Shirley Holms Boldre
Lymington
SO41 8NG
LLP Designated Member Name | Intercounty Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 1 Angel Court Pall Mall London SW1Y 6QF |
LLP Designated Member Name | Mrs Jacqueline Sara Cardash |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Shirley Holms Boldre Lymington SO41 8NG |
LLP Designated Member Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 2nd Floor 49 King Street Manchester M2 7AY |
LLP Designated Member Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 2nd Floor 49 King Street Manchester M2 7AY |
Registered Address | 1 Angel Court Pall Mall London SW1Y 6QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£91,943 |
Cash | £360,000 |
Current Liabilities | £2,813,805 |
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 | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 285 - 293A high street, dorking, surrey, RH4 1RL, registered at the land registry under title number: SY328026. Outstanding |
---|---|
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 January 2014 | Delivered on: 28 January 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 285-293A high street, dorking RH4 1RL.. Notification of addition to or amendment of charge. Outstanding |
27 January 2014 | Delivered on: 28 January 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 285-293A high street, dorking RH4 1RL.. Notification of addition to or amendment of charge. Outstanding |
30 June 2021 | Delivered on: 16 July 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 285-293A high street dorking RH4 1RL registered at hm land registry under title number SY328026. Outstanding |
30 June 2021 | Delivered on: 15 July 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: The residential flats at 285-293, high street, dorking, surrey, RH4 1RL registered at hm land registry under title number SY328026. Outstanding |
30 June 2021 | Delivered on: 13 July 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 285-293A high street dorking surrey RH4 1RL registered at hm land registry under title number SY328026. Outstanding |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 September 2010 | Delivered on: 11 September 2010 Satisfied on: 9 April 2015 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 k/a 285-293 (odd numbers) high street, dorking t/no SY328026 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 September 2010 | Delivered on: 11 September 2010 Satisfied on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: Assignment of contracts and collateral instruments Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The rights title and interest in and to the contract and all moneys and all other rights and claims in respect of the contract, each of the collateral instruments and the authorisations. Fully Satisfied |
6 September 2010 | Delivered on: 9 September 2010 Satisfied on: 9 April 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
26 October 2020 | Satisfaction of charge OC3248120012 in full (1 page) |
26 October 2020 | Satisfaction of charge OC3248120009 in full (1 page) |
26 October 2020 | Satisfaction of charge OC3248120010 in full (1 page) |
26 October 2020 | Satisfaction of charge OC3248120011 in full (1 page) |
26 October 2020 | Satisfaction of charge OC3248120008 in full (1 page) |
26 October 2020 | Satisfaction of charge OC3248120007 in full (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
7 January 2017 | Satisfaction of charge OC3248120006 in full (4 pages) |
7 January 2017 | Satisfaction of charge OC3248120006 in full (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
13 December 2016 | Satisfaction of charge OC3248120005 in full (4 pages) |
13 December 2016 | Satisfaction of charge OC3248120005 in full (4 pages) |
26 October 2016 | Registration of charge OC3248120008, created on 18 October 2016 (34 pages) |
26 October 2016 | Registration of charge OC3248120012, created on 18 October 2016 (17 pages) |
26 October 2016 | Registration of charge OC3248120010, created on 18 October 2016 (17 pages) |
26 October 2016 | Registration of charge OC3248120007, created on 18 October 2016 (31 pages) |
26 October 2016 | Registration of charge OC3248120010, created on 18 October 2016 (17 pages) |
26 October 2016 | Registration of charge OC3248120009, created on 18 October 2016 (31 pages) |
26 October 2016 | Registration of charge OC3248120011, created on 18 October 2016 (17 pages) |
26 October 2016 | Registration of charge OC3248120011, created on 18 October 2016 (17 pages) |
26 October 2016 | Registration of charge OC3248120012, created on 18 October 2016 (17 pages) |
26 October 2016 | Registration of charge OC3248120009, created on 18 October 2016 (31 pages) |
26 October 2016 | Registration of charge OC3248120007, created on 18 October 2016 (31 pages) |
26 October 2016 | Registration of charge OC3248120008, created on 18 October 2016 (34 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Annual return made up to 12 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 12 December 2015 (3 pages) |
12 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Satisfaction of charge 4 in full (4 pages) |
9 April 2015 | Satisfaction of charge 4 in full (4 pages) |
9 April 2015 | Satisfaction of charge 3 in full (4 pages) |
9 April 2015 | Satisfaction of charge 3 in full (4 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Annual return made up to 12 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 12 December 2014 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2014 | Registration of charge 3248120006 (22 pages) |
28 January 2014 | Registration of charge 3248120005 (39 pages) |
28 January 2014 | Registration of charge 3248120005 (39 pages) |
28 January 2014 | Registration of charge 3248120006 (22 pages) |
17 December 2013 | Annual return made up to 12 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 12 December 2013 (3 pages) |
1 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 12 December 2012 (3 pages) |
13 December 2012 | Annual return made up to 12 December 2012 (3 pages) |
16 December 2011 | Annual return made up to 12 December 2011 (3 pages) |
16 December 2011 | Annual return made up to 12 December 2011 (3 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 December 2010 | Annual return made up to 12 December 2010 (3 pages) |
13 December 2010 | Annual return made up to 12 December 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
11 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
11 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Annual return made up to 12 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 12 December 2009 (5 pages) |
5 March 2009 | Annual return made up to 12/12/08 (3 pages) |
5 March 2009 | Annual return made up to 12/12/08 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2007 | Annual return made up to 12/12/07 (2 pages) |
10 December 2007 | Annual return made up to 12/12/07 (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 July 2007 | Company name changed ess farnborough LLP\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed ess farnborough LLP\certificate issued on 27/07/07 (2 pages) |
10 May 2007 | Member resigned (1 page) |
10 May 2007 | Member resigned (1 page) |
10 May 2007 | Member resigned (1 page) |
10 May 2007 | Member resigned (1 page) |
12 March 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
3 January 2007 | New member appointed (1 page) |
3 January 2007 | New member appointed (1 page) |
3 January 2007 | New member appointed (1 page) |
3 January 2007 | New member appointed (1 page) |
12 December 2006 | Incorporation (3 pages) |
12 December 2006 | Incorporation (3 pages) |