Company NameBournemouth Stadium Llp
Company StatusActive
Company NumberOC316302
CategoryLimited Liability Partnership
Incorporation Date22 November 2005(18 years, 4 months ago)

Directors

LLP Designated Member NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
LLP Designated Member NameSearchgrade Limited (Corporation)
StatusCurrent
Appointed22 November 2005(same day as company formation)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£376,485
Gross Profit£338,837
Net Worth£5,751,218
Cash£11,367
Current Liabilities£260,185

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

7 June 2019Delivered 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 2014Delivered 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 2005Delivered 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 2005Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (20 pages)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (17 pages)
14 June 2019Registration of charge OC3163020009, created on 7 June 2019 (60 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (18 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 February 2016Annual return made up to 22 November 2015 (3 pages)
5 February 2016Annual return made up to 22 November 2015 (3 pages)
4 July 2015Full accounts made up to 30 September 2014 (13 pages)
4 July 2015Full accounts made up to 30 September 2014 (13 pages)
24 April 2015Member's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Member's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
29 December 2014Satisfaction of charge 7 in full (2 pages)
29 December 2014Satisfaction of charge 3 in full (1 page)
29 December 2014Satisfaction of charge 4 in full (2 pages)
29 December 2014Satisfaction of charge 6 in full (2 pages)
29 December 2014Satisfaction of charge 4 in full (2 pages)
29 December 2014Satisfaction of charge 6 in full (2 pages)
29 December 2014Satisfaction of charge 7 in full (2 pages)
29 December 2014Satisfaction of charge 3 in full (1 page)
29 December 2014Satisfaction of charge 5 in full (2 pages)
29 December 2014Satisfaction of charge 5 in full (2 pages)
1 December 2014Annual return made up to 22 November 2014 (3 pages)
1 December 2014Annual return made up to 22 November 2014 (3 pages)
6 October 2014Registration of charge OC3163020008, created on 30 September 2014 (70 pages)
6 October 2014Registration of charge OC3163020008, created on 30 September 2014 (70 pages)
4 July 2014Full accounts made up to 30 September 2013 (15 pages)
4 July 2014Full accounts made up to 30 September 2013 (15 pages)
23 December 2013Annual return made up to 22 November 2013 (3 pages)
23 December 2013Annual return made up to 22 November 2013 (3 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
2 January 2013Annual return made up to 22 November 2012 (3 pages)
2 January 2013Annual return made up to 22 November 2012 (3 pages)
13 June 2012Full accounts made up to 30 September 2011 (15 pages)
13 June 2012Full accounts made up to 30 September 2011 (15 pages)
21 December 2011Annual return made up to 22 November 2011 (3 pages)
21 December 2011Annual return made up to 22 November 2011 (3 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
18 January 2011Annual return made up to 22 November 2010 (8 pages)
18 January 2011Annual return made up to 22 November 2010 (8 pages)
6 July 2010Full accounts made up to 30 September 2009 (15 pages)
6 July 2010Full accounts made up to 30 September 2009 (15 pages)
13 January 2010Annual return made up to 22 November 2009 (8 pages)
13 January 2010Annual return made up to 22 November 2009 (8 pages)
25 October 2009Registered 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 2009Member's details changed for Searchgrade Limited on 30 September 2009 (1 page)
25 October 2009Registered 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 2009Member's details changed for Searchgrade Limited on 30 September 2009 (1 page)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
18 December 2008Annual return made up to 22/11/08 (2 pages)
18 December 2008Annual return made up to 22/11/08 (2 pages)
4 August 2008Full accounts made up to 30 September 2007 (15 pages)
4 August 2008Full accounts made up to 30 September 2007 (15 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 February 2008Member's particulars changed (1 page)
2 February 2008Member's particulars changed (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
20 December 2007Annual return made up to 22/11/07 (2 pages)
20 December 2007Annual return made up to 22/11/07 (2 pages)
1 August 2007Full accounts made up to 30 September 2006 (15 pages)
1 August 2007Full accounts made up to 30 September 2006 (15 pages)
29 November 2006Annual return made up to 22/11/06 (2 pages)
29 November 2006Annual return made up to 22/11/06 (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
22 June 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
22 June 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 November 2005Incorporation (3 pages)
22 November 2005Incorporation (3 pages)