Company NameMidos Partnership Llp
Company StatusActive
Company NumberOC336563
CategoryLimited Liability Partnership
Incorporation Date16 April 2008(16 years ago)

Directors

LLP Designated Member NameMrs Rivka Niederman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
LLP Designated Member NameMidos Gc Limited (Corporation)
StatusCurrent
Appointed17 September 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address147 Stamford Hill
London
N16 5LG
LLP Member NameGelpark Estates Ltd (Corporation)
StatusCurrent
Appointed17 September 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressNew Burlington House Finchley Road
London
NW11 0PU
LLP Designated Member NameMr Jacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moresby Road
London
E5 9LE
LLP Member NameFinsbury Trust Company Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence AddressSuites 7b & 8b 50 Town Range
Gibraltar
LLP Designated Member NameDMS 2 Ltd (Corporation)
StatusResigned
Appointed31 March 2009(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 2015)
Correspondence AddressSuites 7b &
8b 50 Town Range
Gibraltar

Contact

Telephone020 72997420
Telephone regionLondon

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,649,437
Cash£32,574
Current Liabilities£8,463,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Charges

3 February 2014Delivered on: 12 February 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 September 2008Delivered on: 19 September 2008
Persons entitled: Hsbc 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 August 2008Delivered on: 16 August 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 31-33 abington street, northampton t/no NN272916 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
12 August 2008Delivered on: 16 August 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 57 north end, croydon t/no SGL43391 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
12 August 2008Delivered on: 16 August 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 3 high street, dartford t/no K214655 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
12 August 2008Delivered on: 16 August 2008
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest and benefit in and to all rent, licence fees or other sums of money relating to 3 high street, dartford t/no K214655 see image for full details.
Outstanding
12 August 2008Delivered on: 16 August 2008
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and benefit and interest in and to all rent, licence fees or other sums of money relating to 31-33 abington street, northampton t/no NN272916 see image for full details.
Outstanding
12 August 2008Delivered on: 16 August 2008
Persons entitled: Nationwide Building Society

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and benefit and interest in and to all rent, licence fees or other sums of money relating to the property known as 57 north end, croydon t/no SGL43391 see image for full details.
Outstanding
20 October 2020Delivered on: 22 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 October 2020Delivered on: 22 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 October 2020Delivered on: 21 October 2020
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 7 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 31-33 abington street northampton t/no NN272916.
Outstanding
4 November 2016Delivered on: 7 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 3 high street dartford t/no K214655.
Outstanding
4 November 2016Delivered on: 7 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 57 north end croydon t/no SGL43391.
Outstanding
4 November 2016Delivered on: 7 November 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 July 2008Delivered on: 4 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 107/109 king street hammersmith london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding

Filing History

21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 November 2017Satisfaction of charge 8 in full (1 page)
3 November 2017Satisfaction of charge OC3365630009 in full (1 page)
3 November 2017Satisfaction of charge 7 in full (1 page)
3 November 2017Satisfaction of charge 3 in full (1 page)
3 November 2017Satisfaction of charge 5 in full (1 page)
3 November 2017Satisfaction of charge 6 in full (1 page)
3 November 2017Satisfaction of charge 4 in full (1 page)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Registration of charge OC3365630011, created on 4 November 2016 (40 pages)
7 November 2016Registration of charge OC3365630013, created on 4 November 2016 (32 pages)
7 November 2016Registration of charge OC3365630014, created on 4 November 2016 (32 pages)
7 November 2016Registration of charge OC3365630012, created on 4 November 2016 (32 pages)
2 November 2016Satisfaction of charge OC3365630010 in full (4 pages)
20 April 2016Annual return made up to 16 April 2016 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 October 2015Termination of appointment of Dms 2 Ltd as a member on 17 September 2015 (1 page)
21 October 2015Appointment of Gelpark Estates Ltd as a member on 17 September 2015 (2 pages)
21 October 2015Appointment of Midos Gc Limited as a member on 17 September 2015 (2 pages)
1 September 2015Annual return made up to 16 April 2015 (3 pages)
1 July 2015Registration of charge OC3365630010, created on 26 June 2015 (31 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
28 April 2014Annual return made up to 16 April 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
12 February 2014Registration of charge 3365630009 (30 pages)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
17 April 2013Annual return made up to 16 April 2013 (3 pages)
11 February 2013Full accounts made up to 30 March 2012 (15 pages)
27 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
12 September 2012Termination of appointment of Jacob Schreiber as a member (1 page)
19 April 2012Annual return made up to 16 April 2012 (4 pages)
31 January 2012Full accounts made up to 30 March 2011 (14 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 April 2011Member's details changed for Rivka Niederman on 1 April 2011 (2 pages)
28 April 2011Annual return made up to 16 April 2011 (4 pages)
28 April 2011Member's details changed for Rivka Niederman on 1 April 2011 (2 pages)
28 April 2011Member's details changed for Dms 2 Ltd on 1 April 2011 (2 pages)
28 April 2011Member's details changed for Dms 2 Ltd on 1 April 2011 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 August 2010Full accounts made up to 31 March 2009 (14 pages)
29 July 2010Annual return made up to 16 April 2010 (8 pages)
22 June 2009Annual return made up to 16/04/09 (5 pages)
16 June 2009LLP member appointed dms 2 LTD (1 page)
28 May 2009Member resigned finsbury trust company LIMITED (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Currsho from 30/04/2009 to 31/03/2009 (1 page)
16 April 2008Incorporation document\certificate of incorporation (4 pages)