94-96 Wigmore Street
London
W1U 3RF
LLP Designated Member Name | SJR Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 5th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,034,678 |
Cash | £2,457,543 |
Current Liabilities | £523,414 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
10 June 2011 | Delivered on: 21 June 2011 Satisfied on: 14 July 2014 Persons entitled: The Co-Operative Bank PLC Classification: Deed of 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: Deposit account. Account number 68205779. rent account. Account number 68200240 see image for full details. Fully Satisfied |
---|---|
11 April 2008 | Delivered on: 17 April 2008 Satisfied on: 11 June 2011 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 168 and 169 and the land at the back of 170 and 171 high street lincoln t/n LL36881 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 April 2008 | Delivered on: 17 April 2008 Satisfied on: 11 June 2011 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 5 33 the promenade cheltenham t/n GR221194 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 April 2008 | Delivered on: 17 April 2008 Satisfied on: 11 June 2011 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 188, 188A and 188B high street hounslow t/n MX340238 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 April 2008 | Delivered on: 17 April 2008 Satisfied on: 11 June 2011 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 10 northgate street chester t/n CH511403 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 April 2008 | Delivered on: 18 April 2008 Satisfied on: 11 June 2011 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
11 April 2008 | Delivered on: 18 April 2008 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over proceeds account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Right title and interest present and future in and to the deposit, all rights and benefits accruing to or arising in connection with the deposit. See image for full details. Fully Satisfied |
11 April 2008 | Delivered on: 18 April 2008 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over general account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Right title and interest present and future in and to the deposit, all rights and benefits accruing to or arising in connection with the deposit. See image for full details. Fully Satisfied |
10 June 2011 | Delivered on: 21 June 2011 Satisfied on: 14 July 2014 Persons entitled: The Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 northgate street, chester t/n CH511403. 168 & 169 and landat the rear of 170/171 high street, lincoln t/n LL36881. Unit 5, 33-41 promenade, cheltenham t/n GR221194 (for details of further properties charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 June 2011 | Delivered on: 21 June 2011 Satisfied on: 14 July 2014 Persons entitled: The Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 northgate street, chester t/n CH511403. 168 & 169 and landat the rear of 170/171 high street, lincoln t/n LL36881. Unit 5, 33-41 promenade, cheltenham t/n GR221194 (for details of further properties charged please refer to form MG01) a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
11 April 2008 | Delivered on: 18 April 2008 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over rent account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Right title and interest present and future in and to the deposit, all rights and benefits accruing to or arising in connection with the deposit. See image for full details. Fully Satisfied |
27 May 2021 | Delivered on: 3 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at (a) unit 5, 33-41 the promenade, cheltenham GL50 1LE; (b) 10 northgate street, chester CH1 2HA; and (c) 168 and 169 high street and land at the back of 170 and 171 high street, lincoln, as more particularly described in schedule 1 of the instrument. For further details of the land charged, refer to the debenture. Outstanding |
27 May 2021 | Delivered on: 3 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at (a) unit 5, 33-41 the promenade, cheltenham GL50 1LE; (b) 10 northgate street, chester CH1 2HA; and (c) 168 and 169 high street and land at the back of 170 and 171 high street, lincoln, as more particularly described in schedule 1 of the instrument. For further details of the land charged, refer to the debenture. Outstanding |
27 June 2014 | Delivered on: 15 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 5, 33-41 the promenade, cheltenham. 10 northgate street, chester. 188, 188A and 188B high street, hounslow. 25, 27 and 29 lister gate and 1 broad marsh, nottingham. Land adjoining 27-29 lister gate, nottingham. The land k/a front basement areas of 25, 27 & 29 lister gate, nottingham fronting lister gate and broad marsh. Outstanding |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page) |
6 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 27 April 2016 (3 pages) |
24 May 2016 | Annual return made up to 27 April 2016 (3 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 27 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 27 April 2015 (3 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 July 2014 | Registration of charge OC3350340012, created on 27 June 2014 (43 pages) |
15 July 2014 | Registration of charge OC3350340012, created on 27 June 2014 (43 pages) |
14 July 2014 | Satisfaction of charge 11 in full (2 pages) |
14 July 2014 | Satisfaction of charge 9 in full (1 page) |
14 July 2014 | Satisfaction of charge 10 in full (2 pages) |
14 July 2014 | Satisfaction of charge 10 in full (2 pages) |
14 July 2014 | Satisfaction of charge 11 in full (2 pages) |
14 July 2014 | Satisfaction of charge 9 in full (1 page) |
23 May 2014 | Annual return made up to 27 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 27 April 2014 (3 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 27 April 2013 (3 pages) |
14 May 2013 | Annual return made up to 27 April 2013 (3 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 27 April 2012 (3 pages) |
9 May 2012 | Member's details changed for Sjr Properties Limited on 29 March 2011 (2 pages) |
9 May 2012 | Annual return made up to 27 April 2012 (3 pages) |
9 May 2012 | Member's details changed for Sjr Properties Limited on 29 March 2011 (2 pages) |
8 May 2012 | Member's details changed for Silburn Limited on 29 March 2011 (2 pages) |
8 May 2012 | Member's details changed for Silburn Limited on 29 March 2011 (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (10 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (10 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 8 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 8 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
3 May 2011 | Location of register of charges has been changed (1 page) |
3 May 2011 | Annual return made up to 27 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 27 April 2011 (3 pages) |
3 May 2011 | Location of register of charges has been changed (1 page) |
31 March 2011 | Registered office address changed from 27 Gloucester Place London W1U 8HU on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from 27 Gloucester Place London W1U 8HU on 31 March 2011 (2 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 27 April 2010 (6 pages) |
7 May 2010 | Annual return made up to 27 April 2010 (6 pages) |
17 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
17 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
29 April 2009 | Annual return made up to 27/04/09 (2 pages) |
29 April 2009 | Member's particulars silburn LIMITED (1 page) |
29 April 2009 | Annual return made up to 27/04/09 (2 pages) |
29 April 2009 | Member's particulars sjr properties LIMITED (1 page) |
29 April 2009 | Member's particulars sjr properties LIMITED (1 page) |
29 April 2009 | Member's particulars silburn LIMITED (1 page) |
23 April 2008 | Currext from 28/02/2009 to 31/03/2009 (1 page) |
23 April 2008 | Currext from 28/02/2009 to 31/03/2009 (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
26 February 2008 | Incorporation document\certificate of incorporation (3 pages) |
26 February 2008 | Incorporation document\certificate of incorporation (3 pages) |