Bowdon
Altrincham
WA14 2JJ
LLP Designated Member Name | KMN Securities Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 73-75 Mortimer Street London W1W 7SQ |
LLP Designated Member Name | Mr James Alexander Stott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Knowsley Road, Ainsworth Bolton BL2 5QB |
Telephone | 0161 9415432 |
---|---|
Telephone region | Manchester |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £510,246 |
Cash | £2,813 |
Current Liabilities | £2,620,777 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
11 January 2012 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 May 2016 | Annual return made up to 27 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 27 April 2016 (4 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
15 May 2015 | Annual return made up to 27 April 2015 (4 pages) |
15 May 2015 | Annual return made up to 27 April 2015 (4 pages) |
28 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
28 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
23 May 2014 | Annual return made up to 27 April 2014 (4 pages) |
23 May 2014 | Annual return made up to 27 April 2014 (4 pages) |
22 July 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
22 July 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
14 May 2013 | Annual return made up to 27 April 2013 (4 pages) |
14 May 2013 | Annual return made up to 27 April 2013 (4 pages) |
11 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
8 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
24 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
5 October 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
5 October 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Annual return made up to 27 April 2011 (4 pages) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Annual return made up to 27 April 2011 (4 pages) |
3 May 2011 | Member's details changed for Kmn Securities Estates Limited on 3 May 2011 (2 pages) |
3 May 2011 | Location of register of charges has been changed (1 page) |
3 May 2011 | Location of register of charges has been changed (1 page) |
3 May 2011 | Member's details changed for Kmn Securities Estates Limited on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Kmn Securities Estates Limited on 3 May 2011 (2 pages) |
31 March 2011 | Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 31 March 2011 (2 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
7 May 2010 | Annual return made up to 27 April 2010 (8 pages) |
7 May 2010 | Annual return made up to 27 April 2010 (8 pages) |
17 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
17 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
26 May 2009 | Annual return made up to 27/04/09 (2 pages) |
26 May 2009 | Annual return made up to 27/04/09 (2 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
13 February 2008 | Annual return made up to 18/02/08 (3 pages) |
13 February 2008 | Annual return made up to 18/02/08 (3 pages) |
15 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
15 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
7 March 2007 | Annual return made up to 18/02/07 (2 pages) |
7 March 2007 | Annual return made up to 18/02/07 (2 pages) |
25 July 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
25 July 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
16 March 2006 | Annual return made up to 18/02/06 (2 pages) |
16 March 2006 | Annual return made up to 18/02/06 (2 pages) |
9 March 2006 | New member appointed (1 page) |
9 March 2006 | New member appointed (1 page) |
9 March 2006 | Member resigned (1 page) |
9 March 2006 | Member resigned (1 page) |
10 June 2005 | Company name changed kmn securities developments LLP\certificate issued on 10/06/05 (2 pages) |
10 June 2005 | Company name changed kmn securities developments LLP\certificate issued on 10/06/05 (2 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (6 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (6 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (11 pages) |
22 April 2005 | Particulars of mortgage/charge (11 pages) |
22 April 2005 | Particulars of mortgage/charge (11 pages) |
22 April 2005 | Particulars of mortgage/charge (11 pages) |
18 February 2005 | Incorporation (3 pages) |
18 February 2005 | Incorporation (3 pages) |