4 Thomas More Square
London
E1W 1YW
LLP Designated Member Name | Searchgrade Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £376,485 |
Gross Profit | £338,837 |
Net Worth | £5,751,218 |
Cash | £11,367 |
Current Liabilities | £260,185 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
7 June 2019 | Delivered on: 14 June 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The freehold and leasehold property fitness first stadium, dean court, bournemouth with title numbers DT336884 and DT336886. Outstanding |
---|---|
30 September 2014 | Delivered on: 6 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Afc bournemouth stadium, bournemouth t/no DT336884 (fh) & DT366886 (lh). Outstanding |
9 December 2005 | Delivered on: 22 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property being dean court kings park drive bournemouth t/n DT245668 (part) t/n DT289729 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 December 2005 | Delivered on: 22 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
24 June 2008 | Delivered on: 26 June 2008 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and Secured details: All monies due or to become due from the limited liability partnership to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 October 2006 | Delivered on: 18 October 2006 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and Secured details: All monies due or to become due from the limited liability partnership and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 October 2006 | Delivered on: 17 October 2006 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 August 2006 | Delivered on: 31 August 2006 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and Secured details: All monies due or to become due from the limited liability partnership and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 08/12/04 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
22 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Accounts for a small company made up to 30 September 2019 (20 pages) |
3 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
14 June 2019 | Registration of charge OC3163020009, created on 7 June 2019 (60 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 February 2016 | Annual return made up to 22 November 2015 (3 pages) |
5 February 2016 | Annual return made up to 22 November 2015 (3 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
24 April 2015 | Member's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Member's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
29 December 2014 | Satisfaction of charge 7 in full (2 pages) |
29 December 2014 | Satisfaction of charge 3 in full (1 page) |
29 December 2014 | Satisfaction of charge 4 in full (2 pages) |
29 December 2014 | Satisfaction of charge 6 in full (2 pages) |
29 December 2014 | Satisfaction of charge 4 in full (2 pages) |
29 December 2014 | Satisfaction of charge 6 in full (2 pages) |
29 December 2014 | Satisfaction of charge 7 in full (2 pages) |
29 December 2014 | Satisfaction of charge 3 in full (1 page) |
29 December 2014 | Satisfaction of charge 5 in full (2 pages) |
29 December 2014 | Satisfaction of charge 5 in full (2 pages) |
1 December 2014 | Annual return made up to 22 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 22 November 2014 (3 pages) |
6 October 2014 | Registration of charge OC3163020008, created on 30 September 2014 (70 pages) |
6 October 2014 | Registration of charge OC3163020008, created on 30 September 2014 (70 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
23 December 2013 | Annual return made up to 22 November 2013 (3 pages) |
23 December 2013 | Annual return made up to 22 November 2013 (3 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
2 January 2013 | Annual return made up to 22 November 2012 (3 pages) |
2 January 2013 | Annual return made up to 22 November 2012 (3 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 December 2011 | Annual return made up to 22 November 2011 (3 pages) |
21 December 2011 | Annual return made up to 22 November 2011 (3 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
18 January 2011 | Annual return made up to 22 November 2010 (8 pages) |
18 January 2011 | Annual return made up to 22 November 2010 (8 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
13 January 2010 | Annual return made up to 22 November 2009 (8 pages) |
13 January 2010 | Annual return made up to 22 November 2009 (8 pages) |
25 October 2009 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 25 October 2009 (2 pages) |
25 October 2009 | Member's details changed for Searchgrade Limited on 30 September 2009 (1 page) |
25 October 2009 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 25 October 2009 (2 pages) |
25 October 2009 | Member's details changed for Searchgrade Limited on 30 September 2009 (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
18 December 2008 | Annual return made up to 22/11/08 (2 pages) |
18 December 2008 | Annual return made up to 22/11/08 (2 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 February 2008 | Member's particulars changed (1 page) |
2 February 2008 | Member's particulars changed (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 December 2007 | Annual return made up to 22/11/07 (2 pages) |
20 December 2007 | Annual return made up to 22/11/07 (2 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
29 November 2006 | Annual return made up to 22/11/06 (2 pages) |
29 November 2006 | Annual return made up to 22/11/06 (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
22 June 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Incorporation (3 pages) |
22 November 2005 | Incorporation (3 pages) |