Company NameFl & Son Llp
Company StatusActive
Company NumberOC341692
CategoryLimited Liability Partnership
Incorporation Date26 November 2008(15 years, 5 months ago)

Directors

LLP Designated Member NameMr Frank James Lampard
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
LLP Designated Member NameAddlemoor Properties Limited (Corporation)
StatusCurrent
Appointed09 November 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address19 Portland Place
London
W1B 1PX
LLP Designated Member NameMr Frank Richard Lampard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,404,589
Cash£25,077
Current Liabilities£63,505

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

8 June 2016Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

3 May 2023Change of details for Mr Frank Lampard as a person with significant control on 3 May 2023 (2 pages)
24 February 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
6 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
6 December 2022Registered 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 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
3 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
29 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
28 November 2019Change of details for Addlemoor Properties Ltd as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
14 February 2019Registered 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 2019Registered 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 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
11 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 July 2018Registered 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 2018Registered 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 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Change of details for Mr Frank Lampard as a person with significant control on 10 November 2017 (2 pages)
27 November 2017Change of details for Mr Frank Lampard as a person with significant control on 10 November 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
14 July 2016Satisfaction of charge 3 in full (4 pages)
14 July 2016Satisfaction of charge 4 in full (4 pages)
14 July 2016Satisfaction of charge 4 in full (4 pages)
14 July 2016Satisfaction of charge 3 in full (4 pages)
14 June 2016Registration of charge OC3416920005, created on 8 June 2016 (17 pages)
14 June 2016Registration of charge OC3416920005, created on 8 June 2016 (17 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 December 2015Annual return made up to 26 November 2015 (3 pages)
16 December 2015Annual return made up to 26 November 2015 (3 pages)
12 December 2015Termination of appointment of Frank Richard Lampard as a member on 9 November 2015 (2 pages)
12 December 2015Termination of appointment of Frank Richard Lampard as a member on 9 November 2015 (2 pages)
17 November 2015Appointment of Addlemoor Properties Limited as a member on 9 November 2015 (3 pages)
17 November 2015Appointment of Addlemoor Properties Limited as a member on 9 November 2015 (3 pages)
17 November 2015Appointment of Addlemoor Properties Limited as a member on 9 November 2015 (3 pages)
14 January 2015Member's details changed for Mr Frank Richard Lampard on 14 January 2015 (2 pages)
14 January 2015Annual return made up to 26 November 2014 (3 pages)
14 January 2015Annual return made up to 26 November 2014 (3 pages)
14 January 2015Member's details changed for Frank James Lampard on 14 January 2015 (2 pages)
14 January 2015Member's details changed for Frank James Lampard on 14 January 2015 (2 pages)
14 January 2015Member's details changed for Mr Frank Richard Lampard on 14 January 2015 (2 pages)
21 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 December 2013Annual return made up to 26 November 2013 (3 pages)
3 December 2013Annual return made up to 26 November 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 November 2012Annual return made up to 26 November 2012 (3 pages)
30 November 2012Annual return made up to 26 November 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
6 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
1 June 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
11 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
28 November 2011Annual return made up to 26 November 2011 (3 pages)
28 November 2011Annual return made up to 26 November 2011 (3 pages)
22 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 December 2010Annual return made up to 26 November 2010 (3 pages)
17 December 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 17 December 2010 (1 page)
17 December 2010Member's details changed for Frank James Lampard on 26 November 2010 (2 pages)
17 December 2010Annual return made up to 26 November 2010 (3 pages)
17 December 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 17 December 2010 (1 page)
17 December 2010Member's details changed for Frank James Lampard on 26 November 2010 (2 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2009Annual return made up to 26 November 2009 (8 pages)
10 December 2009Annual return made up to 26 November 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 November 2009Previous accounting period shortened from 30 November 2009 to 5 April 2009 (3 pages)
30 November 2009Previous accounting period shortened from 30 November 2009 to 5 April 2009 (3 pages)
30 November 2009Previous accounting period shortened from 30 November 2009 to 5 April 2009 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 December 2008LLP member appointed frank james lampard (1 page)
3 December 2008Member resigned waterlow nominees LIMITED (1 page)
3 December 2008LLP member appointed frank james lampard (1 page)
3 December 2008Member resigned waterlow secretaries LIMITED (1 page)
3 December 2008Member resigned waterlow nominees LIMITED (1 page)
3 December 2008LLP member appointed frank richards lampards (1 page)
3 December 2008Member resigned waterlow secretaries LIMITED (1 page)
3 December 2008LLP member appointed frank richards lampards (1 page)
26 November 2008Incorporation document\certificate of incorporation (3 pages)
26 November 2008Incorporation document\certificate of incorporation (3 pages)