Company NameB W Chelmsford Llp
Company StatusActive
Company NumberOC309993
CategoryLimited Liability Partnership
Incorporation Date12 November 2004(19 years, 5 months ago)

Directors

LLP Designated Member NameMr Larry Ivor Berkovitz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wells Street
Chelmsford
CM1 1HZ
LLP Designated Member NameMrs Melinda Ann Berkovitz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wells Street
Chelmsford
CM1 1HZ
LLP Designated Member NameMr Michael Anthony Wolfe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clareville Street
London
SW7 5AW
LLP Designated Member NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address134 Percival Road
Enfield
EN1 1QU
LLP Designated Member NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address134 Percival Road
Enfield
EN1 1QU

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2,272,026
Cash£30
Current Liabilities£115,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

9 April 2019Delivered 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 2019Delivered 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 2019Delivered on: 12 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
18 June 2010Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 April 2019Satisfaction of charge 5 in full (1 page)
24 April 2019Registration of charge OC3099930009, created on 9 April 2019 (16 pages)
24 April 2019Satisfaction of charge 2 in full (2 pages)
24 April 2019Satisfaction of charge 3 in full (2 pages)
24 April 2019Satisfaction of charge 1 in full (2 pages)
24 April 2019Satisfaction of charge 4 in full (1 page)
24 April 2019Satisfaction of charge 6 in full (1 page)
24 April 2019Registration of charge OC3099930008, created on 9 April 2019 (16 pages)
12 April 2019Registration of charge OC3099930007, created on 9 April 2019 (18 pages)
18 March 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Cessation of Melinda Ann Berkovitz as a person with significant control on 6 April 2016 (1 page)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Cessation of Larry Ivor Berkovitz as a person with significant control on 6 April 2016 (1 page)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Cessation of Larry Ivor Berkovitz as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Melinda Ann Berkovitz as a person with significant control on 26 July 2017 (1 page)
26 July 2017Change of details for Mr Michael Anthony Wolfe as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Change of details for Mr Michael Anthony Wolfe as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
20 July 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 16 July 2015 (4 pages)
22 July 2015Annual return made up to 16 July 2015 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 16 July 2014 (4 pages)
6 August 2014Annual return made up to 16 July 2014 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 16 July 2013 (4 pages)
29 August 2013Annual return made up to 16 July 2013 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Annual return made up to 16 July 2012 (4 pages)
16 August 2012Annual return made up to 16 July 2012 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 16 July 2011 (4 pages)
4 August 2011Annual return made up to 16 July 2011 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Annual return made up to 16 July 2010 (9 pages)
13 August 2010Annual return made up to 16 July 2010 (9 pages)
23 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
23 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
3 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
3 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Annual return made up to 16/06/09 (4 pages)
13 July 2009Annual return made up to 16/06/09 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 June 2008Annual return made up to 16/06/08 (4 pages)
27 June 2008Annual return made up to 16/06/08 (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 November 2006Annual return made up to 12/11/06 (6 pages)
17 November 2006Annual return made up to 12/11/06 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2006Annual return made up to 12/11/05 (4 pages)
5 February 2006Annual return made up to 12/11/05 (4 pages)
5 January 2006Registered office changed on 05/01/06 from: 6 wells street chelmsford essex CM1 1HZ (1 page)
5 January 2006Registered office changed on 05/01/06 from: 6 wells street chelmsford essex CM1 1HZ (1 page)
5 December 2005Member resigned (1 page)
5 December 2005Member resigned (1 page)
5 December 2005Member resigned (1 page)
5 December 2005Member resigned (1 page)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
14 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
14 December 2004New member appointed (1 page)
14 December 2004New member appointed (1 page)
14 December 2004New member appointed (1 page)
14 December 2004New member appointed (1 page)
14 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
14 December 2004New member appointed (1 page)
14 December 2004New member appointed (1 page)
12 November 2004Incorporation (3 pages)
12 November 2004Incorporation (3 pages)