Goodhall Street
London
NW10 6UA
LLP Designated Member Name | MRP Agencies Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 10 Huckleberry Close Barton Hills Luton Beds LU3 4AN |
LLP Designated Member Name | Mr Martin Rhys Prichard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huckleberry Close Barton Hills Luton LU3 4AN |
LLP Designated Member Name | Mr Paul Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lysander Close Bovingdon HP3 0RY |
LLP Designated Member Name | 3MP Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Correspondence Address | 20 Lysander Close Bovingdon Herts HP3 0RY |
Website | welditnfs.com |
---|---|
Email address | [email protected] |
Telephone | 01582 727840 |
Telephone region | Luton |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,929,668 |
Gross Profit | £958,950 |
Net Worth | £206,741 |
Cash | £9,844 |
Current Liabilities | £660,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
12 April 2019 | Delivered on: 12 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit 2, finway, dallow road, luton. Hm land registry title number(s) BD63230. Outstanding |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 March 2014 | Delivered on: 13 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 2 finway dallow road luton bedfordshire t/no BD63230. Notification of addition to or amendment of charge. Outstanding |
14 February 2014 | Delivered on: 18 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 March 2010 | Delivered on: 16 March 2010 Persons entitled: Heref Leopard Luton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the account referred to in the rent deposit deed or any replacement of substituted account see image for full details. Outstanding |
5 April 2023 | Delivered on: 11 April 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Freehold land being unit 2, finway, dallow road, luton, LU1 1TR registered with title number BD63230. Outstanding |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold land being unit 2, finway, dallow road, luton, LU1 1TR registered at hm land registry with title number BD63230. Outstanding |
20 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Freehold land known as unit 2, finway, dallow road, luton, LU1 1TR registered at hm land registry with registration number BD63230. Outstanding |
20 July 2021 | Delivered on: 27 July 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold land known as unit 2, finway, dallow road, luton, LU1 1TR registered at hm land registry with registration number BD63230. Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: National Westminster Bank PLC (As Lender) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Outstanding |
11 June 2004 | Delivered on: 19 June 2004 Satisfied on: 18 December 2013 Persons entitled: Real Estate and Commercial Trust Limited Classification: Deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £27,866.30 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest. Fully Satisfied |
2 May 2003 | Delivered on: 8 May 2003 Satisfied on: 18 December 2013 Persons entitled: National Westminster Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
---|---|
29 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (136 pages) |
29 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 April 2023 | Registration of charge OC3034150016, created on 5 April 2023 (75 pages) |
6 April 2023 | Registration of charge OC3034150015, created on 5 April 2023 (71 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
1 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
26 October 2021 | Member's details changed for Carboclass Limited on 9 October 2013 (1 page) |
5 August 2021 | Satisfaction of charge OC3034150010 in full (1 page) |
5 August 2021 | Satisfaction of charge OC3034150011 in full (1 page) |
5 August 2021 | Satisfaction of charge OC3034150009 in full (1 page) |
5 August 2021 | Satisfaction of charge OC3034150012 in full (1 page) |
30 July 2021 | Registration of charge OC3034150014, created on 20 July 2021 (71 pages) |
27 July 2021 | Registration of charge OC3034150013, created on 20 July 2021 (68 pages) |
14 June 2021 | Full accounts made up to 31 December 2020 (31 pages) |
24 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
30 June 2020 | Registration of charge OC3034150012, created on 25 June 2020 (71 pages) |
30 June 2020 | Registration of charge OC3034150011, created on 25 June 2020 (69 pages) |
10 January 2020 | Satisfaction of charge OC3034150008 in full (1 page) |
10 January 2020 | Satisfaction of charge OC3034150007 in full (1 page) |
10 January 2020 | Satisfaction of charge 4 in full (1 page) |
16 December 2019 | Registration of charge OC3034150009, created on 6 December 2019 (67 pages) |
16 December 2019 | Registration of charge OC3034150010, created on 6 December 2019 (67 pages) |
6 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
5 December 2019 | Notification of Mrp Agencies Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 December 2019 | Cessation of Martin Rhys Prichard as a person with significant control on 6 April 2016 (1 page) |
26 November 2019 | Notification of Carboclass Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 November 2019 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
30 May 2019 | Satisfaction of charge OC3034150005 in full (1 page) |
30 April 2019 | Part of the property or undertaking has been released from charge 4 (2 pages) |
30 April 2019 | Satisfaction of charge OC3034150006 in full (1 page) |
12 April 2019 | Registration of charge OC3034150008, created on 12 April 2019 (7 pages) |
29 November 2018 | Registration of charge OC3034150007, created on 27 November 2018 (26 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
25 October 2018 | Satisfaction of charge 3 in full (1 page) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
3 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 21 November 2015 (12 pages) |
5 January 2016 | Annual return made up to 21 November 2015 (12 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Termination of appointment of 3Mp Consultancy Ltd as a member on 31 March 2015 (2 pages) |
8 July 2015 | Termination of appointment of 3Mp Consultancy Ltd as a member on 31 March 2015 (2 pages) |
22 December 2014 | Annual return made up to 21 November 2014 (9 pages) |
22 December 2014 | Annual return made up to 21 November 2014 (9 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 March 2014 | Registration of charge 3034150006 (13 pages) |
13 March 2014 | Registration of charge 3034150006 (13 pages) |
18 February 2014 | Registration of charge 3034150005 (18 pages) |
18 February 2014 | Registration of charge 3034150005 (18 pages) |
18 December 2013 | Satisfaction of charge 2 in full (4 pages) |
18 December 2013 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Satisfaction of charge 2 in full (4 pages) |
16 December 2013 | Annual return made up to 21 November 2013 (9 pages) |
16 December 2013 | Annual return made up to 21 November 2013 (9 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 February 2013 | Appointment of 3Mp Consultancy Ltd as a member (3 pages) |
11 February 2013 | Appointment of Mrp Agencies Ltd as a member (3 pages) |
11 February 2013 | Appointment of Mrp Agencies Ltd as a member (3 pages) |
11 February 2013 | Appointment of 3Mp Consultancy Ltd as a member (3 pages) |
6 February 2013 | Termination of appointment of Martin Prichard as a member (2 pages) |
6 February 2013 | Termination of appointment of Paul Martin as a member (2 pages) |
6 February 2013 | Termination of appointment of Paul Martin as a member (2 pages) |
6 February 2013 | Termination of appointment of Martin Prichard as a member (2 pages) |
5 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
5 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
3 January 2013 | Annual return made up to 21 November 2012 (7 pages) |
3 January 2013 | Annual return made up to 21 November 2012 (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 December 2011 | Annual return made up to 21 November 2011 (8 pages) |
16 December 2011 | Annual return made up to 21 November 2011 (8 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 December 2010 | Annual return made up to 21 November 2010 (7 pages) |
23 December 2010 | Annual return made up to 21 November 2010 (7 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
17 December 2009 | Annual return made up to 21 November 2009 (6 pages) |
17 December 2009 | Annual return made up to 21 November 2009 (6 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 February 2009 | Annual return made up to 21/11/08 (3 pages) |
2 February 2009 | Annual return made up to 21/11/08 (3 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 December 2007 | Annual return made up to 21/11/07 (3 pages) |
5 December 2007 | Annual return made up to 21/11/07 (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Member's particulars changed (1 page) |
20 June 2007 | Annual return made up to 21/11/06 (3 pages) |
20 June 2007 | Annual return made up to 21/11/06 (3 pages) |
20 June 2007 | Member's particulars changed (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 December 2005 | Annual return made up to 21/11/05 (3 pages) |
12 December 2005 | Annual return made up to 21/11/05 (3 pages) |
7 December 2005 | New member appointed (1 page) |
7 December 2005 | New member appointed (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 January 2005 | Member's particulars changed (1 page) |
14 January 2005 | Member's particulars changed (1 page) |
14 January 2005 | Annual return made up to 21/11/04 (2 pages) |
14 January 2005 | Annual return made up to 21/11/04 (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Annual return made up to 21/11/03 (2 pages) |
10 December 2003 | Annual return made up to 21/11/03 (2 pages) |
20 June 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
20 June 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
8 May 2003 | Particulars of mortgage/charge (9 pages) |
8 May 2003 | Particulars of mortgage/charge (9 pages) |
21 November 2002 | Incorporation (4 pages) |
21 November 2002 | Incorporation (4 pages) |