CHEVIOT 115 LLP
LONDON LLTK PROPERTIES LLP

Hellopages » City of London » City of London » EC1A 4AB

Company number OC334848
Status Active
Incorporation Date 14 February 2008
Company Type Limited Liability Partnership
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 February 2016. The most likely internet sites of CHEVIOT 115 LLP are www.cheviot115.co.uk, and www.cheviot-115.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheviot 115 Llp is a Limited Liability Partnership. The company registration number is OC334848. Cheviot 115 Llp has been working since 14 February 2008. The present status of the company is Active. The registered address of Cheviot 115 Llp is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . KILIKITA, Russell George is a LLP Designated Member of the company. MONTANARO, Frank Carlos is a LLP Designated Member of the company. LLP Designated Member BLACKMAN, Ian Charles has been resigned. LLP Designated Member LAMB, Mark Edward has been resigned.


Current Directors

LLP Designated Member
KILIKITA, Russell George
Appointed Date: 14 February 2008
65 years old

LLP Designated Member
MONTANARO, Frank Carlos
Appointed Date: 14 February 2008
62 years old

Resigned Directors

LLP Designated Member
BLACKMAN, Ian Charles
Resigned: 14 February 2008
Appointed Date: 14 February 2008
65 years old

LLP Designated Member
LAMB, Mark Edward
Resigned: 14 February 2008
Appointed Date: 14 February 2008
61 years old

Persons With Significant Control

Mr Russell George Kilikita
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Frank Carlos Montanaro
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHEVIOT 115 LLP Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 January 2016
18 Apr 2016
Annual return made up to 14 February 2016
13 Nov 2015
Total exemption full accounts made up to 31 January 2015
16 Sep 2015
Registered office address changed from Russell Square House 10-12 Russell Square House London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015
...
... and 29 more events
03 Jun 2008
Particulars of a mortgage or charge / charge no: 2
30 May 2008
LLP member appointed frank montanaro
30 May 2008
LLP member appointed russell george kilikita
22 May 2008
Particulars of a mortgage or charge / charge no: 1
14 Feb 2008
Incorporation

CHEVIOT 115 LLP Charges

4 October 2012
Mortgage debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a barcosa 54 holloway road islington london…
4 October 2012
Legal mortgage
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a barcosa 54 holloway road islington london…
18 August 2011
Debenture
Delivered: 23 August 2011
Status: Satisfied on 14 September 2012
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over all property and assets…
18 August 2011
Legal charge
Delivered: 23 August 2011
Status: Satisfied on 14 September 2012
Persons entitled: Close Brothers Limited
Description: F/H property k/a the king of denmark public house, 7 and 9…
20 May 2008
Mortgage debenture
Delivered: 3 June 2008
Status: Satisfied on 21 September 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2008
Legal mortgage
Delivered: 22 May 2008
Status: Satisfied on 21 September 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H king of denmark public house t/no NGL882648 by way of…