Company NameShirley Advance Llp
Company StatusActive
Company NumberOC307965
CategoryLimited Liability Partnership
Incorporation Date11 May 2004(19 years, 10 months ago)

Directors

LLP Designated Member NameColtham Developments Limited (Corporation)
StatusCurrent
Appointed11 May 2004(same day as company formation)
Correspondence Address125 Colmore Row
Birmingham
B3 3SD
LLP Designated Member NameHelical Retail Limited (Corporation)
StatusCurrent
Appointed11 May 2004(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websiteparkgateshirley.com
Telephone020 76290113
Telephone regionLondon

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£879,088
Gross Profit£600,034
Net Worth£8,175,690
Cash£966,895
Current Liabilities£39,360,082

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

27 November 2013Delivered on: 30 November 2013
Persons entitled: Helical Bar PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Hsbc Bank PLC

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 properties k/a 174-178 stratford road, 63 haslucks green road, 67 haslucks green road, 180-184 stratford road t/nos. WM935501, WM75769, WM264430 and WK146328 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 April 2005Delivered on: 15 April 2005
Satisfied on: 12 March 2009
Persons entitled: Helical Bar 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: 67 haslucks green road shirley solihull west midlands (t/no WM264430), all legal interests and otherwise by way of specific equitable charge and by way of fixed charge the plant machinery equipment and fixtures and fittings.
Fully Satisfied
13 September 2004Delivered on: 15 September 2004
Satisfied on: 12 March 2009
Persons entitled: Helical Bar 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: 180-184 stratford road shirley solihull west midlands t/n WK146328, including plant machinery equipment fixtures and fittings,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Full accounts made up to 31 March 2020 (16 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 March 2019 (16 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (17 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (16 pages)
15 August 2017Full accounts made up to 31 March 2017 (16 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
28 October 2016Satisfaction of charge 4 in full (4 pages)
28 October 2016Satisfaction of charge 4 in full (4 pages)
28 October 2016Satisfaction of charge 3 in full (4 pages)
28 October 2016Satisfaction of charge 3 in full (4 pages)
27 May 2016Annual return made up to 11 May 2016 (3 pages)
27 May 2016Annual return made up to 11 May 2016 (3 pages)
29 October 2015Full accounts made up to 31 March 2015 (14 pages)
29 October 2015Full accounts made up to 31 March 2015 (14 pages)
31 July 2015Annual return made up to 11 May 2015 (3 pages)
31 July 2015Member's details changed for Helical Retail Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 11 May 2015 (3 pages)
31 July 2015Member's details changed for Helical Retail Limited on 1 September 2014 (1 page)
31 July 2015Member's details changed for Helical Retail Limited on 1 September 2014 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (14 pages)
2 December 2014Full accounts made up to 31 March 2014 (14 pages)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
4 July 2014Annual return made up to 11 May 2014 (3 pages)
4 July 2014Annual return made up to 11 May 2014 (3 pages)
30 November 2013Registration of charge 3079650005 (20 pages)
30 November 2013Registration of charge 3079650005 (20 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
28 June 2013Annual return made up to 11 May 2013 (3 pages)
28 June 2013Annual return made up to 11 May 2013 (3 pages)
4 October 2012Full accounts made up to 31 March 2012 (14 pages)
4 October 2012Full accounts made up to 31 March 2012 (14 pages)
20 June 2012Annual return made up to 11 May 2012 (3 pages)
20 June 2012Annual return made up to 11 May 2012 (3 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
12 May 2011Member's details changed for Coltham Developments Limited on 10 May 2011 (2 pages)
12 May 2011Member's details changed for Helical Retail Limited on 10 May 2011 (2 pages)
12 May 2011Member's details changed for Coltham Developments Limited on 10 May 2011 (2 pages)
12 May 2011Annual return made up to 11 May 2011 (3 pages)
12 May 2011Annual return made up to 11 May 2011 (3 pages)
12 May 2011Member's details changed for Helical Retail Limited on 10 May 2011 (2 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 May 2010Annual return made up to 11 May 2010 (8 pages)
17 May 2010Annual return made up to 11 May 2010 (8 pages)
17 May 2010Member's details changed for Coltham Developments Limited on 10 May 2010 (3 pages)
17 May 2010Member's details changed for Coltham Developments Limited on 10 May 2010 (3 pages)
16 October 2009Full accounts made up to 31 March 2009 (14 pages)
16 October 2009Full accounts made up to 31 March 2009 (14 pages)
6 July 2009Annual return made up to 11/05/09 (2 pages)
6 July 2009Annual return made up to 11/05/09 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 3 (16 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 3 (16 pages)
15 January 2009Annual return made up to 11/05/08 (2 pages)
15 January 2009Annual return made up to 11/05/08 (2 pages)
22 October 2008Full accounts made up to 31 March 2008 (14 pages)
22 October 2008Full accounts made up to 31 March 2008 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
17 December 2007Annual return made up to 11/05/07 (2 pages)
17 December 2007Member's particulars changed (1 page)
17 December 2007Member's particulars changed (1 page)
17 December 2007Annual return made up to 11/05/07 (2 pages)
25 July 2007Full accounts made up to 31 March 2006 (14 pages)
25 July 2007Full accounts made up to 31 March 2006 (14 pages)
7 August 2006Annual return made up to 11/05/06 (2 pages)
7 August 2006Annual return made up to 11/05/06 (2 pages)
6 March 2006Full accounts made up to 31 March 2005 (12 pages)
6 March 2006Full accounts made up to 31 March 2005 (12 pages)
28 September 2005Annual return made up to 11/05/05 (2 pages)
28 September 2005Annual return made up to 11/05/05 (2 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
25 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
11 May 2004Incorporation (3 pages)
11 May 2004Incorporation (3 pages)