Radlett
WD7 8DJ
LLP Designated Member Name | Pinarken Builders Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 168a High Road Willesden Green London NW10 2PB |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Highfields Radlett WD7 8DJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £402,400 |
Cash | £11,767 |
Current Liabilities | £55,409 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
13 June 2011 | Delivered on: 15 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 1-8 oak tree mews willesden green london part t/n MX129808 and t/n NGL878567 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
1 April 2009 | Delivered on: 21 April 2009 Satisfied on: 15 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 45137773 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
18 August 2008 | Delivered on: 22 August 2008 Satisfied on: 15 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 chaplin road and land at the back of 52 chaplin road london 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. Fully Satisfied |
8 August 2008 | Delivered on: 13 August 2008 Satisfied on: 15 June 2011 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 July 2023 | Member's details changed for Goldhaven Properties Limited on 22 August 2022 (1 page) |
---|---|
19 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
19 July 2023 | Member's details changed for Goldhaven Properties Limited on 22 August 2022 (1 page) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
22 August 2022 | Registered office address changed from Suite 7, 2nd Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 22 August 2022 (1 page) |
19 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
14 August 2018 | Change of details for P{Inarken Builders Ltd as a person with significant control on 11 June 2016 (2 pages) |
14 August 2018 | Notification of P{Inarken Builders Ltd as a person with significant control on 11 June 2016 (2 pages) |
14 August 2018 | Notification of Goldhaven Properties Ltd as a person with significant control on 11 May 2016 (2 pages) |
6 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
30 October 2017 | Registered office address changed from 54-58 High Street 2nd Floor Edgware Middlesex HA8 7EJ to Suite 7, 2nd Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 54-58 High Street 2nd Floor Edgware Middlesex HA8 7EJ to Suite 7, 2nd Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN on 30 October 2017 (1 page) |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Annual return made up to 11 June 2016 (3 pages) |
16 June 2016 | Annual return made up to 11 June 2016 (3 pages) |
27 July 2015 | Annual return made up to 11 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 11 June 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
30 June 2014 | Annual return made up to 11 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 11 June 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 June 2013 | Annual return made up to 11 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 11 June 2013 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 June 2012 | Annual return made up to 11 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 11 June 2012 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
23 June 2011 | Member's details changed for Goldhaven Properties Limited on 11 June 2011 (2 pages) |
23 June 2011 | Member's details changed for Goldhaven Properties Limited on 11 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 11 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 11 June 2011 (3 pages) |
22 June 2011 | Member's details changed for Pinarken Builders Limited on 11 June 2011 (2 pages) |
22 June 2011 | Member's details changed for Pinarken Builders Limited on 11 June 2011 (2 pages) |
20 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 (5 pages) |
20 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 (5 pages) |
20 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 (5 pages) |
20 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 (5 pages) |
20 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 (5 pages) |
20 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 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 June 2010 | Annual return made up to 11 June 2010 (8 pages) |
21 June 2010 | Annual return made up to 11 June 2010 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 June 2009 | Annual return made up to 11/06/09 (2 pages) |
22 June 2009 | Annual return made up to 11/06/09 (2 pages) |
27 April 2009 | Prevsho from 30/06/2009 to 31/01/2009 (1 page) |
27 April 2009 | Prevsho from 30/06/2009 to 31/01/2009 (1 page) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 July 2008 | LLP member appointed pinarken builders LIMITED (1 page) |
8 July 2008 | LLP member appointed goldhaven properties LIMITED (1 page) |
8 July 2008 | Member resigned temple secretaries LIMITED (1 page) |
8 July 2008 | Member resigned company directors LIMITED (1 page) |
8 July 2008 | LLP member appointed pinarken builders LIMITED (1 page) |
8 July 2008 | Member resigned temple secretaries LIMITED (1 page) |
8 July 2008 | Member resigned company directors LIMITED (1 page) |
8 July 2008 | LLP member appointed goldhaven properties LIMITED (1 page) |
11 June 2008 | Incorporation document\certificate of incorporation (3 pages) |
11 June 2008 | Incorporation document\certificate of incorporation (3 pages) |