Company NameMarwyn 11 Buckingham Street Llp
Company StatusActive
Company NumberOC324294
CategoryLimited Liability Partnership
Incorporation Date29 November 2006(17 years, 5 months ago)

Directors

LLP Designated Member NameMr James Henry Merrick Corsellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Campden Street
London
W8 7EN
LLP Designated Member NameMrs Samantha Lucy Corsellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(17 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
LLP Designated Member NameMr Mark Irvine John Brangstrup Watts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
LLP Member NameMr Benjamin Howard Shaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ursula Street
Battersea
London
SW11 3DW
LLP Member NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSurville Manor
La Ruette Pinel St Helier
Jersey
JE2 3HF

Location

Registered Address11 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£399,996
Net Worth£2,495,097
Cash£100,628
Current Liabilities£2,744,693

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

21 May 2015Delivered on: 28 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 11 buckingham street london t/no.276777: F/h 20 buckingham street london t/no.88571.
Outstanding
30 September 2008Delivered on: 3 October 2008
Persons entitled: Barclays 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: F/H 11 buckingham street london t/no:276777 and f/h 20 buckingham street london t/no:88751 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.
Outstanding
1 February 2007Delivered on: 5 February 2007
Persons entitled: Barclays 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: F/H land known as 11 buckingham street, london t/no 276777. 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

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
16 November 2023Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page)
7 September 2023Satisfaction of charge OC3242940003 in part (1 page)
7 September 2023Satisfaction of charge 2 in part (1 page)
3 April 2023Accounts for a small company made up to 30 November 2022 (17 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
8 August 2022Accounts for a small company made up to 30 November 2021 (17 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 30 November 2020 (16 pages)
3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 30 November 2019 (14 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 30 November 2018 (20 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 August 2018Full accounts made up to 30 November 2017 (21 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 30 November 2016 (22 pages)
9 August 2017Accounts for a small company made up to 30 November 2016 (22 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 August 2016Full accounts made up to 30 November 2015 (16 pages)
12 August 2016Full accounts made up to 30 November 2015 (16 pages)
11 February 2016Annual return made up to 15 January 2016 (3 pages)
11 February 2016Annual return made up to 15 January 2016 (3 pages)
6 September 2015Full accounts made up to 30 November 2014 (16 pages)
6 September 2015Full accounts made up to 30 November 2014 (16 pages)
5 June 2015Member's details changed for Mr Mark Irvine John Watts on 31 August 2012 (3 pages)
5 June 2015Member's details changed for Mr Mark Irvine John Watts on 31 August 2012 (3 pages)
5 June 2015Termination of appointment of David Jeffreys Williams as a member on 19 May 2015 (2 pages)
5 June 2015Termination of appointment of David Jeffreys Williams as a member on 19 May 2015 (2 pages)
28 May 2015Registration of charge OC3242940003, created on 21 May 2015 (28 pages)
28 May 2015Registration of charge OC3242940003, created on 21 May 2015 (28 pages)
2 February 2015Annual return made up to 15 January 2015 (4 pages)
2 February 2015Annual return made up to 15 January 2015 (4 pages)
28 March 2014Full accounts made up to 30 November 2013 (16 pages)
28 March 2014Full accounts made up to 30 November 2013 (16 pages)
7 February 2014Annual return made up to 15 January 2014 (4 pages)
7 February 2014Annual return made up to 15 January 2014 (4 pages)
12 November 2013Termination of appointment of Benjamin Howard Shaw as a member on 11 November 2013 (1 page)
12 November 2013Termination of appointment of Benjamin Howard Shaw as a member on 11 November 2013 (1 page)
12 November 2013Termination of appointment of Benjamin Shaw as a member (1 page)
28 August 2013Full accounts made up to 30 November 2012 (14 pages)
28 August 2013Full accounts made up to 30 November 2012 (14 pages)
11 February 2013Annual return made up to 15 January 2013 (5 pages)
11 February 2013Annual return made up to 15 January 2013 (5 pages)
3 August 2012Full accounts made up to 30 November 2011 (12 pages)
3 August 2012Full accounts made up to 30 November 2011 (12 pages)
7 February 2012Annual return made up to 15 January 2012 (5 pages)
7 February 2012Annual return made up to 15 January 2012 (5 pages)
6 February 2012Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 February 2012 (1 page)
6 February 2012Member's details changed for Mr Mark Irvine John Watts on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 February 2012 (1 page)
6 February 2012Member's details changed for Mr Mark Irvine John Watts on 6 February 2012 (2 pages)
6 February 2012Member's details changed for Mr Mark Irvine John Watts on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 February 2012 (1 page)
18 August 2011Full accounts made up to 30 November 2010 (13 pages)
18 August 2011Full accounts made up to 30 November 2010 (13 pages)
20 January 2011Annual return made up to 15 January 2011 (5 pages)
20 January 2011Annual return made up to 15 January 2011 (5 pages)
21 July 2010Full accounts made up to 30 November 2009 (12 pages)
21 July 2010Full accounts made up to 30 November 2009 (12 pages)
11 March 2010Annual return made up to 15 January 2010 (8 pages)
11 March 2010Annual return made up to 15 January 2010 (8 pages)
17 September 2009Full accounts made up to 30 November 2008 (13 pages)
17 September 2009Full accounts made up to 30 November 2008 (13 pages)
29 January 2009Annual return made up to 15/01/09 (3 pages)
29 January 2009Annual return made up to 15/01/09 (3 pages)
3 October 2008Full accounts made up to 30 November 2007 (13 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2008Full accounts made up to 30 November 2007 (13 pages)
11 December 2007Annual return made up to 29/11/07 (3 pages)
11 December 2007Annual return made up to 29/11/07 (3 pages)
9 May 2007Registered office changed on 09/05/07 from: 10TH floor bucklersbury house 3 queen victoria street london EC4N 8EL (1 page)
9 May 2007Registered office changed on 09/05/07 from: 10TH floor bucklersbury house 3 queen victoria street london EC4N 8EL (1 page)
5 February 2007Particulars of mortgage/charge (6 pages)
5 February 2007Particulars of mortgage/charge (6 pages)
29 November 2006Incorporation (4 pages)
29 November 2006Incorporation (4 pages)