Barnet
EN5 5SU
LLP Designated Member Name | Mr Nicholas Charles De Savary |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 High Street Barnet EN5 5SU |
Registered Address | 159 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £255,038 |
Cash | £28,675 |
Current Liabilities | £5,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as jermyn street car park, jermyn street, sleaford, lincolnshire, NG34 7RU and registered at land registry under title numbers LL282841 and LL264260. Outstanding |
---|---|
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
21 March 2012 | Delivered on: 28 March 2012 Satisfied on: 6 August 2015 Persons entitled: Car Park Finance LLP Classification: Legal charge 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: Jermyn street sleaford lincolnshire t/no's LL264260 and LL282841. All rights in each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent see image for full details. Fully Satisfied |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 May 2019 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
7 February 2018 | Change of details for Mr Nicholas Charles De Savary as a person with significant control on 1 April 2017 (2 pages) |
7 February 2018 | Notification of James Nicholas John De Savary as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
20 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 February 2016 | Annual return made up to 7 February 2016 (3 pages) |
7 February 2016 | Annual return made up to 7 February 2016 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Registration of charge OC3346310003, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3346310003, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3346310003, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3346310002, created on 5 August 2015 (18 pages) |
14 August 2015 | Registration of charge OC3346310002, created on 5 August 2015 (18 pages) |
14 August 2015 | Registration of charge OC3346310002, created on 5 August 2015 (18 pages) |
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
9 February 2015 | Annual return made up to 7 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 7 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 7 February 2015 (3 pages) |
8 February 2015 | Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages) |
8 February 2015 | Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages) |
8 February 2015 | Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages) |
8 February 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 February 2015 (1 page) |
8 February 2015 | Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages) |
8 February 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 February 2015 (1 page) |
8 February 2015 | Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages) |
8 February 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 February 2015 (1 page) |
8 February 2015 | Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Registered office address changed from Addestone Manor the Common Shrewton Nr Salisbury Wiltshire SP3 4EN on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Addestone Manor the Common Shrewton Nr Salisbury Wiltshire SP3 4EN on 25 March 2014 (1 page) |
13 February 2014 | Annual return made up to 7 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 7 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 7 February 2014 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 7 February 2013 (3 pages) |
5 April 2013 | Annual return made up to 7 February 2013 (3 pages) |
5 April 2013 | Annual return made up to 7 February 2013 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
22 March 2012 | Annual return made up to 7 February 2012 (3 pages) |
22 March 2012 | Annual return made up to 7 February 2012 (3 pages) |
22 March 2012 | Annual return made up to 7 February 2012 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 (3 pages) |
10 February 2011 | Annual return made up to 7 February 2011 (3 pages) |
10 February 2011 | Annual return made up to 7 February 2011 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 7 February 2010 (14 pages) |
16 March 2010 | Annual return made up to 7 February 2010 (14 pages) |
16 March 2010 | Annual return made up to 7 February 2010 (14 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 May 2009 | Annual return made up to 07/02/09 (2 pages) |
5 May 2009 | Annual return made up to 07/02/09 (2 pages) |
24 April 2009 | Prevext from 28/02/2009 to 31/03/2009 (1 page) |
24 April 2009 | Prevext from 28/02/2009 to 31/03/2009 (1 page) |
7 February 2008 | Incorporation (3 pages) |
7 February 2008 | Incorporation (3 pages) |