GASPAR DEVELOPMENTS LLP
LONDON

Hellopages » Greater London » Wandsworth » SW15 2BF

Company number OC368888
Status Active
Incorporation Date 13 October 2011
Company Type Limited Liability Partnership
Address 6 STAMFORD SQUARE, UPPER RICHMOND ROAD, LONDON, SW15 2BF
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015. The most likely internet sites of GASPAR DEVELOPMENTS LLP are www.gaspardevelopments.co.uk, and www.gaspar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaspar Developments Llp is a Limited Liability Partnership. The company registration number is OC368888. Gaspar Developments Llp has been working since 13 October 2011. The present status of the company is Active. The registered address of Gaspar Developments Llp is 6 Stamford Square Upper Richmond Road London Sw15 2bf. . CORONADO PROPERTY DEVELOPMENTS LIMITED is a LLP Designated Member of the company. KINGBIRD CONSULTORES E SERVICOS LDA is a LLP Designated Member of the company. LLP Designated Member BRMC CONSULTING LIMITED has been resigned. LLP Designated Member GWS CONSULTING LIMITED has been resigned.


Current Directors

LLP Designated Member
CORONADO PROPERTY DEVELOPMENTS LIMITED
Appointed Date: 13 October 2011

LLP Designated Member
KINGBIRD CONSULTORES E SERVICOS LDA
Appointed Date: 13 October 2011

Resigned Directors

LLP Designated Member
BRMC CONSULTING LIMITED
Resigned: 13 October 2011
Appointed Date: 13 October 2011

LLP Designated Member
GWS CONSULTING LIMITED
Resigned: 13 October 2011
Appointed Date: 13 October 2011

Persons With Significant Control

Mr Richard John Benn
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mrs Filomena Freitas Rodrigues Benn
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

GASPAR DEVELOPMENTS LLP Events

26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 13 October 2015
21 Oct 2015
Member's details changed for Coronado Property Developments Limited on 21 October 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 14 more events
13 Jan 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
15 Nov 2011
Appointment of Coronado Property Developments Limited as a member
15 Nov 2011
Termination of appointment of Brmc Consulting Limited as a member
15 Nov 2011
Termination of appointment of Gws Consulting Limited as a member
13 Oct 2011
Incorporation of a limited liability partnership

GASPAR DEVELOPMENTS LLP Charges

30 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: All that f/h property situate and k/a 455 fulham palace…
30 August 2012
Second legal charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: All that f/h property situate and k/a 455 fulham palace…
30 August 2012
Rent charge agreement
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: All that f/h property situate and k/a 455 fulham palace…
30 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 January 2012
Legal charge
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: F/H 455 fulham palace road london t/no BGL17250 fixed…
10 January 2012
Debenture
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…