Ringsfield Road
Beccles
NR34 8LL
LLP Designated Member Name | Mr Trevor Frank Harris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lordship Stud London Road Newmarket Suffolk CB8 0TP |
LLP Member Name | Mr Andrew Nicholas Youngs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lower Olland Street Bungay NR35 1BY |
LLP Member Name | Mr Richard Charles Youngs |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Orchard House Castle Orchard Bungay Suffolk NR35 1DD |
Telephone | 01502 717993 |
---|---|
Telephone region | Lowestoft |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £176,653 |
Cash | £9,225 |
Current Liabilities | £157,279 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2006 | Delivered on: 7 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 4 the drift, nacton road, ipswich t/no SK93390 (part). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 November 2005 | Delivered on: 25 November 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. 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. Outstanding |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Annual return made up to 18 June 2016 (5 pages) |
5 July 2016 | Member's details changed for Mr Trevor Frank Harris on 1 July 2015 (2 pages) |
5 July 2016 | Member's details changed for Mr Richard Charles Youngs on 1 July 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Annual return made up to 18 June 2015 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Annual return made up to 18 June 2014 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 July 2013 | Annual return made up to 18 June 2013 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Annual return made up to 18 June 2012 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
27 June 2011 | Annual return made up to 18 June 2011 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Annual return made up to 18 June 2010 (10 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 June 2009 | Annual return made up to 18/06/09 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2008 | Annual return made up to 20/12/07 (3 pages) |
3 July 2008 | Annual return made up to 18/06/08 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 September 2006 | Annual return made up to 18/09/06 (4 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Incorporation (5 pages) |