Barnet
Hertfordshire
EN5 5BY
LLP Designated Member Name | Mr Michael Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ingram Avenue London NW11 6TG |
LLP Member Name | Investland Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
LLP Member Name | Mr Yehuda Ambalo |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allandale Avenue Finchley London N3 3PJ |
LLP Member Name | Brian Andrew Reynolds |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | Flat 1 150 St. John Street London EC1V 4PS |
LLP Member Name | Mr Benjamin Chesterfield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Close London NW3 6YB |
LLP Member Name | Andrew James Goff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Curtain Road London EC2A 3BS |
LLP Member Name | Paula Louise Chesterfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | 5 Frognal Close London NW3 6YB |
LLP Designated Member Name | Investland Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Unit D Occ Estate 105 Eade Road London N4 1TJ |
Registered Address | 42 Lytton Road Barnet EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £171,732 |
Cash | £163,799 |
Current Liabilities | £535,566 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
24 September 2013 | Delivered on: 5 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold 2-4 orsman road london t/n LN98864. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 September 2013 | Delivered on: 19 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2008 | Delivered on: 7 May 2008 Satisfied on: 27 September 2013 Persons entitled: Clydesdale 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: 2-4 orsman road, london t/no LN117819 and t/no LN98864 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
14 April 2008 | Delivered on: 22 April 2008 Satisfied on: 27 September 2013 Persons entitled: Clydesdale 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 |
29 March 2006 | Delivered on: 7 April 2006 Satisfied on: 19 December 2007 Persons entitled: The Governor and 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: The f/h property k/a 6 orsman road london t/no LN99419. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
16 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 8 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 8 March 2016 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 8 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 8 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 8 March 2015 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 8 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 8 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 8 March 2014 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 October 2013 | Registration of charge 3182740005 (33 pages) |
5 October 2013 | Registration of charge 3182740005 (33 pages) |
27 September 2013 | Satisfaction of charge 2 in full (4 pages) |
27 September 2013 | Satisfaction of charge 3 in full (4 pages) |
27 September 2013 | Satisfaction of charge 3 in full (4 pages) |
27 September 2013 | Satisfaction of charge 2 in full (4 pages) |
19 September 2013 | Registration of charge 3182740004 (36 pages) |
19 September 2013 | Registration of charge 3182740004 (36 pages) |
26 April 2013 | Termination of appointment of Benjamin Chesterfield as a member (1 page) |
26 April 2013 | Termination of appointment of Benjamin Chesterfield as a member (1 page) |
26 April 2013 | Termination of appointment of Andrew Goff as a member (1 page) |
26 April 2013 | Termination of appointment of Andrew Goff as a member (1 page) |
22 March 2013 | Annual return made up to 8 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 8 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 8 March 2013 (6 pages) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a member (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a member (1 page) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 April 2012 | Annual return made up to 8 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 8 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 8 March 2012 (7 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 April 2011 | Annual return made up to 8 March 2011 (7 pages) |
8 April 2011 | Member's details changed for Benjamin Chesterfield on 8 March 2011 (2 pages) |
8 April 2011 | Member's details changed for Benjamin Chesterfield on 8 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 March 2011 (7 pages) |
8 April 2011 | Annual return made up to 8 March 2011 (7 pages) |
8 April 2011 | Member's details changed for Benjamin Chesterfield on 8 March 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Termination of appointment of Investland Group Plc as a member (2 pages) |
9 November 2010 | Appointment of Investland Limited as a member (3 pages) |
9 November 2010 | Termination of appointment of Investland Group Plc as a member (2 pages) |
9 November 2010 | Appointment of Investland Limited as a member (3 pages) |
2 November 2010 | Termination of appointment of Paula Chesterfield as a member (2 pages) |
2 November 2010 | Termination of appointment of Paula Chesterfield as a member (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 (12 pages) |
29 March 2010 | Annual return made up to 8 March 2010 (12 pages) |
29 March 2010 | Annual return made up to 8 March 2010 (12 pages) |
29 March 2010 | Member's details changed for Yuda Ambalo on 1 March 2010 (3 pages) |
29 March 2010 | Member's details changed for Yuda Ambalo on 1 March 2010 (3 pages) |
29 March 2010 | Member's details changed for Yuda Ambalo on 1 March 2010 (3 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 July 2009 | Annual return made up to 08/03/09 (6 pages) |
31 July 2009 | Annual return made up to 08/03/09 (6 pages) |
9 July 2009 | LLP member appointed paula chesterfield (1 page) |
9 July 2009 | LLP member appointed andrew james goff (1 page) |
9 July 2009 | LLP member appointed paula chesterfield (1 page) |
9 July 2009 | LLP member appointed andrew james goff (1 page) |
9 July 2009 | LLP member appointed benjamin chesterfield (1 page) |
9 July 2009 | LLP member appointed benjamin chesterfield (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 April 2008 | Annual return made up to 08/03/08 (3 pages) |
11 April 2008 | Annual return made up to 08/03/08 (3 pages) |
15 January 2008 | Member resigned (1 page) |
15 January 2008 | Member resigned (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 July 2007 | New member appointed (1 page) |
12 July 2007 | New member appointed (1 page) |
18 June 2007 | Annual return made up to 08/03/07 (3 pages) |
18 June 2007 | Annual return made up to 08/03/07 (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 oakwood parade london N14 4HY (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 oakwood parade london N14 4HY (1 page) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Incorporation (4 pages) |
8 March 2006 | Incorporation (4 pages) |