Bushey Heath
WD23 1LZ
LLP Designated Member Name | Mr Walter Bernard Mann |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2005(8 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shepherds Walk Bushey Heath WD23 1LZ |
LLP Designated Member Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
LLP Designated Member Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 6 Shepherds Walk Bushey Heath Hertfordshire WD23 1LZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £713,139 |
Cash | £39,973 |
Current Liabilities | £73,072 |
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 | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
22 January 2013 | Delivered on: 29 January 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 August 2008 | Delivered on: 22 August 2008 Persons entitled: National Westminster Bank 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: 135,135A,137 and 139 george lane, south woodford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 August 2005 | Delivered on: 3 September 2005 Satisfied on: 18 September 2008 Persons entitled: Nationwide Building Society 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 135 135A 137 and 139 george lane south woodford t/no EGL122436. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
17 August 2005 | Delivered on: 3 September 2005 Satisfied on: 18 September 2008 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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: The rents. See the mortgage charge document for full details. Fully Satisfied |
17 August 2005 | Delivered on: 3 September 2005 Satisfied on: 18 September 2008 Persons entitled: Nationwide Building Society Classification: Debenture 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 135 135A 137 and 139 george lane south woodford t/no EGL122436. 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. See the mortgage charge document for full details. Fully Satisfied |
11 January 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 5 April 2023 (6 pages) |
13 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 5 April 2022 (6 pages) |
20 December 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
7 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
5 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
10 November 2015 | Annual return made up to 4 November 2015 (3 pages) |
10 November 2015 | Annual return made up to 4 November 2015 (3 pages) |
10 November 2015 | Annual return made up to 4 November 2015 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
1 December 2014 | Annual return made up to 4 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 4 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 4 November 2014 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
19 November 2013 | Annual return made up to 4 November 2013 (3 pages) |
19 November 2013 | Annual return made up to 4 November 2013 (3 pages) |
19 November 2013 | Annual return made up to 4 November 2013 (3 pages) |
15 November 2013 | Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page) |
15 November 2013 | Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page) |
15 November 2013 | Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page) |
29 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 November 2012 | Annual return made up to 4 November 2012 (3 pages) |
26 November 2012 | Annual return made up to 4 November 2012 (3 pages) |
26 November 2012 | Annual return made up to 4 November 2012 (3 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
29 November 2011 | Annual return made up to 4 November 2011 (3 pages) |
29 November 2011 | Annual return made up to 4 November 2011 (3 pages) |
29 November 2011 | Annual return made up to 4 November 2011 (3 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
22 November 2010 | Annual return made up to 4 November 2010 (3 pages) |
22 November 2010 | Member's details changed for Joan Mann on 22 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 4 November 2010 (3 pages) |
22 November 2010 | Annual return made up to 4 November 2010 (3 pages) |
22 November 2010 | Member's details changed for Joan Mann on 22 November 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
3 December 2009 | Annual return made up to 4 November 2009 (8 pages) |
3 December 2009 | Annual return made up to 4 November 2009 (8 pages) |
3 December 2009 | Annual return made up to 4 November 2009 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 February 2009 | Annual return made up to 04/11/08 (2 pages) |
26 February 2009 | Annual return made up to 04/11/08 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 January 2008 | Annual return made up to 04/11/07 (2 pages) |
3 January 2008 | Annual return made up to 04/11/07 (2 pages) |
14 June 2007 | Annual return made up to 04/11/06 (2 pages) |
14 June 2007 | Annual return made up to 04/11/06 (2 pages) |
8 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 September 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
11 September 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
25 January 2006 | Annual return made up to 04/11/05 (2 pages) |
25 January 2006 | Annual return made up to 04/11/05 (2 pages) |
3 September 2005 | Particulars of mortgage/charge (8 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (9 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (8 pages) |
3 September 2005 | Particulars of mortgage/charge (9 pages) |
28 July 2005 | New member appointed (1 page) |
28 July 2005 | Member resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
28 July 2005 | Member resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
28 July 2005 | New member appointed (1 page) |
28 July 2005 | New member appointed (1 page) |
28 July 2005 | Member resigned (1 page) |
28 July 2005 | Member resigned (1 page) |
28 July 2005 | New member appointed (1 page) |
15 July 2005 | Company name changed carmelite 4 LIMITED liability pa rtnership\certificate issued on 15/07/05 (2 pages) |
15 July 2005 | Company name changed carmelite 4 LIMITED liability pa rtnership\certificate issued on 15/07/05 (2 pages) |
4 November 2004 | Incorporation (3 pages) |
4 November 2004 | Incorporation (3 pages) |