London
W1J 6HE
LLP Designated Member Name | William Derek Anderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Berkeley Square London W1J 6HE |
LLP Designated Member Name | Ms Suzanne Clare Bowden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Conduit Street London W1S 2XD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £657,438 |
Gross Profit | £657,438 |
Net Worth | £3,988,601 |
Cash | £55,732 |
Current Liabilities | £187,197 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
5 May 2020 | Delivered on: 6 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The company charges by way of first legal mortgage, the freehold property known as the glover centre, 23-25 bury mead road, hitchin, hertfordshire, SG5 1RT (title number: HD395546) and the freehold property known as 35-37 bury mead road, hitchin, hertfordshire, SG5 1RT (title number: HD340065).. The company charges by way of first fixed legal charge all the rights the company has from time to time in respect of any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral right, inventions, confidential information, know-how and other intellectual property rights and interests (whether registered or unregistered) and the benefit of all applications for and rights to use such assets. Outstanding |
---|---|
13 December 2012 | Delivered on: 17 December 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
9 August 2011 | Delivered on: 11 August 2011 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: 35-37 bury mead road, hitchin t/no HD340065 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 October 2006 | Delivered on: 6 October 2006 Persons entitled: Hsbc Bank PLC 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: L/H unit 6/7 parkway iv longbridge road trafford park manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 August 2006 | Delivered on: 10 August 2006 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 f/h property k/a unit 3, parkway iv, trafford park, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 February 2006 | Delivered on: 4 February 2006 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: F/H property k/a the gower centre 23-25 bury mead road hitchin. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2005 | Delivered on: 1 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 4 mercury park trafford park manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2005 | Delivered on: 1 October 2005 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: L/H property k/a unit 2 parkway iv trafford park manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 September 2005 | Delivered on: 22 September 2005 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: Unit 6 bramley road mount farm milton keyes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 September 2023 | Total exemption full accounts made up to 5 April 2023 (16 pages) |
---|---|
22 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 5 April 2022 (13 pages) |
13 July 2022 | Change of details for Mr Keith Alan Holman as a person with significant control on 29 June 2022 (2 pages) |
13 July 2022 | Member's details changed for William Derek Anderson on 29 June 2022 (2 pages) |
13 July 2022 | Member's details changed for Mr Keith Alan Holman on 29 June 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 5 April 2021 (13 pages) |
18 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 5 April 2020 (13 pages) |
6 May 2020 | Registration of charge OC3114510009, created on 5 May 2020 (55 pages) |
20 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
8 May 2019 | Change of details for Mr Keith Alan Holman as a person with significant control on 5 April 2019 (2 pages) |
29 April 2019 | Cessation of Suzanne Clare Bowden as a person with significant control on 5 April 2019 (3 pages) |
18 April 2019 | Termination of appointment of Suzanne Clare Bowden as a member on 5 April 2019 (1 page) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 5 April 2018 (13 pages) |
5 April 2018 | Member's details changed for Ms Suzanne Clare Bowden on 14 February 2018 (2 pages) |
5 April 2018 | Member's details changed for William Derek Anderson on 14 February 2018 (2 pages) |
5 April 2018 | Change of details for Mr Keith Alan Holman as a person with significant control on 14 February 2018 (2 pages) |
5 April 2018 | Change of details for Ms Suzanne Clare Bowden as a person with significant control on 14 February 2018 (2 pages) |
5 April 2018 | Member's details changed for Mr Keith Alan Holman on 14 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 5 April 2017 (18 pages) |
2 October 2017 | Full accounts made up to 5 April 2017 (18 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 5 April 2016 (16 pages) |
12 January 2017 | Full accounts made up to 5 April 2016 (16 pages) |
26 February 2016 | Annual return made up to 11 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 11 February 2016 (4 pages) |
11 November 2015 | Full accounts made up to 5 April 2015 (16 pages) |
11 November 2015 | Full accounts made up to 5 April 2015 (16 pages) |
11 November 2015 | Full accounts made up to 5 April 2015 (16 pages) |
3 March 2015 | Annual return made up to 11 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 11 February 2015 (4 pages) |
17 July 2014 | Full accounts made up to 5 April 2014 (16 pages) |
17 July 2014 | Full accounts made up to 5 April 2014 (16 pages) |
17 July 2014 | Full accounts made up to 5 April 2014 (16 pages) |
25 February 2014 | Annual return made up to 11 February 2014 (4 pages) |
25 February 2014 | Annual return made up to 11 February 2014 (4 pages) |
5 November 2013 | Full accounts made up to 5 April 2013 (15 pages) |
5 November 2013 | Full accounts made up to 5 April 2013 (15 pages) |
5 November 2013 | Full accounts made up to 5 April 2013 (15 pages) |
20 February 2013 | Annual return made up to 11 February 2013 (4 pages) |
20 February 2013 | Annual return made up to 11 February 2013 (4 pages) |
6 January 2013 | Member's details changed for Mr Keith Alan Holman on 28 November 2012 (3 pages) |
6 January 2013 | Member's details changed for Mr Keith Alan Holman on 28 November 2012 (3 pages) |
5 January 2013 | Full accounts made up to 5 April 2012 (17 pages) |
5 January 2013 | Full accounts made up to 5 April 2012 (17 pages) |
5 January 2013 | Full accounts made up to 5 April 2012 (17 pages) |
4 January 2013 | Member's details changed for William Derek Anderson on 28 November 2012 (3 pages) |
4 January 2013 | Member's details changed for Suzanne Clare Bowden on 28 November 2012 (3 pages) |
4 January 2013 | Member's details changed for William Derek Anderson on 28 November 2012 (3 pages) |
4 January 2013 | Member's details changed for Suzanne Clare Bowden on 28 November 2012 (3 pages) |
17 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (7 pages) |
17 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (7 pages) |
16 October 2012 | Member's details changed for Keith Alan Holman on 3 October 2012 (3 pages) |
16 October 2012 | Member's details changed for Keith Alan Holman on 3 October 2012 (3 pages) |
16 October 2012 | Member's details changed for Keith Alan Holman on 3 October 2012 (3 pages) |
6 March 2012 | Annual return made up to 11 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 11 February 2012 (4 pages) |
6 March 2012 | Member's details changed for Suzanne Clare Bowden on 11 February 2012 (2 pages) |
6 March 2012 | Member's details changed for Keith Alan Holman on 11 February 2012 (2 pages) |
6 March 2012 | Member's details changed for Keith Alan Holman on 11 February 2012 (2 pages) |
6 March 2012 | Member's details changed for Suzanne Clare Bowden on 11 February 2012 (2 pages) |
20 December 2011 | Full accounts made up to 5 April 2011 (15 pages) |
20 December 2011 | Full accounts made up to 5 April 2011 (15 pages) |
20 December 2011 | Full accounts made up to 5 April 2011 (15 pages) |
11 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
8 March 2011 | Annual return made up to 11 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 11 February 2011 (4 pages) |
7 March 2011 | Member's details changed for Suzanne Clare Bowden on 11 February 2011 (2 pages) |
7 March 2011 | Member's details changed for Suzanne Clare Bowden on 11 February 2011 (2 pages) |
27 September 2010 | Full accounts made up to 5 April 2010 (16 pages) |
27 September 2010 | Full accounts made up to 5 April 2010 (16 pages) |
27 September 2010 | Full accounts made up to 5 April 2010 (16 pages) |
22 March 2010 | Annual return made up to 11 February 2010 (9 pages) |
22 March 2010 | Annual return made up to 11 February 2010 (9 pages) |
17 March 2010 | Member's details changed for Suzanne Clare Bowden on 11 February 2010 (3 pages) |
17 March 2010 | Member's details changed for Keith Alan Holman on 1 March 2010 (3 pages) |
17 March 2010 | Member's details changed for Suzanne Clare Bowden on 11 February 2010 (3 pages) |
17 March 2010 | Member's details changed for Keith Alan Holman on 1 March 2010 (3 pages) |
17 March 2010 | Member's details changed for Keith Alan Holman on 1 March 2010 (3 pages) |
31 December 2009 | Full accounts made up to 5 April 2009 (15 pages) |
31 December 2009 | Full accounts made up to 5 April 2009 (15 pages) |
31 December 2009 | Full accounts made up to 5 April 2009 (15 pages) |
27 February 2009 | Annual return made up to 11/02/09 (3 pages) |
27 February 2009 | Annual return made up to 11/02/09 (3 pages) |
26 January 2009 | LLP member appointed william derek anderson (1 page) |
26 January 2009 | LLP member appointed william derek anderson (1 page) |
22 August 2008 | Full accounts made up to 5 April 2008 (12 pages) |
22 August 2008 | Full accounts made up to 5 April 2008 (12 pages) |
22 August 2008 | Full accounts made up to 5 April 2008 (12 pages) |
6 March 2008 | Annual return made up to 11/02/08 (2 pages) |
6 March 2008 | Annual return made up to 11/02/08 (2 pages) |
14 August 2007 | Full accounts made up to 5 April 2007 (13 pages) |
14 August 2007 | Full accounts made up to 5 April 2007 (13 pages) |
14 August 2007 | Full accounts made up to 5 April 2007 (13 pages) |
3 March 2007 | Annual return made up to 11/02/07 (2 pages) |
3 March 2007 | Annual return made up to 11/02/07 (2 pages) |
18 October 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
18 October 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
18 October 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Annual return made up to 11/02/06 (2 pages) |
13 March 2006 | Annual return made up to 11/02/06 (2 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
23 June 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
11 February 2005 | Incorporation (4 pages) |
11 February 2005 | Incorporation (4 pages) |