London
W1G 9HL
LLP Designated Member Name | Silburn Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
LLP Member Name | Mr Andrew Mark Bull |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
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 | £3,586,565 |
Cash | £350,226 |
Current Liabilities | £351,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks, 1 day from now) |
27 May 2021 | Delivered 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 2014 | Delivered 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 2021 | Delivered 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 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: 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 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: 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 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: 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 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 68205782. rent account. Account number 68200237 see image for full details. Fully Satisfied |
22 July 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
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 (7 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) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 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 | Member's details changed for Mr Andrew Mark Bull on 1 January 2016 (2 pages) |
24 May 2016 | Annual return made up to 27 April 2016 (5 pages) |
24 May 2016 | Annual return made up to 27 April 2016 (5 pages) |
24 May 2016 | Member's details changed for Mr Andrew Mark Bull on 1 January 2016 (2 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 (5 pages) |
15 May 2015 | Annual return made up to 27 April 2015 (5 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 OC3360860008, created on 27 June 2014 (43 pages) |
15 July 2014 | Registration of charge OC3360860008, created on 27 June 2014 (43 pages) |
14 July 2014 | Satisfaction of charge 5 in full (2 pages) |
14 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 July 2014 | Satisfaction of charge 7 in full (2 pages) |
14 July 2014 | Satisfaction of charge 7 in full (2 pages) |
14 July 2014 | Satisfaction of charge 6 in full (2 pages) |
14 July 2014 | Satisfaction of charge 6 in full (2 pages) |
14 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 July 2014 | Satisfaction of charge 5 in full (2 pages) |
23 May 2014 | Annual return made up to 27 April 2014 (5 pages) |
23 May 2014 | Annual return made up to 27 April 2014 (5 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 27 April 2013 (5 pages) |
14 May 2013 | Annual return made up to 27 April 2013 (5 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) |
8 May 2012 | Annual return made up to 27 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 27 April 2012 (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 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: 5 (10 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 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 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 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 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 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 1 (3 pages) |
3 May 2011 | Member's details changed for Silburn Limited on 28 March 2011 (2 pages) |
3 May 2011 | Location of register of charges has been changed (1 page) |
3 May 2011 | Member's details changed for Silburn Limited on 28 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 (5 pages) |
3 May 2011 | Register(s) moved to registered inspection location (1 page) |
3 May 2011 | Register(s) moved to registered inspection location (1 page) |
3 May 2011 | Annual return made up to 27 April 2011 (5 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 (8 pages) |
7 May 2010 | Annual return made up to 27 April 2010 (8 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) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 April 2009 | Member's particulars silburn LIMITED logged form (1 page) |
29 April 2009 | Annual return made up to 27/04/09 (3 pages) |
29 April 2009 | Annual return made up to 27/04/09 (3 pages) |
29 April 2009 | Member's particulars silburn LIMITED logged form (1 page) |
29 May 2008 | Non-designated members allowed (1 page) |
29 May 2008 | Non-designated members allowed (1 page) |
29 May 2008 | Member's particulars andrew bull (1 page) |
29 May 2008 | Member's particulars andrew bull (1 page) |
23 April 2008 | Currsho from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2008 | Currsho from 30/04/2009 to 31/03/2009 (1 page) |
1 April 2008 | Incorporation document\certificate of incorporation (4 pages) |
1 April 2008 | Incorporation document\certificate of incorporation (4 pages) |