Eastbury
Hungerford
RG17 7JN
LLP Designated Member Name | Mr Richard James Grievson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Totterdown House Inkpen Hungerford RG17 9EA |
LLP Designated Member Name | Mr Richard Janion Nevill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sungrove Lodge East End Newbury RG20 0AG |
LLP Designated Member Name | Mr Patrick Harry Waters |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kynance Mews London SW7 4QR |
LLP Member Name | Ms Fiona Jane Savary Barrow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
LLP Member Name | Mrs Jane Grievson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Totterdown House Inkpen Hungerford RG17 9EA |
LLP Member Name | Louisa Jane Nevill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Status | Current |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Registered Address | Ship House 35 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,559,736 |
Cash | £783,343 |
Current Liabilities | £8,722,292 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed and floating charges over the assets of the company. Outstanding |
---|---|
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as commercial premises at oyster wharf, lombard road, london SW11 3RF (as the same is registered at hm land registry under title number TGL246022. Outstanding |
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as commercial premises at oyster wharf, lombard road, london SW11 3RF (as the same is registered at hm land registry under title number TGL260599. Outstanding |
4 November 2015 | Delivered on: 18 November 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: L/H commercial premises at oyster wharf, lombard road, london t/no TGL260599 and TGL246022. Outstanding |
16 July 2009 | Delivered on: 1 August 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the coach house morden lane blacheath london, t/no.LN225861 charge the goodwill and floating charge plant and machinery see image for full details. Outstanding |
27 February 2007 | Delivered on: 7 March 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
27 February 2007 | Delivered on: 7 March 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property known as land and buildings on the east side of collingwood road townstall industrial estate dartmouth t/n DN236129,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 September 2004 | Delivered on: 29 September 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H flat D2 pimlico place 28 guildance street london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 September 2009 | Delivered on: 2 October 2009 Satisfied on: 30 January 2014 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account. Fully Satisfied |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
19 May 2021 | Satisfaction of charge OC3008460006 in full (1 page) |
19 May 2021 | Satisfaction of charge 3 in full (2 pages) |
19 May 2021 | Satisfaction of charge 4 in full (1 page) |
19 May 2021 | Satisfaction of charge 1 in full (2 pages) |
19 May 2021 | Satisfaction of charge 2 in full (2 pages) |
16 January 2021 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
10 December 2020 | Registration of charge OC3008460009, created on 3 December 2020 (20 pages) |
10 December 2020 | Registration of charge OC3008460007, created on 3 December 2020 (19 pages) |
10 December 2020 | Registration of charge OC3008460008, created on 3 December 2020 (19 pages) |
16 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (13 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
2 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
18 November 2015 | Registration of charge OC3008460006, created on 4 November 2015 (18 pages) |
18 November 2015 | Registration of charge OC3008460006, created on 4 November 2015 (18 pages) |
18 November 2015 | Registration of charge OC3008460006, created on 4 November 2015 (18 pages) |
22 October 2015 | Annual return made up to 18 October 2015 (8 pages) |
22 October 2015 | Annual return made up to 18 October 2015 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
3 November 2014 | Annual return made up to 18 October 2014 (8 pages) |
3 November 2014 | Annual return made up to 18 October 2014 (8 pages) |
30 January 2014 | Satisfaction of charge 5 in full (4 pages) |
30 January 2014 | Satisfaction of charge 5 in full (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
21 October 2013 | Annual return made up to 18 October 2013 (8 pages) |
21 October 2013 | Annual return made up to 18 October 2013 (8 pages) |
21 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
21 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
21 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
30 October 2012 | Annual return made up to 18 October 2012 (8 pages) |
30 October 2012 | Annual return made up to 18 October 2012 (8 pages) |
31 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
31 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
31 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
15 November 2011 | Annual return made up to 18 October 2011 (8 pages) |
15 November 2011 | Annual return made up to 18 October 2011 (8 pages) |
29 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
29 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
29 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
28 October 2010 | Member's details changed for Patrick Harry Waters on 28 October 2010 (2 pages) |
28 October 2010 | Member's details changed for Louisa Jane Nevill on 28 October 2010 (2 pages) |
28 October 2010 | Member's details changed for Fiona Jane Savary Barrow on 28 October 2010 (2 pages) |
28 October 2010 | Member's details changed for Louisa Jane Nevill on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 18 October 2010 (8 pages) |
28 October 2010 | Member's details changed for Fiona Jane Savary Barrow on 28 October 2010 (2 pages) |
28 October 2010 | Member's details changed for Patrick Harry Waters on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 18 October 2010 (8 pages) |
29 December 2009 | Full accounts made up to 5 April 2009 (13 pages) |
29 December 2009 | Full accounts made up to 5 April 2009 (13 pages) |
29 December 2009 | Full accounts made up to 5 April 2009 (13 pages) |
6 November 2009 | Annual return made up to 18 October 2009 (11 pages) |
6 November 2009 | Annual return made up to 18 October 2009 (11 pages) |
2 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
3 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
3 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
16 January 2009 | Annual return made up to 18/10/08 (5 pages) |
16 January 2009 | Annual return made up to 18/10/08 (5 pages) |
3 April 2008 | Prev ext from 31/03/2008 to 05/04/2008 (1 page) |
3 April 2008 | Prev ext from 31/03/2008 to 05/04/2008 (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
27 October 2007 | Annual return made up to 18/10/07 (5 pages) |
27 October 2007 | Annual return made up to 18/10/07 (5 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (8 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Annual return made up to 18/10/06 (5 pages) |
2 February 2007 | Annual return made up to 18/10/06 (5 pages) |
21 November 2006 | Member's particulars changed (1 page) |
21 November 2006 | Member's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 October 2005 | Annual return made up to 18/10/05 (5 pages) |
26 October 2005 | Annual return made up to 18/10/05 (5 pages) |
29 September 2005 | Member's particulars changed (1 page) |
29 September 2005 | Member's particulars changed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Annual return made up to 18/10/04 (5 pages) |
26 October 2004 | Annual return made up to 18/10/04 (5 pages) |
5 October 2004 | Member's particulars changed (1 page) |
5 October 2004 | Member's particulars changed (1 page) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Annual return made up to 18/10/03 (5 pages) |
17 December 2003 | Annual return made up to 18/10/03 (5 pages) |
10 December 2003 | Member's particulars changed (1 page) |
10 December 2003 | Member's particulars changed (1 page) |
10 December 2003 | Member's particulars changed (1 page) |
10 December 2003 | Member's particulars changed (1 page) |
10 December 2003 | Member's particulars changed (1 page) |
10 December 2003 | Member's particulars changed (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 November 2002 | Member's particulars changed (1 page) |
15 November 2002 | Annual return made up to 18/10/02 (4 pages) |
15 November 2002 | Member's particulars changed (1 page) |
15 November 2002 | Member's particulars changed (1 page) |
15 November 2002 | Member's particulars changed (1 page) |
15 November 2002 | Annual return made up to 18/10/02 (4 pages) |
1 May 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
1 May 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 November 2001 | Company name changed hungerford (investments) LLP\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed hungerford (investments) LLP\certificate issued on 21/11/01 (2 pages) |
18 October 2001 | Incorporation (6 pages) |
18 October 2001 | Incorporation (6 pages) |