168 Shoreditch High Street
London
E1 6HU
LLP Designated Member Name | Ms Sarah Bard |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ |
LLP Designated Member Name | Miss Tania Bard |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Max Barney Ltd 4th Floor 168 Shoreditch High Street London E1 6HU |
LLP Designated Member Name | Phillip Francois Temmerman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manresa Cocksbridge Lewis East Sussex BN8 4SP |
LLP Designated Member Name | Miss Rebecca Bard |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Roma Building, 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
LLP Designated Member Name | Mrs Deborah June Temmerman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manresa Cooksbridge Lewes East Sussex BN8 4SP |
LLP Designated Member Name | Newhaven (Sussex) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 May 2017) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £59,904 |
Current Liabilities | £405,616 |
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 | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 September 2009 | Delivered on: 1 October 2009 Persons entitled: Mclagan Investments Limited Classification: Legal charge Secured details: £250,000 and all other monies due or to become due from the limited liability partnership to the chargee or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property comprised in title no's SX25285 and ESX266260, shown edge red on the plan attached to the legal charge. Outstanding |
25 July 2008 | Delivered on: 30 July 2008 Persons entitled: 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: Stud farm t/no sx 25285 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 July 2020 | Member's details changed for Mr Alexander Bard on 1 July 2020 (2 pages) |
1 July 2020 | Member's details changed for Miss Tania Bard on 1 July 2020 (2 pages) |
28 May 2020 | Satisfaction of charge 2 in full (1 page) |
15 May 2020 | Satisfaction of charge OC3360490004 in full (1 page) |
15 May 2020 | Satisfaction of charge OC3360490003 in full (1 page) |
15 May 2020 | Satisfaction of charge 1 in full (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Member's details changed for Mr Alexander Bard on 3 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 July 2019 | Member's details changed for Mr Alexander Bard on 15 April 2012 (2 pages) |
28 March 2019 | Member's details changed for Ms Sarah Bard on 28 March 2019 (2 pages) |
30 November 2018 | Notification of a person with significant control statement (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 May 2017 | Termination of appointment of a member (1 page) |
12 May 2017 | Termination of appointment of a member (1 page) |
4 May 2017 | Termination of appointment of Newhaven (Sussex) Limited as a member on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Newhaven (Sussex) Limited as a member on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Newhaven (Sussex) Limited as a member on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Newhaven (Sussex) Limited as a member on 3 May 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 (9 pages) |
4 July 2016 | Annual return made up to 29 June 2016 (9 pages) |
19 April 2016 | Annual return made up to 1 April 2016 (9 pages) |
19 April 2016 | Annual return made up to 1 April 2016 (9 pages) |
6 February 2016 | Member's details changed for Rebecca Bard on 6 February 2016 (2 pages) |
6 February 2016 | Member's details changed for Rebecca Bard on 6 February 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Member's details changed for Phillip Francois Temmerman on 19 November 2015 (2 pages) |
19 November 2015 | Member's details changed for Phillip Francois Temmerman on 19 November 2015 (2 pages) |
15 April 2015 | Annual return made up to 1 April 2015 (9 pages) |
15 April 2015 | Annual return made up to 1 April 2015 (9 pages) |
15 April 2015 | Annual return made up to 1 April 2015 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 1 April 2014 (9 pages) |
8 April 2014 | Annual return made up to 1 April 2014 (9 pages) |
8 April 2014 | Annual return made up to 1 April 2014 (9 pages) |
21 December 2013 | Registration of charge 3360490003 (51 pages) |
21 December 2013 | Registration of charge 3360490003 (51 pages) |
21 December 2013 | Registration of charge 3360490004 (33 pages) |
21 December 2013 | Registration of charge 3360490004 (33 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 1 April 2013 (9 pages) |
15 April 2013 | Annual return made up to 1 April 2013 (9 pages) |
15 April 2013 | Annual return made up to 1 April 2013 (9 pages) |
11 September 2012 | Member's details changed for Mr Alexander Bard on 10 September 2012 (2 pages) |
11 September 2012 | Member's details changed for Mr Alexander Bard on 10 September 2012 (2 pages) |
6 September 2012 | Appointment of Newhaven (Sussex) Limited as a member (2 pages) |
6 September 2012 | Appointment of Newhaven (Sussex) Limited as a member (2 pages) |
5 September 2012 | Member's details changed for {officer_name} (1 page) |
5 September 2012 | Member's details changed for {officer_name} (1 page) |
4 September 2012 | Appointment of Newhaven (Sussex) Limited as a member (2 pages) |
4 September 2012 | Appointment of Newhaven (Sussex) Limited as a member (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 April 2012 | Annual return made up to 1 April 2012 (7 pages) |
15 April 2012 | Annual return made up to 1 April 2012 (7 pages) |
15 April 2012 | Annual return made up to 1 April 2012 (7 pages) |
2 January 2012 | Member's details changed for Phillip Francis Temmerman on 2 January 2012 (2 pages) |
2 January 2012 | Member's details changed for Phillip Francis Temmerman on 2 January 2012 (2 pages) |
2 January 2012 | Member's details changed for Phillip Francis Temmerman on 2 January 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 September 2011 | Annual return made up to 1 April 2011 (7 pages) |
14 September 2011 | Annual return made up to 1 April 2011 (7 pages) |
14 September 2011 | Annual return made up to 1 April 2011 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 May 2010 | Annual return made up to 1 April 2010 (12 pages) |
26 May 2010 | Annual return made up to 1 April 2010 (12 pages) |
26 May 2010 | Annual return made up to 1 April 2010 (12 pages) |
20 April 2010 | Member's details changed for Tania Bard on 1 November 2009 (3 pages) |
20 April 2010 | Member's details changed for Tania Bard on 1 November 2009 (3 pages) |
20 April 2010 | Member's details changed for Alexander Bard on 1 November 2009 (3 pages) |
20 April 2010 | Member's details changed for Tania Bard on 1 November 2009 (3 pages) |
20 April 2010 | Member's details changed for Alexander Bard on 1 November 2009 (3 pages) |
20 April 2010 | Member's details changed for Sarah Bard on 1 November 2009 (3 pages) |
20 April 2010 | Member's details changed for Sarah Bard on 1 November 2009 (3 pages) |
20 April 2010 | Member's details changed for Alexander Bard on 1 November 2009 (3 pages) |
20 April 2010 | Member's details changed for Sarah Bard on 1 November 2009 (3 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 21 December 2009 (1 page) |
1 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (3 pages) |
15 May 2009 | Prevsho from 30/04/2009 to 31/03/2009 (1 page) |
15 May 2009 | Prevsho from 30/04/2009 to 31/03/2009 (1 page) |
13 May 2009 | Annual return made up to 29/03/09 (4 pages) |
13 May 2009 | Annual return made up to 29/03/09 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Incorporation document\certificate of incorporation (5 pages) |
1 April 2008 | Incorporation document\certificate of incorporation (5 pages) |