Company NameSJR Retail Llp
Company StatusActive
Company NumberOC335034
CategoryLimited Liability Partnership
Incorporation Date26 February 2008(16 years, 1 month ago)

Directors

LLP Designated Member NameSilburn Limited (Corporation)
StatusCurrent
Appointed26 February 2008(same day as company formation)
Correspondence Address5th Floor
94-96 Wigmore Street
London
W1U 3RF
LLP Designated Member NameSJR Properties Limited (Corporation)
StatusCurrent
Appointed26 February 2008(same day as company formation)
Correspondence Address5th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£12,034,678
Cash£2,457,543
Current Liabilities£523,414

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

10 June 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2021Delivered 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 2021Delivered 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 2014Delivered 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

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2019Registered 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 2018Accounts for a small company made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 27 April 2016 (3 pages)
24 May 2016Annual return made up to 27 April 2016 (3 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 27 April 2015 (3 pages)
15 May 2015Annual return made up to 27 April 2015 (3 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 July 2014Registration of charge OC3350340012, created on 27 June 2014 (43 pages)
15 July 2014Registration of charge OC3350340012, created on 27 June 2014 (43 pages)
14 July 2014Satisfaction of charge 11 in full (2 pages)
14 July 2014Satisfaction of charge 9 in full (1 page)
14 July 2014Satisfaction of charge 10 in full (2 pages)
14 July 2014Satisfaction of charge 10 in full (2 pages)
14 July 2014Satisfaction of charge 11 in full (2 pages)
14 July 2014Satisfaction of charge 9 in full (1 page)
23 May 2014Annual return made up to 27 April 2014 (3 pages)
23 May 2014Annual return made up to 27 April 2014 (3 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 27 April 2013 (3 pages)
14 May 2013Annual return made up to 27 April 2013 (3 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 27 April 2012 (3 pages)
9 May 2012Member's details changed for Sjr Properties Limited on 29 March 2011 (2 pages)
9 May 2012Annual return made up to 27 April 2012 (3 pages)
9 May 2012Member's details changed for Sjr Properties Limited on 29 March 2011 (2 pages)
8 May 2012Member's details changed for Silburn Limited on 29 March 2011 (2 pages)
8 May 2012Member's details changed for Silburn Limited on 29 March 2011 (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (12 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (8 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (10 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (12 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (10 pages)
15 June 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Location of register of charges has been changed (1 page)
3 May 2011Annual return made up to 27 April 2011 (3 pages)
3 May 2011Annual return made up to 27 April 2011 (3 pages)
3 May 2011Location of register of charges has been changed (1 page)
31 March 2011Registered office address changed from 27 Gloucester Place London W1U 8HU on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from 27 Gloucester Place London W1U 8HU on 31 March 2011 (2 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 27 April 2010 (6 pages)
7 May 2010Annual return made up to 27 April 2010 (6 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 April 2009Annual return made up to 27/04/09 (2 pages)
29 April 2009Member's particulars silburn LIMITED (1 page)
29 April 2009Annual return made up to 27/04/09 (2 pages)
29 April 2009Member's particulars sjr properties LIMITED (1 page)
29 April 2009Member's particulars sjr properties LIMITED (1 page)
29 April 2009Member's particulars silburn LIMITED (1 page)
23 April 2008Currext from 28/02/2009 to 31/03/2009 (1 page)
23 April 2008Currext from 28/02/2009 to 31/03/2009 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 April 2008Registered office changed on 01/04/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page)
1 April 2008Registered office changed on 01/04/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page)
26 February 2008Incorporation document\certificate of incorporation (3 pages)
26 February 2008Incorporation document\certificate of incorporation (3 pages)