Benendon
Kent
TN17 4AT
LLP Designated Member Name | Mr Nicholas John Kerrison |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Manchuria Road London SW11 6AF |
Registered Address | 3rd Floor 8-9 Well Court London EC4M 9DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,593,453 |
Cash | £103,657 |
Current Liabilities | £180,164 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: The Co-Operative 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: L/H property k/a well court house 8/9 well court london t/no NGL848726 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
---|---|
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Floating 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: Undertaking & all property & assets. Outstanding |
18 August 2005 | Delivered on: 23 August 2005 Satisfied on: 6 January 2011 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership t all or any of the secured parties 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 |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Application to strike the limited liability partnership off the register (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 20 June 2015 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 July 2014 | Annual return made up to 20 June 2014 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 20 June 2013 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Annual return made up to 20 June 2012 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 August 2011 | Annual return made up to 20 June 2011 (3 pages) |
28 April 2011 | Registered office address changed from C/O Prager and Fenton Llp 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 28 April 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Resignation of an auditor (1 page) |
10 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
11 August 2010 | Annual return made up to 20 June 2010 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (3 pages) |
14 July 2009 | Member's particulars benjamin dear (1 page) |
14 July 2009 | Annual return made up to 20/06/09 (2 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
12 February 2009 | Annual return made up to 18/07/08 (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 October 2007 | Member's particulars changed (1 page) |
3 October 2007 | Annual return made up to 20/06/07 (2 pages) |
1 September 2007 | Registered office changed on 01/09/07 from: beech hill glassenbury road cranbrook kent TN17 2QJ (1 page) |
30 June 2006 | Annual return made up to 20/06/06 (2 pages) |
23 August 2005 | Particulars of mortgage/charge (9 pages) |
20 June 2005 | Incorporation (3 pages) |