London
W6 0PL
LLP Designated Member Name | Mr Peter Charles Rennie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,447,351 |
Current Liabilities | £6,447,351 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
12 August 2008 | Delivered on: 22 August 2008 Persons entitled: Investec Bank (UK) 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: 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 see image for full details. Outstanding |
---|---|
12 August 2008 | Delivered on: 22 August 2008 Persons entitled: Investec Bank (UK) Limited 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 k/a 30-31 friar street, reading t/no BK10671 and all plant, machinery, implements, utensils, furniture and equipment and the goodwill. Outstanding |
12 August 2008 | Delivered on: 22 August 2008 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: Assigns the gross rents, licence fees and other monies receivable in respect of or arising out of any lease or licence or any other agreement relating to the occupation of 30-31 friar street, reading t/no BK10671 and the account opened in the name of the LLP with the bank or any account from time to time substituted for such account and all right title and interest in the monies standing to the credit of the rent account see image for full details. Outstanding |
12 August 2008 | Delivered on: 14 August 2008 Persons entitled: Cheval Property Finance PLC Classification: Legal charge Secured details: £461,000.00 and all other monies due or to become due from the limited liability partnership to the chargee. Particulars: 30-31 friar street reading. Outstanding |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the limited liability partnership off the register (1 page) |
23 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
22 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (4 pages) |
8 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 September 2015 | Annual return made up to 27 August 2015 (3 pages) |
3 September 2015 | Annual return made up to 27 August 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 September 2014 | Annual return made up to 27 August 2014 (3 pages) |
17 September 2014 | Annual return made up to 27 August 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 November 2013 | Annual return made up to 27 August 2013 (3 pages) |
21 November 2013 | Annual return made up to 27 August 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 September 2012 | Annual return made up to 27 August 2012 (3 pages) |
13 September 2012 | Member's details changed for Mr Peter Charles Rennie on 13 September 2012 (2 pages) |
13 September 2012 | Member's details changed for John Lambert on 13 September 2012 (2 pages) |
13 September 2012 | Member's details changed for Mr Peter Charles Rennie on 13 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 27 August 2012 (3 pages) |
13 September 2012 | Member's details changed for John Lambert on 13 September 2012 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 September 2011 | Annual return made up to 27 August 2011 (8 pages) |
26 September 2011 | Annual return made up to 27 August 2011 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Annual return made up to 27 August 2010 (8 pages) |
14 October 2010 | Annual return made up to 27 August 2010 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 April 2010 | Registered office address changed from 47 Vicarage Road Richmond London Surrey SW14 8RY on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 47 Vicarage Road Richmond London Surrey SW14 8RY on 12 April 2010 (2 pages) |
18 September 2009 | Annual return made up to 27/08/09 (2 pages) |
18 September 2009 | Annual return made up to 27/08/09 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 October 2008 | Annual return made up to 27/08/08 (2 pages) |
27 October 2008 | Annual return made up to 27/08/08 (2 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 40 manchester street london W1U 7LL (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 40 manchester street london W1U 7LL (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2008 | Member's particulars peter rennie (1 page) |
17 March 2008 | Member's particulars peter rennie (1 page) |
30 July 2007 | Incorporation (3 pages) |
30 July 2007 | Incorporation (3 pages) |