London
W1U 1QY
LLP Designated Member Name | Revcap Estates 53 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 April 2020) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Designated Member Name | TRB Estates (Liverpool) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 3rd Floor Muskers Building 1 Stanley Street Liverpool L1 6AA |
Website | stanleycasinos.co.uk |
---|
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £786,493 |
Gross Profit | £700,239 |
Net Worth | £766,942 |
Cash | £58,551 |
Current Liabilities | £248,709 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 April 2016 | Delivered on: 11 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
5 May 2016 | Delivered on: 11 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole subjects k/a kilbowie retail park clydebank lying on the northwest side of argyll road clydebank t/no DMB62089. Outstanding |
29 April 2016 | Delivered on: 11 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
12 March 2013 | Delivered on: 2 April 2013 Persons entitled: Leeds Building Society Classification: Rental assignation 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: The whole entitlement under the lease in respect of unit 3, kilbowie retail park, clydebank. All sums payable in terms of the lease in the name of rent see image for full details. Outstanding |
28 August 2012 | Delivered on: 14 September 2012 Persons entitled: Revcap Estates 105 LLP Classification: Standard security executed on 09/08/12 Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Northwest side of argyll road clydebank k/a kilbowie retail park t/no DM62089. Outstanding |
26 September 2007 | Delivered on: 31 October 2007 Persons entitled: Leeds Building Society Classification: A standard security which was presented for registration in scotland on the 12/10/07 and dated 01/10/07 and Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: K retail park being the sibjects in the c=north west side of argylle road clydebank t/no DMB62089. Outstanding |
26 September 2007 | Delivered on: 10 October 2007 Persons entitled: Leeds Building Society 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: 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 |
26 September 2007 | Delivered on: 10 October 2007 Persons entitled: Leeds Building Society Classification: Assignment of bank account 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: All the present and future right title and interest in and to the security account and the account balance. See the mortgage charge document for full details. Outstanding |
29 April 2016 | Delivered on: 11 May 2016 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
1 October 2007 | Delivered on: 10 October 2007 Persons entitled: Leeds Building Society Classification: Rental assignation Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: The whole entitlement to received from the tenants of the leases of the property at k park retail park clydebank,. See the mortgage charge document for full details. Outstanding |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
3 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
11 May 2016 | Registration of charge OC3300350007, created on 29 April 2016 (13 pages) |
11 May 2016 | Registration of charge OC3300350009, created on 29 April 2016 (18 pages) |
11 May 2016 | Registration of charge OC3300350010, created on 29 April 2016 (74 pages) |
11 May 2016 | Registration of charge OC3300350008, created on 5 May 2016 (20 pages) |
5 May 2016 | Satisfaction of charge 4 in full (4 pages) |
5 May 2016 | Satisfaction of charge 2 in full (4 pages) |
5 May 2016 | Satisfaction of charge 3 in full (4 pages) |
5 May 2016 | Satisfaction of charge 1 in full (4 pages) |
5 May 2016 | Satisfaction of charge 6 in full (4 pages) |
5 May 2016 | Satisfaction of charge 5 in full (4 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
24 July 2015 | Annual return made up to 24 July 2015 (3 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
21 October 2014 | Member's details changed for Revcap Estates 105 Llp on 1 September 2014 (1 page) |
21 October 2014 | Member's details changed for Revcap Estates 105 Llp on 1 September 2014 (1 page) |
21 October 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 21 October 2014 (1 page) |
21 October 2014 | Member's details changed for Revcap Estates 53 Limited on 1 September 2014 (1 page) |
21 October 2014 | Member's details changed for Revcap Estates 53 Limited on 1 September 2014 (1 page) |
28 July 2014 | Annual return made up to 24 July 2014 (3 pages) |
28 May 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
5 February 2014 | Full accounts made up to 30 November 2012 (15 pages) |
30 July 2013 | Annual return made up to 24 July 2013 (3 pages) |
2 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 6 (8 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Full accounts made up to 30 November 2011 (14 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 5 (7 pages) |
13 August 2012 | Annual return made up to 24 July 2012 (3 pages) |
5 July 2012 | Company name changed stanley investments LLP\certificate issued on 05/07/12
|
3 July 2012 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
26 June 2012 | Registered office address changed from 3Rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA United Kingdom on 26 June 2012 (2 pages) |
18 June 2012 | Termination of appointment of Trb Estates (Liverpool) Limited as a member (2 pages) |
18 June 2012 | Appointment of Revcap Estates 53 Limited as a member (3 pages) |
18 January 2012 | Registered office address changed from 20 Balderton Street London W1K 6TL on 18 January 2012 (1 page) |
1 November 2011 | Registered office address changed from 3Rd Floor Muskers Building 1 Stanley Street Liverpool L1 6AA on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 3Rd Floor Muskers Building 1 Stanley Street Liverpool L1 6AA on 1 November 2011 (2 pages) |
27 July 2011 | Member's details changed for Trb Estates (Liverpool) Limited on 24 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 24 July 2011 (3 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Member's details changed for Revcap Estates 105 Llp on 24 July 2010 (2 pages) |
18 November 2010 | Annual return made up to 24 July 2010 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 October 2009 | Annual return made up to 24 July 2009 (2 pages) |
26 May 2009 | Prevext from 31/07/2008 to 30/11/2008 (1 page) |
18 March 2009 | Annual return made up to 24/07/08 (2 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (6 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Incorporation (3 pages) |