London
W1U 7NA
LLP Member Name | Sandeep Agarwal |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Designated Member Name | Alan Chu |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Member Name | Mr Steven Morris |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Status | Current |
Appointed | 01 October 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Designated Member Name | David Merriman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Status | Current |
Appointed | 01 August 2023(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Designated Member Name | Mr Nicolas Alexander Fenn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Member Name | Patrick Fabian Ordynans |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Member Name | Mensah Ade Lambie |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Member Name | Timothy Paul Johnston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Member Name | Michiel Christiaan Boorsma |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Member Name | Ms Fiona-Jane Macgregor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
LLP Member Name | Beechbrook Capital Participation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2014) |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Website | beechbrookcapital.com |
---|
Registered Address | 2nd Floor 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £762,118 |
Cash | £1,005,799 |
Current Liabilities | £351,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
4 April 2016 | Delivered on: 6 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 December 2015 | Delivered on: 6 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 6 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 27 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2022 | Delivered on: 30 December 2022 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
24 February 2022 | Delivered on: 2 March 2022 Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
7 May 2014 | Delivered on: 27 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 February 2022 | Delivered on: 28 February 2022 Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2021 | Delivered on: 14 December 2021 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
17 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
17 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
17 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
17 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
9 September 2016 | Delivered on: 16 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 September 2016 | Delivered on: 16 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 February 2011 | Delivered on: 3 March 2011 Persons entitled: Burberry Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £35,238 and all sums that may be paid to the landlord under the terms of the rent deposit deed see image for full details. Outstanding |
7 November 2023 | Appointment of David Merriman as a member on 1 August 2023 (2 pages) |
---|---|
18 July 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
26 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 December 2022 | Registration of charge OC3376780021, created on 23 December 2022 (27 pages) |
20 September 2022 | Termination of appointment of Fiona-Jane Macgregor as a member on 18 September 2022 (1 page) |
5 September 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
17 August 2022 | Member's details changed for Alan Chu on 10 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Nicolas Alexander Fenn as a member on 10 August 2022 (1 page) |
11 August 2022 | Cessation of Nicholas Alexander Fenn as a person with significant control on 10 August 2022 (1 page) |
5 July 2022 | Termination of appointment of Michiel Christiaan Boorsma as a member on 15 June 2022 (1 page) |
9 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
2 March 2022 | Registration of charge OC3376780020, created on 24 February 2022 (23 pages) |
28 February 2022 | Registration of charge OC3376780019, created on 24 February 2022 (22 pages) |
10 February 2022 | Appointment of Mr Steven Morris as a member on 1 October 2021 (2 pages) |
19 January 2022 | Satisfaction of charge OC3376780009 in full (1 page) |
14 December 2021 | Registration of charge OC3376780018, created on 13 December 2021 (49 pages) |
21 August 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
28 May 2021 | Termination of appointment of Timothy Paul Johnston as a member on 30 April 2021 (1 page) |
7 August 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
5 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
4 February 2020 | Member's details changed for Ms. Fiona-Jane Macgregor on 1 January 2018 (2 pages) |
5 December 2019 | Second filing for the appointment of Fiona-Jane Macgregor as a member (6 pages) |
18 July 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge OC3376780017, created on 17 January 2019 (24 pages) |
31 January 2019 | Registration of charge OC3376780016, created on 17 January 2019 (25 pages) |
31 January 2019 | Registration of charge OC3376780015, created on 17 January 2019 (24 pages) |
31 January 2019 | Registration of charge OC3376780014, created on 17 January 2019 (40 pages) |
21 June 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
15 June 2018 | Termination of appointment of Mensah Ade Lambie as a member on 15 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Ms. Fiona-Jane Macgregor as a member on 2 May 2018
|
20 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
16 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
16 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
7 June 2017 | Member's details changed for Mr Nicolas Alexander Fenn on 28 May 2017 (2 pages) |
7 June 2017 | Member's details changed for Mr Nicolas Alexander Fenn on 28 May 2017 (2 pages) |
7 June 2017 | Member's details changed for Alan Chu on 28 May 2017 (2 pages) |
7 June 2017 | Member's details changed for Mr Paul Simon Shea on 28 May 2017 (2 pages) |
7 June 2017 | Member's details changed for Mr Paul Simon Shea on 28 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 June 2017 | Member's details changed for Alan Chu on 28 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
24 November 2016 | Audited abridged accounts made up to 30 June 2016 (18 pages) |
24 November 2016 | Audited abridged accounts made up to 30 June 2016 (18 pages) |
16 September 2016 | Registration of charge OC3376780012, created on 9 September 2016 (25 pages) |
16 September 2016 | Registration of charge OC3376780013, created on 9 September 2016 (26 pages) |
16 September 2016 | Registration of charge OC3376780012, created on 9 September 2016 (25 pages) |
16 September 2016 | Registration of charge OC3376780013, created on 9 September 2016 (26 pages) |
14 September 2016 | Registration of charge OC3376780010, created on 9 September 2016 (24 pages) |
14 September 2016 | Registration of charge OC3376780010, created on 9 September 2016 (24 pages) |
14 September 2016 | Registration of charge OC3376780011, created on 9 September 2016 (25 pages) |
14 September 2016 | Registration of charge OC3376780011, created on 9 September 2016 (25 pages) |
10 June 2016 | Annual return made up to 29 May 2016 (6 pages) |
10 June 2016 | Annual return made up to 29 May 2016 (6 pages) |
6 April 2016 | Registration of charge OC3376780009, created on 4 April 2016 (46 pages) |
6 April 2016 | Registration of charge OC3376780009, created on 4 April 2016 (46 pages) |
6 January 2016 | Registration of charge OC3376780007, created on 22 December 2015 (24 pages) |
6 January 2016 | Registration of charge OC3376780008, created on 22 December 2015 (24 pages) |
6 January 2016 | Registration of charge OC3376780007, created on 22 December 2015 (24 pages) |
6 January 2016 | Registration of charge OC3376780008, created on 22 December 2015 (24 pages) |
23 December 2015 | Registration of charge OC3376780006, created on 22 December 2015 (25 pages) |
23 December 2015 | Registration of charge OC3376780004, created on 22 December 2015 (24 pages) |
23 December 2015 | Registration of charge OC3376780004, created on 22 December 2015 (24 pages) |
23 December 2015 | Registration of charge OC3376780006, created on 22 December 2015 (25 pages) |
23 December 2015 | Registration of charge OC3376780005, created on 22 December 2015 (24 pages) |
23 December 2015 | Registration of charge OC3376780005, created on 22 December 2015 (24 pages) |
16 September 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
16 September 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 June 2015 | Annual return made up to 29 May 2015 (6 pages) |
8 June 2015 | Annual return made up to 29 May 2015 (6 pages) |
22 October 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
22 October 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
11 June 2014 | Annual return made up to 29 May 2014 (5 pages) |
11 June 2014 | Annual return made up to 29 May 2014 (5 pages) |
27 May 2014 | Registration of charge 3376780003 (34 pages) |
27 May 2014 | Registration of charge 3376780003 (34 pages) |
27 May 2014 | Registration of charge 3376780002 (34 pages) |
27 May 2014 | Registration of charge 3376780002 (34 pages) |
16 April 2014 | Termination of appointment of Beechbrook Capital Participation Limited as a member (2 pages) |
16 April 2014 | Termination of appointment of Beechbrook Capital Participation Limited as a member (2 pages) |
11 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 June 2013 | Annual return made up to 29 May 2013 (6 pages) |
11 June 2013 | Annual return made up to 29 May 2013 (6 pages) |
10 June 2013 | Termination of appointment of Patrick Ordynans as a member (1 page) |
10 June 2013 | Termination of appointment of Patrick Ordynans as a member (1 page) |
10 June 2013 | Member's details changed for Michiel Christiaan Boorsma on 29 May 2013 (2 pages) |
10 June 2013 | Member's details changed for Mensah Ade Lambie on 29 May 2013 (2 pages) |
10 June 2013 | Member's details changed for Michiel Christiaan Boorsma on 29 May 2013 (2 pages) |
10 June 2013 | Member's details changed for Mensah Ade Lambie on 29 May 2013 (2 pages) |
10 June 2013 | Member's details changed for Sandeep Agarwal on 29 May 2013 (2 pages) |
10 June 2013 | Member's details changed for Sandeep Agarwal on 29 May 2013 (2 pages) |
2 November 2012 | Member's details changed for Mensah Ade Lambie on 1 November 2012 (2 pages) |
2 November 2012 | Member's details changed for Patrick Fabian Ordynans on 1 November 2012 (2 pages) |
2 November 2012 | Member's details changed for Patrick Fabian Ordynans on 1 November 2012 (2 pages) |
2 November 2012 | Member's details changed for Patrick Fabian Ordynans on 1 November 2012 (2 pages) |
2 November 2012 | Member's details changed for Mensah Ade Lambie on 1 November 2012 (2 pages) |
2 November 2012 | Member's details changed for Mensah Ade Lambie on 1 November 2012 (2 pages) |
1 November 2012 | Member's details changed for Sandeep Agarwal on 1 November 2012 (2 pages) |
1 November 2012 | Member's details changed for Sandeep Agarwal on 1 November 2012 (2 pages) |
1 November 2012 | Member's details changed for Michiel Christiaan Boorsma on 1 November 2012 (2 pages) |
1 November 2012 | Member's details changed for Sandeep Agarwal on 1 November 2012 (2 pages) |
1 November 2012 | Member's details changed for Michiel Christiaan Boorsma on 1 November 2012 (2 pages) |
1 November 2012 | Member's details changed for Michiel Christiaan Boorsma on 1 November 2012 (2 pages) |
18 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 June 2012 | Annual return made up to 29 May 2012 (7 pages) |
22 June 2012 | Annual return made up to 29 May 2012 (7 pages) |
23 January 2012 | Appointment of Beechbrook Capital Participation Limited as a member (3 pages) |
23 January 2012 | Appointment of Beechbrook Capital Participation Limited as a member (3 pages) |
12 December 2011 | Appointment of Michiel Christiaan Boorsma as a member (3 pages) |
12 December 2011 | Change of status notice (1 page) |
12 December 2011 | Appointment of Patrick Fabian Ordynans as a member (3 pages) |
12 December 2011 | Appointment of Michiel Christiaan Boorsma as a member (3 pages) |
12 December 2011 | Appointment of Sandeep Agarwal as a member (3 pages) |
12 December 2011 | Appointment of Timothy Paul Johnston as a member (3 pages) |
12 December 2011 | Appointment of Timothy Paul Johnston as a member (3 pages) |
12 December 2011 | Appointment of Mensah Ade Lambie as a member (3 pages) |
12 December 2011 | Appointment of Patrick Fabian Ordynans as a member (3 pages) |
12 December 2011 | Appointment of Sandeep Agarwal as a member (3 pages) |
12 December 2011 | Change of status notice (1 page) |
12 December 2011 | Appointment of Mensah Ade Lambie as a member (3 pages) |
26 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
26 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 October 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
21 October 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
10 June 2011 | Member's details changed for Nicolas Alexander Fenn on 29 May 2011 (2 pages) |
10 June 2011 | Member's details changed for Nicolas Alexander Fenn on 29 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 29 May 2011 (3 pages) |
10 June 2011 | Annual return made up to 29 May 2011 (3 pages) |
3 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
23 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
23 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
23 June 2010 | Annual return made up to 29 May 2010 (8 pages) |
23 June 2010 | Annual return made up to 29 May 2010 (8 pages) |
14 September 2009 | Full accounts made up to 31 May 2009 (16 pages) |
14 September 2009 | Full accounts made up to 31 May 2009 (16 pages) |
9 June 2009 | Annual return made up to 29/05/09 (2 pages) |
9 June 2009 | Annual return made up to 29/05/09 (2 pages) |
12 November 2008 | Member's particulars nicholas fenn (1 page) |
12 November 2008 | Member's particulars nicholas fenn (1 page) |
12 November 2008 | Member's particulars paul shea (1 page) |
12 November 2008 | Member's particulars paul shea (1 page) |
29 May 2008 | Incorporation document\certificate of incorporation (3 pages) |
29 May 2008 | Incorporation document\certificate of incorporation (3 pages) |