London
N3 1XW
LLP Designated Member Name | Rumburgh Property Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Millennium House Victoria Road Douglas Isle Of Man 1m2 4rw |
LLP Designated Member Name | Karl David Harrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ower Quay Corfe Castle Wimborne BH20 5JN |
LLP Designated Member Name | Mr Mark Peter Scholz-Conway |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortfield House Pyrford Road Pyrford GU22 8UZ |
LLP Designated Member Name | Kenneth Todd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Shipton Sollars Manor Shipton Oliffe Cheltenham GL54 4HU Wales |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,512,785 |
Cash | £192,251 |
Current Liabilities | £148,260 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Db UK Bank Limited Classification: Deed of charge over bank account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All its rights, title and interest in and to the account balances: by way of first fixed charge; and by way of first floating charge (to the extent only that the account balances or any part of them are not effectively subject to the first fixed charge). See image for full details. Outstanding |
---|---|
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Db UK Bank 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Macklin house, 28 fairmile lane, cobham, surrey t/no SY462878 and kensington house, 32 fairmile lane, cobham, surrey t/no SY464562 including all buildings and fixtures. All and every interest in or over the management company interest. Assigns all rights in an to the rental income see image for full details. Outstanding |
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: The Governor & Company of the Bank of Ireland 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: 32 fairmile lane cobham surrey t/n SY462878. Outstanding |
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: The Governor & Company of the Bank of Ireland 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: 30 fairmile lane cobham surrey t/n SY464562. Outstanding |
25 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 September 2019 | Member's details changed for Rumburgh Property Company Limited on 19 September 2019 (1 page) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 September 2017 | Change of details for Mr Karl David Harrison as a person with significant control on 20 September 2016 (2 pages) |
12 September 2017 | Change of details for Mr Karl David Harrison as a person with significant control on 20 September 2016 (2 pages) |
11 September 2017 | Change of details for Mr Karl David Harrison as a person with significant control on 20 September 2016 (2 pages) |
11 September 2017 | Change of details for Mr Karl David Harrison as a person with significant control on 20 September 2016 (2 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to 21 Bedford Square London WC1B 3HH on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to 21 Bedford Square London WC1B 3HH on 20 October 2016 (2 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 November 2015 | Annual return made up to 19 September 2015 (3 pages) |
19 November 2015 | Annual return made up to 19 September 2015 (3 pages) |
1 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
1 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 September 2014 | Annual return made up to 19 September 2014 (3 pages) |
22 September 2014 | Annual return made up to 19 September 2014 (3 pages) |
2 October 2013 | Annual return made up to 19 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 19 September 2013 (3 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 June 2013 | Member's details changed for Brickcrest Limited on 12 June 2013 (3 pages) |
20 June 2013 | Member's details changed for Brickcrest Limited on 12 June 2013 (3 pages) |
6 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
8 February 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 February 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Annual return made up to 19 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 19 September 2012 (3 pages) |
10 February 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 February 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 November 2011 | Termination of appointment of Mark Scholz-Conway as a member (2 pages) |
15 November 2011 | Termination of appointment of Mark Scholz-Conway as a member (2 pages) |
7 October 2011 | Annual return made up to 19 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 19 September 2011 (4 pages) |
16 February 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 February 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 October 2010 | Member's details changed for Brickcrest Limited on 1 August 2010 (2 pages) |
26 October 2010 | Member's details changed for Brickcrest Limited on 1 August 2010 (2 pages) |
26 October 2010 | Member's details changed for Brickcrest Limited on 1 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 19 September 2010 (4 pages) |
26 October 2010 | Annual return made up to 19 September 2010 (4 pages) |
12 October 2010 | Termination of appointment of Karl Harrison as a member (2 pages) |
12 October 2010 | Appointment of Rumburgh Property Company Limited as a member (3 pages) |
12 October 2010 | Appointment of Rumburgh Property Company Limited as a member (3 pages) |
12 October 2010 | Termination of appointment of Karl Harrison as a member (2 pages) |
22 June 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 June 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 October 2009 | Annual return made up to 19 September 2009 (3 pages) |
12 October 2009 | Annual return made up to 19 September 2009 (3 pages) |
20 April 2009 | Annual return made up to 19/09/08 (4 pages) |
20 April 2009 | Annual return made up to 19/09/08 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 March 2008 | LLP member appointed brickcrest LIMITED (1 page) |
26 March 2008 | LLP member appointed brickcrest LIMITED (1 page) |
1 March 2008 | Non-designated members allowed (1 page) |
1 March 2008 | Non-designated members allowed (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Non-designated members allowed (1 page) |
28 February 2008 | Non-designated members allowed (1 page) |
23 January 2008 | Member resigned (1 page) |
23 January 2008 | Member resigned (1 page) |
19 December 2007 | Annual return made up to 19/09/07 (3 pages) |
19 December 2007 | Annual return made up to 19/09/07 (3 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: white hart house silwood road ascot berkshire SL5 0DP (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: white hart house silwood road ascot berkshire SL5 0DP (1 page) |
24 July 2007 | Annual return made up to 19/09/06 (3 pages) |
24 July 2007 | Annual return made up to 19/09/06 (3 pages) |
11 May 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 May 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 September 2005 | Incorporation (4 pages) |
19 September 2005 | Incorporation (4 pages) |