Radlett
Herts
WD7 8HY
LLP Designated Member Name | Mr Daniel Simon Greene |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(6 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Strathmore Gardens London N3 2HL |
LLP Designated Member Name | Michael Greene |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/16 Shepherds Hill London N6 5AQ |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,666,756 |
Cash | £46,796 |
Current Liabilities | £153,017 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
28 April 2011 | Delivered on: 7 May 2011 Persons entitled: Coutts & Company 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: L/H property 64 chetwyne road london t/no NGL817064 together with all fixture and fittings,plant and machinery,furniture and furnishings and all rents receivable. Outstanding |
---|---|
28 April 2011 | Delivered on: 7 May 2011 Persons entitled: Coutts & Company 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 10 fortess road london t/no NGL615178 together with all fixtures and fittings,plant and machinery,furniture and furnishings at the property and all rents receivable. Outstanding |
28 April 2011 | Delivered on: 7 May 2011 Persons entitled: Coutts & Company 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 17-23 lower merton rise london t/no NGL745170 together with all fixtures and fittings,plant and machinery,furniture and furnishings at the property and all rents receivable. Outstanding |
17 December 2007 | Delivered on: 22 December 2007 Satisfied on: 10 May 2011 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee and/or any member of the anglo irish bank corporation PLC group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 64 chetwynd road london t/no NGL817064 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
26 January 2007 | Delivered on: 9 February 2007 Satisfied on: 10 May 2011 Persons entitled: Anglo Irish Property Lending 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: The f/h property k/a 17 to 23 (odd) lower merton rise, hampstead london t/no NGL745170 all the right, title and interest of the borrower to and in all plant and machinery, intellectual property, all present and future goodwill. See the mortgage charge document for full details. Fully Satisfied |
19 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
28 November 2022 | Member's details changed for Mr Daniel Simon Greene on 25 November 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page) |
7 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 28 November 2015 (3 pages) |
4 December 2015 | Annual return made up to 28 November 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 December 2014 | Annual return made up to 28 November 2014 (3 pages) |
5 December 2014 | Annual return made up to 28 November 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Termination of appointment of Michael Greene as a member (1 page) |
12 December 2013 | Termination of appointment of Michael Greene as a member (1 page) |
11 December 2013 | Annual return made up to 28 November 2013 (3 pages) |
11 December 2013 | Annual return made up to 28 November 2013 (3 pages) |
6 December 2013 | Appointment of Mr Daniel Simon Greene as a member (3 pages) |
6 December 2013 | Appointment of Mr Daniel Simon Greene as a member (3 pages) |
27 November 2013 | Member's details changed for Joanne Greene on 1 October 2013 (2 pages) |
27 November 2013 | Member's details changed for Michael Greene on 1 October 2013 (2 pages) |
27 November 2013 | Member's details changed for Michael Greene on 1 October 2013 (2 pages) |
27 November 2013 | Member's details changed for Michael Greene on 1 October 2013 (2 pages) |
27 November 2013 | Member's details changed for Joanne Greene on 1 October 2013 (2 pages) |
27 November 2013 | Member's details changed for Joanne Greene on 1 October 2013 (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 28 November 2012 (3 pages) |
10 January 2013 | Annual return made up to 28 November 2012 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 November 2011 | Annual return made up to 28 November 2011 (3 pages) |
28 November 2011 | Annual return made up to 28 November 2011 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | 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) |
12 May 2011 | 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) |
12 May 2011 | 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) |
12 May 2011 | 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) |
7 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 November 2010 | Annual return made up to 28 November 2010 (3 pages) |
29 November 2010 | Annual return made up to 28 November 2010 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2009 | Annual return made up to 28 November 2009 (7 pages) |
8 December 2009 | Annual return made up to 28 November 2009 (7 pages) |
18 May 2009 | Annual return made up to 28/11/08 (2 pages) |
18 May 2009 | Annual return made up to 28/11/08 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 21 bedford square london WC1B 3HH (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 21 bedford square london WC1B 3HH (1 page) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Annual return made up to 28/11/07 (2 pages) |
30 November 2007 | Annual return made up to 28/11/07 (2 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
28 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
28 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
28 November 2006 | Incorporation (3 pages) |
28 November 2006 | Incorporation (3 pages) |