4th Floor
London
W1W 5QZ
LLP Designated Member Name | Addlemoor Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 19 Portland Place London W1B 1PX |
LLP Designated Member Name | Mr Frank Richard Lampard |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,404,589 |
Cash | £25,077 |
Current Liabilities | £63,505 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
8 June 2016 | Delivered on: 14 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The pig's ear public house 35 old church street london t/no NGL477740. Outstanding |
---|---|
2 July 2012 | Delivered on: 6 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
4 April 2012 | Delivered on: 11 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 the pigs ear 35 old church street london t/no NGL477740 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 |
26 January 2009 | Delivered on: 5 February 2009 Satisfied on: 30 May 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The front page public house (k/a the pigs ear) 35 old church street london t/no NGL477740 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
22 January 2009 | Delivered on: 24 January 2009 Satisfied on: 30 May 2012 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 May 2023 | Change of details for Mr Frank Lampard as a person with significant control on 3 May 2023 (2 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
6 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
6 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
3 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
28 November 2019 | Change of details for Addlemoor Properties Ltd as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page) |
30 January 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 30 January 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
24 July 2018 | Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018 (1 page) |
18 July 2018 | Registered office address changed from C/O Ojk Ltd 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 18 July 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Change of details for Mr Frank Lampard as a person with significant control on 10 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Frank Lampard as a person with significant control on 10 November 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
14 July 2016 | Satisfaction of charge 3 in full (4 pages) |
14 July 2016 | Satisfaction of charge 4 in full (4 pages) |
14 July 2016 | Satisfaction of charge 4 in full (4 pages) |
14 July 2016 | Satisfaction of charge 3 in full (4 pages) |
14 June 2016 | Registration of charge OC3416920005, created on 8 June 2016 (17 pages) |
14 June 2016 | Registration of charge OC3416920005, created on 8 June 2016 (17 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
16 December 2015 | Annual return made up to 26 November 2015 (3 pages) |
16 December 2015 | Annual return made up to 26 November 2015 (3 pages) |
12 December 2015 | Termination of appointment of Frank Richard Lampard as a member on 9 November 2015 (2 pages) |
12 December 2015 | Termination of appointment of Frank Richard Lampard as a member on 9 November 2015 (2 pages) |
17 November 2015 | Appointment of Addlemoor Properties Limited as a member on 9 November 2015 (3 pages) |
17 November 2015 | Appointment of Addlemoor Properties Limited as a member on 9 November 2015 (3 pages) |
17 November 2015 | Appointment of Addlemoor Properties Limited as a member on 9 November 2015 (3 pages) |
14 January 2015 | Member's details changed for Mr Frank Richard Lampard on 14 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 26 November 2014 (3 pages) |
14 January 2015 | Annual return made up to 26 November 2014 (3 pages) |
14 January 2015 | Member's details changed for Frank James Lampard on 14 January 2015 (2 pages) |
14 January 2015 | Member's details changed for Frank James Lampard on 14 January 2015 (2 pages) |
14 January 2015 | Member's details changed for Mr Frank Richard Lampard on 14 January 2015 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
3 December 2013 | Annual return made up to 26 November 2013 (3 pages) |
3 December 2013 | Annual return made up to 26 November 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 November 2012 | Annual return made up to 26 November 2012 (3 pages) |
30 November 2012 | Annual return made up to 26 November 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
6 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
1 June 2012 | 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) |
1 June 2012 | 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) |
1 June 2012 | 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) |
1 June 2012 | 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) |
11 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
11 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
28 November 2011 | Annual return made up to 26 November 2011 (3 pages) |
28 November 2011 | Annual return made up to 26 November 2011 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 December 2010 | Annual return made up to 26 November 2010 (3 pages) |
17 December 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 17 December 2010 (1 page) |
17 December 2010 | Member's details changed for Frank James Lampard on 26 November 2010 (2 pages) |
17 December 2010 | Annual return made up to 26 November 2010 (3 pages) |
17 December 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 17 December 2010 (1 page) |
17 December 2010 | Member's details changed for Frank James Lampard on 26 November 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 December 2009 | Annual return made up to 26 November 2009 (8 pages) |
10 December 2009 | Annual return made up to 26 November 2009 (8 pages) |
3 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 November 2009 | Previous accounting period shortened from 30 November 2009 to 5 April 2009 (3 pages) |
30 November 2009 | Previous accounting period shortened from 30 November 2009 to 5 April 2009 (3 pages) |
30 November 2009 | Previous accounting period shortened from 30 November 2009 to 5 April 2009 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 December 2008 | LLP member appointed frank james lampard (1 page) |
3 December 2008 | Member resigned waterlow nominees LIMITED (1 page) |
3 December 2008 | LLP member appointed frank james lampard (1 page) |
3 December 2008 | Member resigned waterlow secretaries LIMITED (1 page) |
3 December 2008 | Member resigned waterlow nominees LIMITED (1 page) |
3 December 2008 | LLP member appointed frank richards lampards (1 page) |
3 December 2008 | Member resigned waterlow secretaries LIMITED (1 page) |
3 December 2008 | LLP member appointed frank richards lampards (1 page) |
26 November 2008 | Incorporation document\certificate of incorporation (3 pages) |
26 November 2008 | Incorporation document\certificate of incorporation (3 pages) |