Bentley Way
New Barnet
EN5 5FP
LLP Designated Member Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
LLP Designated Member Name | Mr Gary Laurence |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Winnington Road London N2 0UB |
LLP Designated Member Name | Mr Spencer Eden Rose |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Upper Park Loughton IG10 4EQ |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree WD6 3EW |
LLP Designated Member Name | The Noble House Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2012) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Telephone | 01453 759408 |
---|---|
Telephone region | Dursley |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £37,150 |
Net Worth | £966,119 |
Cash | £40,889 |
Current Liabilities | £315,262 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 March 2012 | Delivered on: 22 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 fourscore mansions 113 albion drive, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 January 2012 | Delivered on: 24 January 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 February 2010 | Delivered on: 10 February 2010 Satisfied on: 17 February 2012 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 6 and 7 sidney grove, london t/no LN135400 by way of fixed charge, the goodwill of the business from time to time carried on at or from the mortgaged property, by way of floating charge, all plant, machinery, equipment, furniture and other chattel assets of any nature from time to time located on or about the mortgaged property see image for full details. Fully Satisfied |
12 January 2010 | Delivered on: 13 January 2010 Satisfied on: 17 February 2012 Persons entitled: Investec 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 land and buildings being flat 2, arc building, 1 mildway park, london t/no NGL802496. L/h land and buildings being flat 7, arc building, 1 mildway park, london t/no NGL808233. L/h land and buildings being flat 10, arc building, 1 mildway park, london t/no NGL802497. Including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress and also any further property asset or right as mentioned in the legal charge being any property asset or right which the bank or the receiver may deem necessary or desirable for the more advantageous realisation of all or any part of the property and all rents and other income derived from the property or to which the mortgagor may be or become entitled therefrom together with the right to recover the same in the name of and for the account of the mortgagor. Fully Satisfied |
12 January 2010 | Delivered on: 13 January 2010 Satisfied on: 17 February 2012 Persons entitled: Investec 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
---|---|
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
16 December 2015 | Annual return made up to 7 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 7 December 2015 (3 pages) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
9 January 2015 | Annual return made up to 21 December 2014 (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
18 August 2014 | Member's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Member's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
2 January 2014 | Annual return made up to 21 December 2013 (3 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
24 December 2012 | Annual return made up to 21 December 2012 (3 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
14 June 2012 | Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
17 May 2012 | Termination of appointment of The Noble House Group Limited as a member (1 page) |
22 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
|
23 February 2012 | 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) |
23 February 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
23 February 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
2 February 2012 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
24 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
21 December 2011 | Annual return made up to 21 December 2011 (4 pages) |
23 May 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
21 December 2010 | Member's details changed for The Noble House Group Limited on 1 October 2009 (2 pages) |
21 December 2010 | Member's details changed for The Noble House Group Limited on 1 October 2009 (2 pages) |
21 December 2010 | Member's details changed for Russell George Kilikita on 1 October 2009 (2 pages) |
21 December 2010 | Annual return made up to 21 December 2010 (4 pages) |
21 December 2010 | Member's details changed for Russell George Kilikita on 1 October 2009 (2 pages) |
10 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
13 January 2010 | Annual return made up to 21 December 2009 (7 pages) |
13 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
13 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
12 January 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 December 2008 | Annual return made up to 21/12/08 (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
13 November 2008 | Annual return made up to 21/12/07 (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 January 2008 | Member resigned (1 page) |
22 January 2008 | Member resigned (1 page) |
22 January 2008 | Annual return made up to 21/12/06 (3 pages) |
7 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
5 October 2007 | New member appointed (1 page) |
22 August 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
17 December 2006 | Member resigned (1 page) |
17 December 2006 | New member appointed (1 page) |
17 December 2006 | New member appointed (1 page) |
17 December 2006 | Member resigned (1 page) |
14 July 2006 | New member appointed (1 page) |
29 June 2006 | New member appointed (1 page) |
21 December 2005 | Incorporation (3 pages) |