Chelmsford
CM1 1HZ
LLP Designated Member Name | Mrs Melinda Ann Berkovitz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wells Street Chelmsford CM1 1HZ |
LLP Designated Member Name | Mr Michael Anthony Wolfe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clareville Street London SW7 5AW |
LLP Designated Member Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield EN1 1QU |
LLP Designated Member Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield EN1 1QU |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,272,026 |
Cash | £30 |
Current Liabilities | £115,082 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
9 April 2019 | Delivered on: 24 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property being 32 glebe road, chelmsford, essex registered at the land registry with title number EX707477. Outstanding |
---|---|
9 April 2019 | Delivered on: 24 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property at 25-35 mildmay road, chelmsford, essex & 1 goldlay road, chelmsford, essex registered at the land registry with title number EX641363. Outstanding |
9 April 2019 | Delivered on: 12 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
18 June 2010 | Delivered on: 23 June 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25-35 mildmay road 1 goldlay road chelmsford essex t/n EX641363. Outstanding |
1 October 2009 | Delivered on: 3 October 2009 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: 73A wood street chelmsford essex t/n EX576831 any other interests in the property all rents and proceeds of any insurance. Outstanding |
23 September 2009 | Delivered on: 29 September 2009 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: Flat 4 73 wood street chelmsford essex t/no EX573907 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
23 October 2008 | Delivered on: 7 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 tallon road utton indstrial estate brentwood 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 |
7 December 2007 | Delivered on: 21 December 2007 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: 16 high street great baddow chelmsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2005 | Delivered on: 1 November 2005 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: Glebe road car park glebe road chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
28 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 April 2019 | Satisfaction of charge 5 in full (1 page) |
24 April 2019 | Registration of charge OC3099930009, created on 9 April 2019 (16 pages) |
24 April 2019 | Satisfaction of charge 2 in full (2 pages) |
24 April 2019 | Satisfaction of charge 3 in full (2 pages) |
24 April 2019 | Satisfaction of charge 1 in full (2 pages) |
24 April 2019 | Satisfaction of charge 4 in full (1 page) |
24 April 2019 | Satisfaction of charge 6 in full (1 page) |
24 April 2019 | Registration of charge OC3099930008, created on 9 April 2019 (16 pages) |
12 April 2019 | Registration of charge OC3099930007, created on 9 April 2019 (18 pages) |
18 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 18 March 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Cessation of Melinda Ann Berkovitz as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Cessation of Larry Ivor Berkovitz as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Cessation of Larry Ivor Berkovitz as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Melinda Ann Berkovitz as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Change of details for Mr Michael Anthony Wolfe as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Change of details for Mr Michael Anthony Wolfe as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
20 July 2016 | Registered office address changed from 6 Wells Street Chelmsford Essex CM1 1HZ to York House Empire Way Wembley Middlesex HA9 0FQ on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 6 Wells Street Chelmsford Essex CM1 1HZ to York House Empire Way Wembley Middlesex HA9 0FQ on 20 July 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 16 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 16 July 2015 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 16 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 16 July 2014 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 16 July 2013 (4 pages) |
29 August 2013 | Annual return made up to 16 July 2013 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Annual return made up to 16 July 2012 (4 pages) |
16 August 2012 | Annual return made up to 16 July 2012 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 16 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 16 July 2011 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Annual return made up to 16 July 2010 (9 pages) |
13 August 2010 | Annual return made up to 16 July 2010 (9 pages) |
23 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Annual return made up to 16/06/09 (4 pages) |
13 July 2009 | Annual return made up to 16/06/09 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 June 2008 | Annual return made up to 16/06/08 (4 pages) |
27 June 2008 | Annual return made up to 16/06/08 (4 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 November 2006 | Annual return made up to 12/11/06 (6 pages) |
17 November 2006 | Annual return made up to 12/11/06 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2006 | Annual return made up to 12/11/05 (4 pages) |
5 February 2006 | Annual return made up to 12/11/05 (4 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 6 wells street chelmsford essex CM1 1HZ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 6 wells street chelmsford essex CM1 1HZ (1 page) |
5 December 2005 | Member resigned (1 page) |
5 December 2005 | Member resigned (1 page) |
5 December 2005 | Member resigned (1 page) |
5 December 2005 | Member resigned (1 page) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
14 December 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
14 December 2004 | New member appointed (1 page) |
14 December 2004 | New member appointed (1 page) |
14 December 2004 | New member appointed (1 page) |
14 December 2004 | New member appointed (1 page) |
14 December 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
14 December 2004 | New member appointed (1 page) |
14 December 2004 | New member appointed (1 page) |
12 November 2004 | Incorporation (3 pages) |
12 November 2004 | Incorporation (3 pages) |