London
SE1 2DA
LLP Designated Member Name | Clarion Housing Group (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Level 6 More London Place London SE1 2DA |
LLP Designated Member Name | Gladedale (Home Counties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Ashley House Ashley Road Epsom KT18 5AZ |
LLP Designated Member Name | Gladedale Holdings Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Ashley House Ashley Road Epsom KT18 5AZ |
LLP Designated Member Name | Circle Anglia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2016) |
Correspondence Address | Two Pancras Square London N1C 4AG |
Registered Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £72,000 |
Gross Profit | £1,279,000 |
Net Worth | -£4,633,000 |
Cash | £196,000 |
Current Liabilities | £1,776,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
18 January 2011 | Delivered on: 26 January 2011 Persons entitled: Your Lifespace Limited 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: F/H property k/a land at portobello emscote road warwick t/nos. WK421003 and WK421004 by way of fixed charge all fixtures and fittings plant and machinery vehicles and computer equipment furniture furnishings and the goodwill all rents receivable and the proceeds of any insurance see image for full details. Outstanding |
---|---|
18 January 2011 | Delivered on: 26 January 2011 Persons entitled: Your Lifespace Limited 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 |
18 January 2011 | Delivered on: 21 January 2011 Persons entitled: West Register (Trading) Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being land at portobello emscote road warwick t/n WK421003 and land on the west side of rock mill lane leamington spa t/n WK421004 by way of fixed charge interest in the property, all fixtures fittings and plant and machinery and all furniture furnishings, equipment, tools and other chattels see image for full details. Outstanding |
30 March 2007 | Delivered on: 14 April 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of collateral warranties Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All its rights in the collateral warranties and all money that may become payable under the collateral warranties subject to re-assignment on redemption. Outstanding |
30 March 2007 | Delivered on: 14 April 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of development services agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Assigns the agreement and all money now and in the future pursuant to the agreement subject to re-assignment on redemption. Outstanding |
21 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of collateral warranties Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The mortgagor with full title guarantee assigns to the bank all its right in the collateral warranties and all money that may become payable under the collateral warranties. Outstanding |
21 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster 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 |
21 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster 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. Particulars: F/H land at portobello emscote road warwick t/nos wk 421003 and wk 421004. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 October 2023 | Accounts for a small company made up to 31 March 2023 (25 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 31 March 2021 (24 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
20 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
10 March 2020 | Member's details changed for Your Lifespace Limited on 10 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 March 2019 (19 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
27 July 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017 (1 page) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
21 March 2017 | Termination of appointment of Circle Anglia Limited as a member on 28 November 2016 (1 page) |
21 March 2017 | Termination of appointment of Circle Anglia Limited as a member on 28 November 2016 (1 page) |
21 March 2017 | Appointment of Clarion Housing Group as a member on 28 November 2016 (2 pages) |
21 March 2017 | Appointment of Clarion Housing Group as a member on 28 November 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
15 April 2016 | Satisfaction of charge 2 in full (4 pages) |
15 April 2016 | Satisfaction of charge 1 in full (4 pages) |
15 April 2016 | Satisfaction of charge 6 in full (4 pages) |
15 April 2016 | Satisfaction of charge 1 in full (4 pages) |
15 April 2016 | Satisfaction of charge 6 in full (4 pages) |
15 April 2016 | Satisfaction of charge 2 in full (4 pages) |
13 April 2016 | Annual return made up to 10 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 10 March 2016 (3 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 April 2015 | Annual return made up to 10 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 10 March 2015 (3 pages) |
22 April 2015 | Member's details changed for Circle Anglia Limited on 30 January 2015 (1 page) |
22 April 2015 | Registered office address changed from C/O Company Secretary Circle House 1-3 Highbury Station Road London N1 1SE to Two Pancras Square London N1C 4AG on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from C/O Company Secretary Circle House 1-3 Highbury Station Road London N1 1SE to Two Pancras Square London N1C 4AG on 22 April 2015 (1 page) |
22 April 2015 | Member's details changed for Circle Anglia Limited on 30 January 2015 (1 page) |
22 April 2015 | Member's details changed for Your Lifespace Limited on 30 January 2015 (1 page) |
22 April 2015 | Member's details changed for Your Lifespace Limited on 30 January 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 April 2014 | Annual return made up to 10 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 10 March 2014 (3 pages) |
13 March 2014 | Full accounts made up to 31 March 2013 (18 pages) |
13 March 2014 | Full accounts made up to 31 March 2013 (18 pages) |
13 March 2013 | Annual return made up to 10 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 (3 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 March 2012 | Annual return made up to 10 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 (3 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
1 June 2011 | Full accounts made up to 31 March 2010 (11 pages) |
1 June 2011 | Full accounts made up to 31 March 2010 (11 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 21 April 2011 (1 page) |
21 April 2011 | Member's details changed for Your Lifespace Limited on 20 April 2011 (2 pages) |
21 April 2011 | Member's details changed for Your Lifespace Limited on 20 April 2011 (2 pages) |
21 April 2011 | Member's details changed for Cirlce Anglia Limited on 20 April 2011 (2 pages) |
21 April 2011 | Member's details changed for Cirlce Anglia Limited on 20 April 2011 (2 pages) |
21 April 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 10 March 2011 (3 pages) |
21 April 2011 | Annual return made up to 10 March 2011 (3 pages) |
12 April 2011 | Appointment of Cirlce Anglia Limited as a member (3 pages) |
12 April 2011 | Termination of appointment of Gladedale (Home Counties) Limited as a member (2 pages) |
12 April 2011 | Termination of appointment of Gladedale (Home Counties) Limited as a member (2 pages) |
12 April 2011 | Appointment of Cirlce Anglia Limited as a member (3 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (6 pages) |
26 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages) |
26 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages) |
26 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (6 pages) |
21 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages) |
21 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages) |
5 July 2010 | Annual return made up to 10 March 2010 (8 pages) |
5 July 2010 | Annual return made up to 10 March 2010 (8 pages) |
11 June 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 June 2010 | Full accounts made up to 31 March 2009 (12 pages) |
13 July 2009 | Full accounts made up to 31 March 2008 (11 pages) |
13 July 2009 | Full accounts made up to 31 March 2007 (11 pages) |
13 July 2009 | Full accounts made up to 31 March 2008 (11 pages) |
13 July 2009 | Full accounts made up to 31 March 2007 (11 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from ashley house ashley road epsom surrey KT18 5AZ (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from ashley house ashley road epsom surrey KT18 5AZ (1 page) |
26 May 2009 | Annual return made up to 10/03/07 (2 pages) |
26 May 2009 | Annual return made up to 10/03/08 (2 pages) |
26 May 2009 | Annual return made up to 10/03/09 (2 pages) |
26 May 2009 | Annual return made up to 10/03/08 (2 pages) |
26 May 2009 | Annual return made up to 10/03/07 (2 pages) |
26 May 2009 | Annual return made up to 10/03/09 (2 pages) |
26 January 2009 | Member resigned gladedale holdings PLC (1 page) |
26 January 2009 | LLP member appointed your lifespace LIMITED (1 page) |
26 January 2009 | LLP member appointed your lifespace LIMITED (1 page) |
26 January 2009 | Member's particulars country and metropolitan homes LIMITED (1 page) |
26 January 2009 | Member resigned gladedale holdings PLC (1 page) |
26 January 2009 | Member's particulars country and metropolitan homes LIMITED (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Incorporation (4 pages) |
10 March 2006 | Incorporation (4 pages) |