Stanmore
HA7 3AR
LLP Designated Member Name | Mrs Susan Jessica Lipman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Lodge Way Stanmore HA7 3AR |
LLP Member Name | Mr Ian Stuart Paul |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cenacle Close London NW3 7UE |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £119,016 |
Net Worth | £1,344,306 |
Cash | £25,236 |
Current Liabilities | £746,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
14 July 2015 | Delivered on: 30 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H white house 4 market street saffron walden essex t/no EX499462 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
14 July 2015 | Delivered on: 30 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H white house 4 market street saffron walden essex t/no X499462 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 January 2008 | Delivered on: 26 January 2008 Satisfied on: 30 July 2015 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 January 2008 | Delivered on: 26 January 2008 Satisfied on: 30 July 2015 Persons entitled: The Royal Bank of Scotland 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: Metropole hotel promenade blackpool t/no LA704794. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 January 2008 | Delivered on: 26 January 2008 Satisfied on: 30 July 2015 Persons entitled: The Royal Bank of Scotland 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: The whitehorse market street saffron walden essex t/no EX499462. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Satisfaction of charge OC3330470004 in full (1 page) |
20 January 2023 | Satisfaction of charge OC3330470005 in full (1 page) |
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
27 November 2015 | Annual return made up to 22 November 2015 (3 pages) |
27 November 2015 | Annual return made up to 22 November 2015 (3 pages) |
30 July 2015 | Registration of charge OC3330470005, created on 14 July 2015 (44 pages) |
30 July 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Registration of charge OC3330470005, created on 14 July 2015 (44 pages) |
30 July 2015 | Registration of charge OC3330470004, created on 14 July 2015 (28 pages) |
30 July 2015 | Registration of charge OC3330470004, created on 14 July 2015 (28 pages) |
30 July 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
4 December 2014 | Annual return made up to 22 November 2014 (3 pages) |
4 December 2014 | Annual return made up to 22 November 2014 (3 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 December 2013 | Annual return made up to 22 November 2013 (3 pages) |
4 December 2013 | Annual return made up to 22 November 2013 (3 pages) |
3 December 2013 | Termination of appointment of Ian Paul as a member (1 page) |
3 December 2013 | Termination of appointment of Ian Paul as a member (1 page) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 December 2012 | Annual return made up to 22 November 2012 (4 pages) |
3 December 2012 | Annual return made up to 22 November 2012 (4 pages) |
6 January 2012 | Annual return made up to 22 November 2011 (4 pages) |
6 January 2012 | Annual return made up to 22 November 2011 (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 November 2010 | Member's details changed for Susan Jessica Lipman on 30 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 22 November 2010 (4 pages) |
30 November 2010 | Annual return made up to 22 November 2010 (4 pages) |
30 November 2010 | Member's details changed for Susan Jessica Lipman on 30 November 2010 (2 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 January 2010 | Annual return made up to 22 November 2009 (9 pages) |
15 January 2010 | Annual return made up to 22 November 2009 (9 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 January 2009 | Annual return made up to 22/11/08 (3 pages) |
27 January 2009 | Annual return made up to 22/11/08 (3 pages) |
20 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
20 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (7 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (7 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Incorporation (3 pages) |
22 November 2007 | Incorporation (4 pages) |
22 November 2007 | Incorporation (4 pages) |