GOODGE STREET (TOTTENHAM COURT ROAD) LLP
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number OC349889
Status Active
Incorporation Date 6 November 2009
Company Type Limited Liability Partnership
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 6 November 2015. The most likely internet sites of GOODGE STREET (TOTTENHAM COURT ROAD) LLP are www.goodgestreettottenhamcourtroad.co.uk, and www.goodge-street-tottenham-court-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodge Street Tottenham Court Road Llp is a Limited Liability Partnership. The company registration number is OC349889. Goodge Street Tottenham Court Road Llp has been working since 06 November 2009. The present status of the company is Active. The registered address of Goodge Street Tottenham Court Road Llp is 73 Cornhill London Ec3v 3qq. . DAVIS, Stanley Harold is a LLP Designated Member of the company. LESLIE, Richard Craig is a LLP Designated Member of the company. LESLIE, Spencer Adam is a LLP Designated Member of the company. LINDSAY-FYNN, Nigel is a LLP Designated Member of the company. ABBEYFIELD HOLDINGS LIMITED is a LLP Designated Member of the company. GOODGE STREET TCR LLP is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
DAVIS, Stanley Harold
Appointed Date: 06 November 2009
87 years old

LLP Designated Member
LESLIE, Richard Craig
Appointed Date: 06 November 2009
64 years old

LLP Designated Member
LESLIE, Spencer Adam
Appointed Date: 06 November 2009
59 years old

LLP Designated Member
LINDSAY-FYNN, Nigel
Appointed Date: 06 November 2009
83 years old

LLP Designated Member
ABBEYFIELD HOLDINGS LIMITED
Appointed Date: 06 November 2009

LLP Designated Member
GOODGE STREET TCR LLP
Appointed Date: 13 November 2009

Persons With Significant Control

Goodge Street (Tcr) Llp
Notified on: 7 October 2016
Nature of control: Ownership of voting rights - 75% or more

GOODGE STREET (TOTTENHAM COURT ROAD) LLP Events

15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Jul 2016
Accounts for a small company made up to 30 September 2015
19 Nov 2015
Annual return made up to 6 November 2015
02 Sep 2015
Member's details changed for Mr Stanley Harold Davis on 2 September 2015
02 Sep 2015
Member's details changed for Mr Stanley Harold Davis on 2 September 2015
...
... and 32 more events
10 Dec 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
10 Dec 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
10 Dec 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
19 Nov 2009
Appointment of Goodge Street Tcr Llp as a member
06 Nov 2009
Incorporation of a limited liability partnership

GOODGE STREET (TOTTENHAM COURT ROAD) LLP Charges

27 February 2015
Charge code OC34 9889 0011
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Barry Bester Rs Property Finance Limited
Description: Contains fixed charge…
27 February 2015
Charge code OC34 9889 0010
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Barry Bester Rs Property Finance Limited
Description: All land and buildings at 1 goodge street, london t/no…
21 May 2014
Charge code OC34 9889 0009
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1. 1 & 3 goodge street, london, W1T 2PB (registered with…
24 April 2012
Legal charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 & 3 goodge street, london. T/no.147840: F/h 5 & 7…
24 April 2012
Debenture
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2009
Deposit agreement
Delivered: 10 December 2009
Status: Satisfied on 28 April 2012
Persons entitled: Investec Bank PLC
Description: First fixed charge all its rights in respect of the debt at…
26 November 2009
Assignment of rental income
Delivered: 10 December 2009
Status: Satisfied on 28 April 2012
Persons entitled: Investec Bank PLC
Description: All gross rents and other monies to 1 and 3 goodge street…
26 November 2009
Debenture
Delivered: 10 December 2009
Status: Satisfied on 28 April 2012
Persons entitled: Investec Bank PLC
Description: 1 and 3 goodge street london t/no.147840; 5 and 7 goodge…
26 November 2009
Legal charge
Delivered: 10 December 2009
Status: Satisfied on 28 April 2012
Persons entitled: Investec Bank PLC
Description: 1 and 3 goodge street london t/no.147840; 5 and 7 goodge…
26 November 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Stanley Harold Davis Nigel Lindsay-Fynn
Description: 11 goodge street london t/no LN8157 13 goodge street london…
26 November 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Spencer Adam Leslie
Description: 11 goodge street london t/no LN8157,13 goodge street london…