Company NameFreehold Properties (Investments) Llp
Company StatusActive
Company NumberOC305176
CategoryLimited Liability Partnership
Incorporation Date24 July 2003(20 years, 9 months ago)

Directors

LLP Designated Member NameMr Andrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoffits 10 The Pastures
London
N20 8AN
LLP Designated Member NameMr Nigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8/10 Hallam Street
London
W1W 6NS
LLP Member NameDr Susan Diana Granik
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Mount Pleasant Road
London
NW10 3EJ
LLP Member NameHenrietta Joan The Dowager Duchess Of Bedford
Date of BirthMarch 1940 (Born 84 years ago)
StatusCurrent
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressBedford House
15 George Street
Woburn
MK17 9PX
LLP Member NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
Pinner
Middlesex
HA5 3HA
LLP Member NameKatherine Sally Leaver
Date of BirthAugust 1969 (Born 54 years ago)
StatusCurrent
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address2 Pickets Close
Bushey Heath
Bushey
Hertfordshire
WD23 1NL
LLP Member NameLady Susan Elinor Wolfson Of Sunningdale
Date of BirthFebruary 1941 (Born 83 years ago)
StatusCurrent
Appointed03 April 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Harvist Road
London
NW6 6HA
LLP Member NameMr Simon Alexander Rubens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Flanchford Road
London
W12 9ND
LLP Member NamePaul Harry Rubens
Date of BirthJune 1965 (Born 58 years ago)
StatusCurrent
Appointed30 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedaways Hayles Field
Frieth
Henley On Thames
Oxon
RG9 6PP
LLP Member NameAsh International Investments Limited (Corporation)
StatusCurrent
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months
Correspondence Address3076 Sir Francis Drakes Highway
P.O. Box 3463
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameMarick Capital Limited (Corporation)
StatusCurrent
Appointed15 January 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressChancery House St. Johns Road
Woking
Surrey
GU21 7SA
LLP Member NameSequent (Guernsey) Limited (Corporation)
StatusCurrent
Appointed04 July 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressSt Julian's Court St Julian's Avenue
St Peter Port
GY1 6AX
LLP Member NameLord David Wolfson Of Sunningdale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Wallingford Avenue
London
W10 6PY
LLP Member NameKenneth David Rubens
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration14 years (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20, Westfield, 15 Kidderpore Avenue
London
NW3 7SF
LLP Designated Member NameKing Sturge Financial Services Limited (Corporation)
StatusResigned
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 12 November 2012)
Correspondence Address30 Warwick Street
London
W1B 5NH
LLP Member NameRayland International Resources Inc (Corporation)
StatusResigned
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2005)
Correspondence AddressHong Kong Bank Building
6th Floor Samuel Lewis Avenue
Lel Dorado
Panama City
Panama
LLP Member NameNomihold Securities Inc (Corporation)
StatusResigned
Appointed07 November 2005(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2017)
Correspondence AddressC/O Quai Wilson 37
Ch-1211 Geneva 3
Geneva
Switzerland
LLP Designated Member NameJones Lang Lasalle Corporate Finance Ltd. (Corporation)
StatusResigned
Appointed12 November 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2016)
Correspondence Address30 Warwick Street
London
W1B 5NH
LLP Member NameRysaffe Fiduciaires Sarl Ato (Corporation)
StatusResigned
Appointed04 July 2017(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2020)
Correspondence AddressC/O Rysaffe Fiduciaires Sarl Boulevard Georges-Fav
Geneva
1204

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£3,607,358
Gross Profit£2,696,339
Net Worth£17,908,144
Cash£328,094
Current Liabilities£12,927,455

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End5 April

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (1 month, 4 weeks from now)

Charges

2 April 2008Delivered on: 3 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H the plains shopping centre tones devon t/nos DN317460 DN190022 DN229632 DN317466 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
7 February 2008Delivered on: 12 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: L/H property k/a 1-5 leys avenue and 2-10 eastcheap letchworth t/no HD218702. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 February 2008Delivered on: 12 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: L/H property k/a waterside 9-12 the plains totnes devon t/no's DN202774 DN173729 and DN540839. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 September 2004Delivered on: 8 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The rents and to the extent competent all rental deposits and guarantees held. See the mortgage charge document for full details.
Outstanding
28 September 2004Delivered on: 8 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The rents to the extent competent all rental deposits and guarantees held. See the mortgage charge document for full details.
Outstanding
13 April 2011Delivered on: 16 April 2011
Persons entitled: Brian Ivan Leaver

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H lock stock & barrel coach street skipton t/no NYK306476.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Brian Ivan Leaver

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 499 and 499A promenade and 5 simpson street blackpool t/no LA533043.
Outstanding
13 December 2010Delivered on: 15 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 5 the plains totnes devon t/no DN104668 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
5 March 2009Delivered on: 10 March 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 2-4 high street and 1-9 crown hill croydon t/nos SGL573150 and SGL56941 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
14 November 2008Delivered on: 18 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 39/41 great darkgate street aberystwyth t/no WA881442 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 July 2008Delivered on: 2 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 12 castle hill, windsor t/no BK421314 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
21 September 2004Delivered on: 8 October 2004
Satisfied on: 6 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 4TH october 2004 and
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: 42-48 high street ayr t/no AYR44137. See the mortgage charge document for full details.
Fully Satisfied
21 September 2004Delivered on: 8 October 2004
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 4TH october 2004 and
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: 150-154 high street falkirk t/no STG2583. See the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered on: 1 October 2004
Satisfied on: 21 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 and 28 hallam street and 102 new cavendish street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 September 2004Delivered on: 1 October 2004
Satisfied on: 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever.
Particulars: Hollinswood house stafford court business park telford shropshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

22 January 2024Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 101 New Cavendish Street 1st Floor South London W1W 6XH on 22 January 2024 (1 page)
28 December 2023Accounts for a small company made up to 5 April 2023 (21 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
2 November 2022Accounts for a small company made up to 5 April 2022 (22 pages)
12 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 5 April 2021 (23 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 June 2021Member's details changed for Marick Capital Limited on 3 March 2020 (1 page)
18 January 2021Satisfaction of charge 10 in full (2 pages)
8 January 2021Accounts for a small company made up to 5 April 2020 (21 pages)
5 January 2021Termination of appointment of Rysaffe Fiduciaires Sarl Ato as a member on 31 December 2020 (1 page)
15 October 2020Member's details changed for Rysaffe Fiduciaries Sarl on 14 October 2020 (1 page)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 June 2020Member's details changed for Mr Nigel Keith Ross on 30 June 2020 (2 pages)
21 February 2020Member's details changed for Rothschild Trust Guernsey Limited on 1 March 2019 (1 page)
24 December 2019Accounts for a small company made up to 5 April 2019 (21 pages)
3 October 2019Appointment of Paul Harry Rubens as a member on 30 June 2019 (2 pages)
3 October 2019Appointment of Mr Simon Alexander Rubens as a member on 30 June 2019 (2 pages)
27 August 2019Member's details changed for Mr Nigel Keith Ross on 23 August 2019 (2 pages)
27 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 August 2019Member's details changed for Marick Capital Limited on 23 August 2019 (1 page)
27 August 2019Member's details changed for Mr Brian Ivan Leaver on 23 August 2019 (2 pages)
23 December 2018Accounts for a small company made up to 5 April 2018 (22 pages)
17 July 2018Member's details changed for Rysaffe Fiduciaries Sarl on 5 July 2018 (1 page)
17 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Kenneth David Rubens as a member on 29 September 2017 (1 page)
18 April 2018Appointment of Lady Susan Elinor Wolfson of Sunningdale as a member on 3 April 2018 (2 pages)
18 April 2018Termination of appointment of David Wolfson of Sunningdale as a member on 3 April 2018 (1 page)
19 December 2017Full accounts made up to 5 April 2017 (22 pages)
15 December 2017Appointment of Rothschild Trust Guernsey Limited as a member on 4 July 2017 (2 pages)
15 December 2017Member's details changed for Ash International Investments Limited on 4 July 2017 (1 page)
15 December 2017Termination of appointment of Nomihold Securities Inc as a member on 4 July 2017 (1 page)
15 December 2017Appointment of Rothschild Trust Guernsey Limited as a member on 4 July 2017 (2 pages)
15 December 2017Termination of appointment of Nomihold Securities Inc as a member on 4 July 2017 (1 page)
15 December 2017Appointment of Rysaffe Fiduciaries Sarl as a member on 4 July 2017 (2 pages)
15 December 2017Appointment of Rysaffe Fiduciaries Sarl as a member on 4 July 2017 (2 pages)
15 December 2017Member's details changed for Ash International Investments Limited on 4 July 2017 (1 page)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Member's details changed for Mr Nigel Keith Ross on 23 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Member's details changed for Mr Nigel Keith Ross on 23 June 2017 (2 pages)
5 January 2017Full accounts made up to 5 April 2016 (20 pages)
5 January 2017Full accounts made up to 5 April 2016 (20 pages)
30 June 2016Member's details changed for Lord David Wolfson of Sunningdale on 30 June 2016 (2 pages)
30 June 2016Member's details changed for Lord David Wolfson of Sunningdale on 30 June 2016 (2 pages)
30 June 2016Member's details changed for Katherine Sally Leaver on 30 June 2016 (2 pages)
30 June 2016Member's details changed for Katherine Sally Leaver on 30 June 2016 (2 pages)
29 June 2016Member's details changed for Mr Nigel Keith Ross on 31 May 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 (12 pages)
29 June 2016Annual return made up to 29 June 2016 (12 pages)
29 June 2016Member's details changed for Mr Nigel Keith Ross on 31 May 2016 (2 pages)
20 January 2016Appointment of Marick Capital Limited as a member on 15 January 2016 (2 pages)
20 January 2016Termination of appointment of Jones Lang Lasalle Corporate Finance Ltd. as a member on 15 January 2016 (1 page)
20 January 2016Termination of appointment of Jones Lang Lasalle Corporate Finance Ltd. as a member on 15 January 2016 (1 page)
20 January 2016Appointment of Marick Capital Limited as a member on 15 January 2016 (2 pages)
14 December 2015Full accounts made up to 5 April 2015 (20 pages)
14 December 2015Full accounts made up to 5 April 2015 (20 pages)
10 August 2015Annual return made up to 24 July 2015 (12 pages)
10 August 2015Annual return made up to 24 July 2015 (12 pages)
31 December 2014Full accounts made up to 5 April 2014 (19 pages)
31 December 2014Full accounts made up to 5 April 2014 (19 pages)
31 December 2014Full accounts made up to 5 April 2014 (19 pages)
29 July 2014Annual return made up to 24 July 2014 (12 pages)
29 July 2014Annual return made up to 24 July 2014 (12 pages)
15 July 2014Member's details changed for Jones Lang Lasalle Corporate Finance Ltd. on 9 April 2014 (1 page)
15 July 2014Member's details changed for Jones Lang Lasalle Corporate Finance Ltd. on 9 April 2014 (1 page)
15 July 2014Member's details changed for Jones Lang Lasalle Corporate Finance Ltd. on 9 April 2014 (1 page)
26 November 2013Full accounts made up to 5 April 2013 (19 pages)
26 November 2013Full accounts made up to 5 April 2013 (19 pages)
26 November 2013Full accounts made up to 5 April 2013 (19 pages)
24 July 2013Annual return made up to 24 July 2013 (12 pages)
24 July 2013Annual return made up to 24 July 2013 (12 pages)
23 July 2013Member's details changed for Andrew Ian Jaye on 22 July 2013 (2 pages)
23 July 2013Member's details changed for Andrew Ian Jaye on 22 July 2013 (2 pages)
16 November 2012Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 16 November 2012 (1 page)
16 November 2012Termination of appointment of King Sturge Financial Services Limited as a member (1 page)
16 November 2012Termination of appointment of King Sturge Financial Services Limited as a member (1 page)
16 November 2012Appointment of Jones Lang Lasalle Corporate Finance Ltd. as a member (2 pages)
16 November 2012Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 16 November 2012 (1 page)
16 November 2012Appointment of Jones Lang Lasalle Corporate Finance Ltd. as a member (2 pages)
31 October 2012Full accounts made up to 5 April 2012 (19 pages)
31 October 2012Full accounts made up to 5 April 2012 (19 pages)
31 October 2012Full accounts made up to 5 April 2012 (19 pages)
24 July 2012Annual return made up to 24 July 2012 (12 pages)
24 July 2012Annual return made up to 24 July 2012 (12 pages)
20 July 2012Member's details changed for Andrew Ian Jaye on 30 September 2011 (2 pages)
20 July 2012Member's details changed for Andrew Ian Jaye on 30 September 2011 (2 pages)
1 February 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
1 February 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
26 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
26 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
17 October 2011Full accounts made up to 5 April 2011 (19 pages)
17 October 2011Full accounts made up to 5 April 2011 (19 pages)
17 October 2011Full accounts made up to 5 April 2011 (19 pages)
26 July 2011Annual return made up to 24 July 2011 (12 pages)
26 July 2011Annual return made up to 24 July 2011 (12 pages)
16 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15 (5 pages)
16 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15 (5 pages)
18 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (5 pages)
18 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (5 pages)
30 December 2010Full accounts made up to 5 April 2010 (18 pages)
30 December 2010Full accounts made up to 5 April 2010 (18 pages)
30 December 2010Full accounts made up to 5 April 2010 (18 pages)
15 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (5 pages)
15 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (5 pages)
27 September 2010Annual return made up to 24 July 2010 (15 pages)
27 September 2010Annual return made up to 24 July 2010 (15 pages)
8 July 2010Member's details changed for Kenneth David Rubens on 8 February 2010 (6 pages)
8 July 2010Member's details changed for Kenneth David Rubens on 8 February 2010 (6 pages)
8 July 2010Member's details changed for Kenneth David Rubens on 8 February 2010 (6 pages)
11 January 2010Member's details changed for Brian Ivan Leaver on 27 November 2009 (3 pages)
11 January 2010Member's details changed for Brian Ivan Leaver on 27 November 2009 (3 pages)
31 December 2009Full accounts made up to 5 April 2009 (17 pages)
31 December 2009Full accounts made up to 5 April 2009 (17 pages)
31 December 2009Full accounts made up to 5 April 2009 (17 pages)
6 August 2009Member's particulars king sturge financial services LIMITED (1 page)
6 August 2009Member's particulars king sturge financial services LIMITED (1 page)
28 July 2009Annual return made up to 24/07/09 (7 pages)
28 July 2009Annual return made up to 24/07/09 (7 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
3 February 2009Full accounts made up to 5 April 2008 (17 pages)
3 February 2009Full accounts made up to 5 April 2008 (17 pages)
3 February 2009Full accounts made up to 5 April 2008 (17 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 August 2008Annual return made up to 24/07/08 (7 pages)
5 August 2008Annual return made up to 24/07/08 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
12 February 2008Particulars of mortgage/charge (7 pages)
12 February 2008Particulars of mortgage/charge (7 pages)
12 February 2008Particulars of mortgage/charge (7 pages)
12 February 2008Particulars of mortgage/charge (7 pages)
2 November 2007Full accounts made up to 5 April 2007 (17 pages)
2 November 2007Full accounts made up to 5 April 2007 (17 pages)
2 November 2007Full accounts made up to 5 April 2007 (17 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Annual return made up to 24/07/07 (7 pages)
21 August 2007Annual return made up to 24/07/07 (7 pages)
8 February 2007Full accounts made up to 5 April 2006 (20 pages)
8 February 2007Full accounts made up to 5 April 2006 (20 pages)
8 February 2007Full accounts made up to 5 April 2006 (20 pages)
7 November 2006Annual return made up to 24/07/06 (7 pages)
7 November 2006Annual return made up to 24/07/06 (7 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Member's particulars changed (1 page)
6 March 2006New member appointed (2 pages)
6 March 2006Member's particulars changed (1 page)
6 March 2006New member appointed (2 pages)
7 February 2006Full accounts made up to 5 April 2005 (16 pages)
7 February 2006Full accounts made up to 5 April 2005 (16 pages)
7 February 2006Full accounts made up to 5 April 2005 (16 pages)
6 December 2005Member resigned (1 page)
6 December 2005Member resigned (1 page)
15 August 2005Annual return made up to 24/07/05 (7 pages)
15 August 2005Annual return made up to 24/07/05 (7 pages)
19 February 2005Full accounts made up to 5 April 2004 (15 pages)
19 February 2005Full accounts made up to 5 April 2004 (15 pages)
19 February 2005Full accounts made up to 5 April 2004 (15 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
1 October 2004Particulars of mortgage/charge (5 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Particulars of mortgage/charge (5 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
21 August 2004Annual return made up to 24/07/04 (5 pages)
21 August 2004Annual return made up to 24/07/04 (5 pages)
19 July 2004Accounting reference date shortened from 29/09/04 to 05/04/04 (1 page)
19 July 2004Accounting reference date shortened from 29/09/04 to 05/04/04 (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003Non-designated members allowed (1 page)
20 October 2003Non-designated members allowed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
20 October 2003New member appointed (1 page)
7 October 2003New member appointed (1 page)
7 October 2003New member appointed (1 page)
12 August 2003Accounting reference date extended from 31/07/04 to 29/09/04 (1 page)
12 August 2003Accounting reference date extended from 31/07/04 to 29/09/04 (1 page)
24 July 2003Incorporation (3 pages)
24 July 2003Incorporation (3 pages)