Kettering
NN16 9UP
LLP Designated Member Name | Northants Overage Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
LLP Designated Member Name | Northants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
LLP Designated Member Name | Seagrove Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 3rd Floor Pollem House 10-12 Cork Street London W1S 3NP |
Registered Address | 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,739 |
Gross Profit | -£917,016 |
Net Worth | -£1,129,634 |
Cash | £10,958 |
Current Liabilities | £1,493,522 |
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 | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
23 December 2014 | Delivered on: 30 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 August 2013 | Delivered on: 6 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Land on the north side of cranford road kettering t/no NN251223. Notification of addition to or amendment of charge. Outstanding |
29 April 2008 | Delivered on: 15 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 101 barton road barton seagrave kettering t/no's NN63698 and NN272500 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 |
12 June 2007 | Delivered on: 15 June 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 153 barton road and land lying to the east of barton seagrave kettering t/no NN66244 and NN79151. 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 |
2 June 2006 | Delivered on: 14 June 2006 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 property k/a 8 warkton lane barton seagrave t/no NN211224. 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 |
2 June 2006 | Delivered on: 14 June 2006 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 property k/a 105 barton road and land adjoining 105 barton road barton seagrave t/no's NN73215 and NN74886. 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 |
2 June 2006 | Delivered on: 14 June 2006 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 property k/a land on the northside of cranford road cranford t/no NN48721. 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 |
2 June 2006 | Delivered on: 14 June 2006 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 land on the northernside of cranford road barton seagrave northants. 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 |
2 June 2006 | Delivered on: 14 June 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
30 October 2018 | Satisfaction of charge 3 in full (2 pages) |
30 October 2018 | Satisfaction of charge 6 in full (2 pages) |
30 October 2018 | Satisfaction of charge 4 in full (2 pages) |
30 October 2018 | Satisfaction of charge OC3186860008 in full (1 page) |
30 October 2018 | Satisfaction of charge OC3186860009 in full (1 page) |
30 October 2018 | Satisfaction of charge 2 in full (2 pages) |
30 October 2018 | Satisfaction of charge 1 in full (1 page) |
30 October 2018 | Satisfaction of charge 7 in full (2 pages) |
30 October 2018 | Satisfaction of charge 5 in full (2 pages) |
26 October 2018 | Termination of appointment of Northants Llp as a member on 28 September 2018 (1 page) |
26 October 2018 | Notification of Northants Overage Ltd as a person with significant control on 28 September 2018 (2 pages) |
26 October 2018 | Appointment of Northants Overage Ltd as a member on 28 September 2018 (2 pages) |
26 October 2018 | Cessation of Northants Llp as a person with significant control on 28 September 2018 (1 page) |
8 May 2018 | Change of details for Tarras Park Properties Llp as a person with significant control on 14 April 2018 (2 pages) |
8 May 2018 | Appointment of Tarras Park Properties Ltd as a member on 14 April 2018 (2 pages) |
8 May 2018 | Cessation of Seagrove Holdings Ltd as a person with significant control on 14 April 2018 (1 page) |
8 May 2018 | Notification of Tarras Park Properties Llp as a person with significant control on 14 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Seagrove Holdings Limited as a member on 14 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
12 May 2016 | Full accounts made up to 31 March 2015 (14 pages) |
12 May 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 30 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 30 March 2016 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Annual return made up to 30 March 2015 (3 pages) |
8 May 2015 | Member's details changed for Northants Llp on 15 December 2014 (1 page) |
8 May 2015 | Annual return made up to 30 March 2015 (3 pages) |
8 May 2015 | Member's details changed for Northants Llp on 15 December 2014 (1 page) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
30 December 2014 | Registration of charge OC3186860009, created on 23 December 2014 (23 pages) |
30 December 2014 | Registration of charge OC3186860009, created on 23 December 2014 (23 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 May 2014 | Annual return made up to 30 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 30 March 2014 (3 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 August 2013 | Registration of charge 3186860008 (32 pages) |
6 August 2013 | Registration of charge 3186860008 (32 pages) |
21 May 2013 | Annual return made up to 30 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 30 March 2013 (3 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
18 April 2012 | Member's details changed for Northants Llp on 30 March 2012 (1 page) |
18 April 2012 | Annual return made up to 30 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 30 March 2012 (3 pages) |
18 April 2012 | Member's details changed for Northants Llp on 30 March 2012 (1 page) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
17 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
9 June 2011 | Member's details changed for Northants Llp on 30 March 2011 (2 pages) |
9 June 2011 | Annual return made up to 30 March 2011 (3 pages) |
9 June 2011 | Member's details changed for Seagrove Holdings Limited on 30 March 2011 (2 pages) |
9 June 2011 | Annual return made up to 30 March 2011 (3 pages) |
9 June 2011 | Member's details changed for Northants Llp on 30 March 2011 (2 pages) |
9 June 2011 | Member's details changed for Seagrove Holdings Limited on 30 March 2011 (2 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
25 June 2010 | Member's details changed for Seagrove Holdings Limited on 30 March 2010 (3 pages) |
25 June 2010 | Member's details changed for Seagrove Holdings Limited on 30 March 2010 (3 pages) |
25 June 2010 | Annual return made up to 30 March 2010 (6 pages) |
25 June 2010 | Annual return made up to 30 March 2010 (6 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
14 April 2009 | Annual return made up to 30/03/09 (2 pages) |
14 April 2009 | Annual return made up to 30/03/09 (2 pages) |
20 January 2009 | Annual return made up to 24/04/08 (2 pages) |
20 January 2009 | Annual return made up to 24/04/08 (2 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Annual return made up to 24/04/07 (2 pages) |
24 July 2007 | Annual return made up to 24/04/07 (2 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
27 March 2006 | Incorporation (4 pages) |
27 March 2006 | Incorporation (4 pages) |