexander | Director | Thistlecroft Meadow Bank Ockham Road South KT24 6SW East Horsley | United Kingdom | British | 58478890003 | |||||
| MUSCAT, Andrew John | Director | Curzon Street W1J 5HD London One England | United Kingdom | Maltese | 134879490002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LASALLE UK VENTURES (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lasalle Investment Management | Apr 06, 2016 | Curzon Street W1J 5HD London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LASALLE UK VENTURES (GENERAL PARTNER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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