THE AVENUE WEMBLEY LLP
LONDON

Hellopages » Greater London » Islington » W1A 2EA

Company number OC380412
Status Active
Incorporation Date 21 November 2012
Company Type Limited Liability Partnership
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Previous accounting period shortened from 5 April 2016 to 4 April 2016; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of THE AVENUE WEMBLEY LLP are www.theavenuewembley.co.uk, and www.the-avenue-wembley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The Avenue Wembley Llp is a Limited Liability Partnership. The company registration number is OC380412. The Avenue Wembley Llp has been working since 21 November 2012. The present status of the company is Active. The registered address of The Avenue Wembley Llp is 7010 2nd Floor 38 Warren Street London W1a 2ea. . BENEDIKT, Solomon Simon is a LLP Designated Member of the company. GEFILHAUS, Simon is a LLP Designated Member of the company. BRIDGELINE DEVELOPMENTS LTD is a LLP Designated Member of the company. HERNE HILL INVESTMENTS LIMITED is a LLP Member of the company. LLP Designated Member HERNE HILL (INVESTMENTS) LIMITED has been resigned. LLP Designated Member MARLON PROPERTIES LTD has been resigned. LLP Member HERNE HILL (INVESTMENTS) LIMITED has been resigned.


Current Directors

LLP Designated Member
BENEDIKT, Solomon Simon
Appointed Date: 21 November 2012
47 years old

LLP Designated Member
GEFILHAUS, Simon
Appointed Date: 21 November 2012
46 years old

LLP Designated Member
BRIDGELINE DEVELOPMENTS LTD
Appointed Date: 21 November 2012

LLP Member
HERNE HILL INVESTMENTS LIMITED
Appointed Date: 14 March 2013

Resigned Directors

LLP Designated Member
HERNE HILL (INVESTMENTS) LIMITED
Resigned: 12 March 2013
Appointed Date: 21 November 2012

LLP Designated Member
MARLON PROPERTIES LTD
Resigned: 21 November 2012
Appointed Date: 21 November 2012

LLP Member
HERNE HILL (INVESTMENTS) LIMITED
Resigned: 12 March 2013
Appointed Date: 21 November 2012

Persons With Significant Control

Mr Solomon Simon Benedikt
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Bridgeline Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE AVENUE WEMBLEY LLP Events

26 Jan 2017
Total exemption small company accounts made up to 5 April 2016
23 Dec 2016
Previous accounting period shortened from 5 April 2016 to 4 April 2016
01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
06 Jul 2016
Registration of charge OC3804120010, created on 6 July 2016
28 Jan 2016
Registration of charge OC3804120009, created on 27 January 2016
...
... and 20 more events
14 Mar 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
21 Feb 2013
Appointment of Herne Hill (Investments) Limited as a member
21 Feb 2013
Appointment of Mr Simon Gefilhaus as a member
21 Feb 2013
Termination of appointment of Marlon Properties Ltd as a member
21 Nov 2012
Incorporation of a limited liability partnership

THE AVENUE WEMBLEY LLP Charges

6 July 2016
Charge code OC38 0412 0010
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 24 lawns…
27 January 2016
Charge code OC38 0412 0009
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in flat 16…
1 October 2014
Charge code OC38 0412 0008
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 13 lawns court the avenue wembley middlesex HA9 9PN…
1 October 2014
Charge code OC38 0412 0007
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 23, lawns court, the avenue, wembley, middlesex HA9…
1 October 2014
Charge code OC38 0412 0006
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 1-12 lawns court the avenue wembley middlesex HA9 9PN…
1 October 2014
Charge code OC38 0412 0005
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 17, lawns court, the avenue, wembley, middlesex HA9…
1 October 2014
Charge code OC38 0412 0004
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 19-24, lawns court, the avenue, wembley, middlesex…
22 September 2014
Charge code OC38 0412 0003
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 February 2013
Third party legal charge
Delivered: 14 March 2013
Status: Satisfied on 1 October 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H property situate and k/a 1-12 lawns court the avenue…
25 February 2013
Debenture
Delivered: 14 March 2013
Status: Satisfied on 1 October 2014
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…