Number 10 Lower Thames Street
London
EC3R 6EN
LLP Designated Member Name | LTS Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2010(5 years after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
LLP Designated Member Name | Janet Desmond |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Badgers The Bishops Avenue London N2 0BL |
Registered Address | The Northern And Shell Building Number 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,927,212 |
Net Worth | £29,815,355 |
Cash | £7,919,639 |
Current Liabilities | £1,859,391 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 5 April |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
13 December 2018 | Delivered on: 13 December 2018 Persons entitled: Deutsche Pfandbriefbank Ag as Common Security Agent Classification: A registered charge Particulars: All that freehold property known as billingsgate market site and land adjoining lower thames street, london as the same is registered at the land registry under title number NGL460042. All that leasehold property being a quay at the rear of billingsgate market site and land adjoining lower thames street, london as more particularly described in a lease dated 27 july 1983 between (1) port of london authority and (2) billingsgate developments limited and torlap limited as the same is registered at the land registry under title number NGL465678. Outstanding |
---|---|
10 October 2013 | Delivered on: 17 October 2013 Persons entitled: Sgh Collectives Fund Pcc Transacting in Respect of Its Protected Cell Sgh Collectives Fund Cell 34 Pc Classification: A registered charge Particulars: Land adjoining lower thames street, london, registered at the land registry under freehold title number NGL460042 and leasehold title number NGL465678.. All present and future freehold and leasehold property situated in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situated in england and wales and all buildings, fixtures (including trade and tenant’s fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same including, without limitation, all options, agreements, liens , mortgages and charges in relation thereto and the proceeds of sale or disposal thereof.. Any registered intellectual property right in any territory or jurisdiction including without limitation patents, trade marks, service marks, registered designs and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above, any invention, copy-right, design right or performance right, any trade secrets, know-how and confidential information and the benefit of any agreement or licence for the use of any such right.. For more details please refer to the instrument.. Notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 15 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H and l/h 10 lower thames street london t/nos ngl 460042 NGL465678. Notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 15 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H and l/h 10 lower thames street london t/nos ngl 460042 NGL465678. Notification of addition to or amendment of charge. Outstanding |
11 August 2006 | Delivered on: 16 August 2006 Satisfied on: 15 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee and each of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjoining lower thames street london f/h t/n NGL460042 and l/h t/n NGL465678, all property, buildings fixtures plant machinery,. See the mortgage charge document for full details. Fully Satisfied |
11 August 2006 | Delivered on: 16 August 2006 Satisfied on: 15 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee and each of the finance parties (or any of them) 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. Fully Satisfied |
13 June 2005 | Delivered on: 24 June 2005 Satisfied on: 24 August 2006 Persons entitled: Societe Generale as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 lower thames street london t/nos ngl 460042 and ngl 465678. 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. Fully Satisfied |
18 December 2020 | Full accounts made up to 5 April 2020 (18 pages) |
---|---|
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 5 April 2019 (19 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
13 December 2018 | Satisfaction of charge OC3133620004 in full (1 page) |
13 December 2018 | Satisfaction of charge OC3133620005 in full (1 page) |
13 December 2018 | Satisfaction of charge OC3133620006 in full (1 page) |
13 December 2018 | Registration of charge OC3133620007, created on 13 December 2018 (58 pages) |
10 December 2018 | Full accounts made up to 5 April 2018 (18 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 5 April 2017 (17 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 5 April 2016 (19 pages) |
4 January 2017 | Full accounts made up to 5 April 2016 (19 pages) |
23 May 2016 | Annual return made up to 21 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 21 May 2016 (3 pages) |
6 January 2016 | Full accounts made up to 5 April 2015 (17 pages) |
6 January 2016 | Full accounts made up to 5 April 2015 (17 pages) |
21 May 2015 | Annual return made up to 21 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 21 May 2015 (3 pages) |
15 December 2014 | Full accounts made up to 5 April 2014 (14 pages) |
15 December 2014 | Full accounts made up to 5 April 2014 (14 pages) |
21 May 2014 | Annual return made up to 21 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 21 May 2014 (3 pages) |
19 December 2013 | Full accounts made up to 5 April 2013 (14 pages) |
19 December 2013 | Full accounts made up to 5 April 2013 (14 pages) |
19 December 2013 | Full accounts made up to 5 April 2013 (14 pages) |
17 October 2013 | Registration of charge 3133620006 (67 pages) |
17 October 2013 | Registration of charge 3133620006 (67 pages) |
15 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Registration of charge 3133620005 (54 pages) |
15 October 2013 | Registration of charge 3133620005 (54 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Registration of charge 3133620004 (28 pages) |
15 October 2013 | Registration of charge 3133620004 (28 pages) |
21 May 2013 | Annual return made up to 21 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 21 May 2013 (3 pages) |
13 December 2012 | Full accounts made up to 5 April 2012 (14 pages) |
13 December 2012 | Full accounts made up to 5 April 2012 (14 pages) |
13 December 2012 | Full accounts made up to 5 April 2012 (14 pages) |
23 May 2012 | Member's details changed for Mr Richard Clive Desmond on 21 May 2012 (2 pages) |
23 May 2012 | Member's details changed for Mr Richard Clive Desmond on 21 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 21 May 2012 (3 pages) |
23 May 2012 | Annual return made up to 21 May 2012 (3 pages) |
8 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
8 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
8 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
23 May 2011 | Member's details changed for Richard Clive Desmond on 21 May 2011 (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 (3 pages) |
23 May 2011 | Member's details changed for Richard Clive Desmond on 21 May 2011 (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 (3 pages) |
17 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
17 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
17 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
24 June 2010 | Annual return made up to 21 May 2010 (6 pages) |
24 June 2010 | Annual return made up to 21 May 2010 (6 pages) |
3 June 2010 | Appointment of Lts Partners Limited as a member (3 pages) |
3 June 2010 | Termination of appointment of Janet Desmond as a member (2 pages) |
3 June 2010 | Termination of appointment of Janet Desmond as a member (2 pages) |
3 June 2010 | Appointment of Lts Partners Limited as a member (3 pages) |
10 December 2009 | Full accounts made up to 5 April 2009 (14 pages) |
10 December 2009 | Full accounts made up to 5 April 2009 (14 pages) |
10 December 2009 | Full accounts made up to 5 April 2009 (14 pages) |
26 May 2009 | Annual return made up to 21/05/09 (2 pages) |
26 May 2009 | Annual return made up to 21/05/09 (2 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (13 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (13 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (13 pages) |
21 January 2008 | Full accounts made up to 5 April 2007 (13 pages) |
21 January 2008 | Full accounts made up to 5 April 2007 (13 pages) |
21 January 2008 | Full accounts made up to 5 April 2007 (13 pages) |
24 January 2007 | Full accounts made up to 5 April 2006 (13 pages) |
24 January 2007 | Full accounts made up to 5 April 2006 (13 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Particulars of mortgage/charge (17 pages) |
16 August 2006 | Particulars of mortgage/charge (17 pages) |
16 August 2006 | Particulars of mortgage/charge (11 pages) |
16 August 2006 | Particulars of mortgage/charge (11 pages) |
1 June 2006 | Annual return made up to 21/05/06 (2 pages) |
1 June 2006 | Annual return made up to 21/05/06 (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: rosenblatt 9-13 st andrew street london EC4A 3AF (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: rosenblatt 9-13 st andrew street london EC4A 3AF (1 page) |
23 December 2005 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
21 May 2005 | Incorporation (3 pages) |
21 May 2005 | Incorporation (3 pages) |