Company NameSJR Kmn Woking Llp
Company StatusActive
Company NumberOC311648
CategoryLimited Liability Partnership
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous NameKMN Securities Developments Llp

Directors

LLP Designated Member NameMr Jeremy Paul Bernstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(12 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Stamford Road
Bowdon
Altrincham
WA14 2JJ
LLP Designated Member NameKMN Securities Estates Limited (Corporation)
StatusCurrent
Appointed18 February 2005(same day as company formation)
Correspondence Address73-75 Mortimer Street
London
W1W 7SQ
LLP Designated Member NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Knowsley Road, Ainsworth
Bolton
BL2 5QB

Contact

Telephone0161 9415432
Telephone regionManchester

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£510,246
Cash£2,813
Current Liabilities£2,620,777

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

11 January 2012Delivered on: 24 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge deed over deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the deposit see image for full details.
Outstanding
15 April 2005Delivered on: 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over rental deposit account
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: First fixed charge to the lender the deposit account,the deposit and all interest that may from time to time be payable on the deposit. See the mortgage charge document for full details.
Outstanding
15 April 2005Delivered on: 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over rental income account
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: First fixed charge to the lender the income account,the deposit and all interest that may from time to time be payable on the deposit. See the mortgage charge document for full details.
Outstanding
15 April 2005Delivered on: 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 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.
Outstanding
15 April 2005Delivered on: 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rents
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 borrower's rights,interests and benefits in and to the rental sums payable under the lease. See the mortgage charge document for full details.
Outstanding
15 April 2005Delivered on: 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H land k/a kings court 68-70 church street east woking t/no SY480843. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 April 2005Delivered on: 23 April 2005
Persons entitled: Kmn Securities Estates Limited

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: F/H property k/a kings court 68-70 church street east t/n SY480843 all plant, machinery, implements, utensils, furniture and equipment the goodwill.
Outstanding
15 April 2005Delivered on: 22 April 2005
Persons entitled: Jon Davis Emanuel Rayman and James Alexander Stott Each as Trustees Fo the B.A.W. Bernstein Discretionary Settlement 1998

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a kings court 68-70 church street east woking t/n SY480843 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. See the mortgage charge document for full details.
Outstanding
15 April 2005Delivered on: 22 April 2005
Persons entitled: Jon Davis Emanuel Rayman and James Alexander Stott Easch as Trustees of the B.A.W.Bernstein No.1 Settlement 1998

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: The f/h land k/a kings court 68-70 church street east woking t/n SY480843 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. See the mortgage charge document for full details.
Outstanding

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page)
7 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 May 2016Annual return made up to 27 April 2016 (4 pages)
24 May 2016Annual return made up to 27 April 2016 (4 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
15 May 2015Annual return made up to 27 April 2015 (4 pages)
15 May 2015Annual return made up to 27 April 2015 (4 pages)
28 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
28 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
23 May 2014Annual return made up to 27 April 2014 (4 pages)
23 May 2014Annual return made up to 27 April 2014 (4 pages)
22 July 2013Accounts for a small company made up to 28 February 2013 (6 pages)
22 July 2013Accounts for a small company made up to 28 February 2013 (6 pages)
14 May 2013Annual return made up to 27 April 2013 (4 pages)
14 May 2013Annual return made up to 27 April 2013 (4 pages)
11 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
11 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
8 May 2012Annual return made up to 27 April 2012 (4 pages)
8 May 2012Annual return made up to 27 April 2012 (4 pages)
24 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages)
24 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages)
5 October 2011Accounts for a small company made up to 28 February 2011 (8 pages)
5 October 2011Accounts for a small company made up to 28 February 2011 (8 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Annual return made up to 27 April 2011 (4 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Annual return made up to 27 April 2011 (4 pages)
3 May 2011Member's details changed for Kmn Securities Estates Limited on 3 May 2011 (2 pages)
3 May 2011Location of register of charges has been changed (1 page)
3 May 2011Location of register of charges has been changed (1 page)
3 May 2011Member's details changed for Kmn Securities Estates Limited on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Kmn Securities Estates Limited on 3 May 2011 (2 pages)
31 March 2011Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 31 March 2011 (2 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
7 May 2010Annual return made up to 27 April 2010 (8 pages)
7 May 2010Annual return made up to 27 April 2010 (8 pages)
17 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
17 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
26 May 2009Annual return made up to 27/04/09 (2 pages)
26 May 2009Annual return made up to 27/04/09 (2 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
2 December 2008Registered office changed on 02/12/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page)
2 December 2008Registered office changed on 02/12/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page)
13 February 2008Annual return made up to 18/02/08 (3 pages)
13 February 2008Annual return made up to 18/02/08 (3 pages)
15 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
15 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
7 March 2007Annual return made up to 18/02/07 (2 pages)
7 March 2007Annual return made up to 18/02/07 (2 pages)
25 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
25 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
16 March 2006Annual return made up to 18/02/06 (2 pages)
16 March 2006Annual return made up to 18/02/06 (2 pages)
9 March 2006New member appointed (1 page)
9 March 2006New member appointed (1 page)
9 March 2006Member resigned (1 page)
9 March 2006Member resigned (1 page)
10 June 2005Company name changed kmn securities developments LLP\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed kmn securities developments LLP\certificate issued on 10/06/05 (2 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (6 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (6 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
18 February 2005Incorporation (3 pages)
18 February 2005Incorporation (3 pages)