HL 2015 LLP
WHETSTONE HARRIS LIPMAN LLP

Hellopages » Greater London » Barnet » N20 0YZ

Company number OC311167
Status Active
Incorporation Date 25 January 2005
Company Type Limited Liability Partnership
Address 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 January 2016. The most likely internet sites of HL 2015 LLP are www.hl2015.co.uk, and www.hl-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Hl 2015 Llp is a Limited Liability Partnership. The company registration number is OC311167. Hl 2015 Llp has been working since 25 January 2005. The present status of the company is Active. The registered address of Hl 2015 Llp is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0yz. . ATKINS, Martin John is a LLP Designated Member of the company. KHALASTCHI, Freddy is a LLP Designated Member of the company. LEWIS, Barry David is a LLP Designated Member of the company. SHAH, Ashokumar Kumar is a LLP Designated Member of the company. LLP Designated Member CHAJET, Neville David has been resigned. LLP Member BERNSTEIN, Michael David Tobias has been resigned. LLP Member CULLEN, John Dean has been resigned. LLP Member EVANS, Bethan Louise has been resigned. LLP Member FITZGERALD, Martina has been resigned. LLP Member HALL, Michaela Joy has been resigned. LLP Member HOPKINS, Robin Derek has been resigned. LLP Member KURUP, Prakash Divaker has been resigned. LLP Member MALONEY, Christopher George has been resigned. LLP Member WHITLOCK, Russell James has been resigned. LLP Member HARRIS LIPMAN CORPORATE PARTNER LIMITED has been resigned.


Current Directors

LLP Designated Member
ATKINS, Martin John
Appointed Date: 25 January 2005
55 years old

LLP Designated Member
KHALASTCHI, Freddy
Appointed Date: 25 January 2005
61 years old

LLP Designated Member
LEWIS, Barry David
Appointed Date: 25 January 2005
74 years old

LLP Designated Member
SHAH, Ashokumar Kumar
Appointed Date: 25 January 2005
70 years old

Resigned Directors

LLP Designated Member
CHAJET, Neville David
Resigned: 01 October 2014
Appointed Date: 01 November 2007
75 years old

LLP Member
BERNSTEIN, Michael David Tobias
Resigned: 26 October 2012
Appointed Date: 01 August 2008
74 years old

LLP Member
CULLEN, John Dean
Resigned: 01 July 2015
Appointed Date: 04 April 2005
57 years old

LLP Member
EVANS, Bethan Louise
Resigned: 01 July 2015
Appointed Date: 01 October 2014
42 years old

LLP Member
FITZGERALD, Martina
Resigned: 01 July 2015
Appointed Date: 05 April 2010
58 years old

LLP Member
HALL, Michaela Joy
Resigned: 31 July 2011
Appointed Date: 01 October 2005
57 years old

LLP Member
HOPKINS, Robin Derek
Resigned: 01 July 2015
Appointed Date: 17 April 2014
46 years old

LLP Member
KURUP, Prakash Divaker
Resigned: 11 May 2012
Appointed Date: 01 October 2009
71 years old

LLP Member
MALONEY, Christopher George
Resigned: 01 July 2015
Appointed Date: 17 April 2014
50 years old

LLP Member
WHITLOCK, Russell James
Resigned: 30 November 2011
Appointed Date: 06 April 2009
48 years old

LLP Member
HARRIS LIPMAN CORPORATE PARTNER LIMITED
Resigned: 09 January 2015
Appointed Date: 01 April 2010

Persons With Significant Control

Mr Martin John Atkins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Freddy Khalastchi
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Barry David Lewis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ashokumar Kumar Shah
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HL 2015 LLP Events

15 Feb 2017
Confirmation statement made on 25 January 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Feb 2016
Annual return made up to 25 January 2016
28 Jan 2016
Satisfaction of charge 4 in full
17 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
...
... and 58 more events
18 Oct 2005
New member appointed
05 Sep 2005
Accounting reference date extended from 31/01/06 to 31/03/06
15 Apr 2005
New member appointed
01 Apr 2005
Particulars of mortgage/charge
25 Jan 2005
Incorporation

HL 2015 LLP Charges

8 November 2010
Debenture
Delivered: 24 November 2010
Status: Satisfied on 28 January 2016
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…
8 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 26 June 2015
Persons entitled: Coutts and Company
Description: L/H property k/a 2 mountview court 310 friern barnet lane…
30 March 2006
Legal charge
Delivered: 3 July 2006
Status: Satisfied on 13 November 2010
Persons entitled: National Westminster Bank PLC
Description: 2 mountview court 310 friern barnet lane and 1144 to 1148…
23 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 13 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…