THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED

THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED

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

    Company NameTHE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07248386
    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 THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1G 0PW London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CITY PLACE HOUSE (G.P.) LIMITEDMay 10, 2010May 10, 2010

    What are the latest accounts for THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for THE CITY PLACE HOUSE PARTNERSHIP (G.P.) 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

    Confirmation statement made on May 10, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    12 pagesAA

    Appointment of Mr Darren Lennark as a secretary on Sep 30, 2019

    2 pagesAP03

    Termination of appointment of Desna Lee Martin as a secretary on Sep 30, 2019

    1 pagesTM02

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of Neil Thompson as a director on Dec 12, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    34 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Jeffrey Gordon Dishner as a director on Apr 22, 2015

    2 pagesTM01

    Appointment of Neil Thompson as a director on Apr 22, 2015

    3 pagesAP01

    Termination of appointment of Neil Jason Harris as a director on Apr 22, 2015

    2 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2014

    38 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Neil Jason Harris as a director

    2 pagesAP01

    Termination of appointment of Sarah Broughton as a director

    1 pagesTM01

    Who are the officers of THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENNARK, Darren
    Cavendish Square
    W1G 0PW London
    33
    Secretary
    Cavendish Square
    W1G 0PW London
    33
    262979340001
    COURTAULD, Toby Augustine
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish46882260005
    PELLATT, James Robert
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish159160270001
    MARTIN, Desna Lee
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Secretary
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    151121910001
    ARNOLD, Sean Patrick
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomAmerican151187260001
    BROUGHTON, Sarah
    Harewood Place
    W1S 1BX London
    2
    England
    Director
    Harewood Place
    W1S 1BX London
    2
    England
    United KingdomBritish170320620001
    DISHNER, Jeffrey Gordon
    Harewood Place
    W1S 1BX London
    2
    United Kingdom
    Director
    Harewood Place
    W1S 1BX London
    2
    United Kingdom
    United KingdomAmerican80133470003
    DRAKESMITH, Nicholas Timon
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    EnglandBritish30973710004
    HARRIS, Neil Jason
    Harewood Place
    W1S 1BX London
    2
    England
    Director
    Harewood Place
    W1S 1BX London
    2
    England
    EnglandBritish94095660004
    TALJAARD, Desmond Louis Mildmay
    Harewood Place
    W1S 1BX London
    2
    United Kingdom
    Director
    Harewood Place
    W1S 1BX London
    2
    United Kingdom
    United KingdomBritish215884620001
    THOMPSON, Neil
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish197441910001
    THOMPSON, Neil
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish114074230001
    WALKER, Jonathan Richard Giles
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    EnglandBritish152711690001

    Who are the persons with significant control of THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Great Star Partnership Limited
    Cavendish Square
    W1G 0PW London
    33
    England
    Apr 06, 2016
    Cavendish Square
    W1G 0PW London
    33
    England
    No
    Legal FormRegistered Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number7251377
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 23, 2010
    Delivered On Aug 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    • Apr 29, 2015Satisfaction of a charge (MR04)

    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