Company NameSJR Retail (Nottingham) Llp
Company StatusActive
Company NumberOC336086
CategoryLimited Liability Partnership
Incorporation Date1 April 2008(16 years ago)

Directors

LLP Designated Member NameMr Simon Laurence Bernstein
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
LLP Designated Member NameSilburn Limited (Corporation)
StatusCurrent
Appointed01 April 2008(same day as company formation)
Correspondence Address51 Welbeck Street
London
W1G 9HL
LLP Member NameMr Andrew Mark Bull
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL

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£3,586,565
Cash£350,226
Current Liabilities£351,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 3 weeks ago)
Next Return Due10 May 2024 (3 weeks, 1 day from now)

Charges

27 May 2021Delivered on: 3 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at (a) 36-37 high street, exeter EX4 3LN; (b) 38 high street, exeter EX4 3LN; and (c) 25, 27 and 29 lister gate and 1 broad marsh, nottingham, 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: 168 and 169 high street and land at the back of 170 and 171 high street, lincoln. 36-37 high street, exeter. 38 high street, exeter.
Outstanding
27 May 2021Delivered on: 7 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at (a) 36-37 high street, exeter EX4 3LN; (b) 38 high street, exeter EX4 3LN; and (c) 25, 27 and 29 lister gate and 1 broad marsh, nottingham, as more particularly described in schedule 1 of the instrument. For further details of the land charged, refer to the debenture.
Outstanding
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: 38 high street, exeter t/n DN601869. 25, 27 & 29 lister gate, nottingham t/n NT76132. Land adjoining 25, 27 & 29 lister gate, nottingham t/n NT444699 (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: 38 high street, exeter t/n DN601869. 25, 27 & 29 lister gate, nottingham t/n NT76132. Land adjoining 25, 27 & 29 lister gate, nottingham t/n NT444699 (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 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: F/H front basement areas of 25, 27 & 29 lister gate, nottingham fronting lister gate and broad marsh, 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
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 68205782. rent account. Account number 68200237 see image for full details.
Fully Satisfied
22 July 2009Delivered on: 8 August 2009
Satisfied on: 11 June 2011
Persons entitled: Coutts & Co

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: F/H property k/a 17 market place kingston upon thames t/n SGL92497 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.
Fully Satisfied
22 July 2009Delivered on: 8 August 2009
Satisfied on: 11 June 2011
Persons entitled: Coutts & Co

Classification: Charge legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 36-37 high street exeter devon t/n DM442413 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.
Fully Satisfied
22 July 2009Delivered on: 8 August 2009
Satisfied on: 11 June 2011
Persons entitled: Coutts & Co

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 f/h property k/a 25 27 29 lister gate and 1 broad marsh nottingham t/n NT76132 NT444699 by way of fixed charge, 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.
Fully Satisfied

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 (7 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)
19 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (4 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 2016Member's details changed for Mr Andrew Mark Bull on 1 January 2016 (2 pages)
24 May 2016Annual return made up to 27 April 2016 (5 pages)
24 May 2016Annual return made up to 27 April 2016 (5 pages)
24 May 2016Member's details changed for Mr Andrew Mark Bull on 1 January 2016 (2 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 (5 pages)
15 May 2015Annual return made up to 27 April 2015 (5 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 OC3360860008, created on 27 June 2014 (43 pages)
15 July 2014Registration of charge OC3360860008, created on 27 June 2014 (43 pages)
14 July 2014Satisfaction of charge 5 in full (2 pages)
14 July 2014Satisfaction of charge 4 in full (1 page)
14 July 2014Satisfaction of charge 7 in full (2 pages)
14 July 2014Satisfaction of charge 7 in full (2 pages)
14 July 2014Satisfaction of charge 6 in full (2 pages)
14 July 2014Satisfaction of charge 6 in full (2 pages)
14 July 2014Satisfaction of charge 4 in full (1 page)
14 July 2014Satisfaction of charge 5 in full (2 pages)
23 May 2014Annual return made up to 27 April 2014 (5 pages)
23 May 2014Annual return made up to 27 April 2014 (5 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 27 April 2013 (5 pages)
14 May 2013Annual return made up to 27 April 2013 (5 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)
8 May 2012Annual return made up to 27 April 2012 (5 pages)
8 May 2012Annual return made up to 27 April 2012 (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 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: 5 (10 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (12 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (12 pages)
21 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 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 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 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 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 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 1 (3 pages)
3 May 2011Member's details changed for Silburn Limited on 28 March 2011 (2 pages)
3 May 2011Location of register of charges has been changed (1 page)
3 May 2011Member's details changed for Silburn Limited on 28 March 2011 (2 pages)
3 May 2011Annual return made up to 27 April 2011 (5 pages)
3 May 2011Register(s) moved to registered inspection location (1 page)
3 May 2011Register(s) moved to registered inspection location (1 page)
3 May 2011Annual return made up to 27 April 2011 (5 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 (8 pages)
7 May 2010Annual return made up to 27 April 2010 (8 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)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 April 2009Member's particulars silburn LIMITED logged form (1 page)
29 April 2009Annual return made up to 27/04/09 (3 pages)
29 April 2009Annual return made up to 27/04/09 (3 pages)
29 April 2009Member's particulars silburn LIMITED logged form (1 page)
29 May 2008Non-designated members allowed (1 page)
29 May 2008Non-designated members allowed (1 page)
29 May 2008Member's particulars andrew bull (1 page)
29 May 2008Member's particulars andrew bull (1 page)
23 April 2008Currsho from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Currsho from 30/04/2009 to 31/03/2009 (1 page)
1 April 2008Incorporation document\certificate of incorporation (4 pages)
1 April 2008Incorporation document\certificate of incorporation (4 pages)