London
Greater London
W1W 6XD
LLP Designated Member Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London Greater London W1W 6XD |
LLP Designated Member Name | Elliot Michael Burkeman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Status | Closed |
Appointed | 18 December 2008(6 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London Greater London W1W 6XD |
LLP Member Name | Minton Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | 8 De Walden Court 85 New Cavendish Street London Greater London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £151,795 |
Cash | £199,270 |
Current Liabilities | £63,013 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
5 November 2009 | Delivered on: 6 November 2009 Satisfied on: 14 February 2015 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the enigma centre bilton road bletchley milton keynes fixed charge the fixture and fittings,plant and machinery see image for full details. Fully Satisfied |
---|---|
5 November 2009 | Delivered on: 6 November 2009 Satisfied on: 14 February 2015 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Part of the enigma centre bilton road bletchley milton keynes fixed charge the fixture and fittings,plant and machinery see image for full details. Fully Satisfied |
12 August 2009 | Delivered on: 22 August 2009 Satisfied on: 14 February 2015 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the limited liability partnership to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being any income in respect of the let property; units 1 to 12 (inclusive) tatton court long barn lane woolston t/n CH377478, see image for full details. Fully Satisfied |
12 August 2009 | Delivered on: 14 August 2009 Satisfied on: 14 February 2015 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the limited liability partnership to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
12 August 2009 | Delivered on: 14 August 2009 Satisfied on: 14 February 2015 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1 to 12 (inclusive) tatton court long barn lane woolston t/n CH377478, all related rights, all rights licenses, guarantees, goodwill rental and other money, insurance, see image for full details. Fully Satisfied |
5 March 2009 | Delivered on: 23 March 2009 Satisfied on: 14 February 2015 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Part of the enigma centre, bilton road, bletchley, milton keynes. Fully Satisfied |
5 March 2009 | Delivered on: 11 March 2009 Satisfied on: 14 February 2015 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Part of the enigma centre, bilton road, bletcley, miltn keynes. Fully Satisfied |
5 March 2009 | Delivered on: 20 March 2009 Satisfied on: 14 February 2015 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Right title and interest in and to any income whether now or in the future see image for full details. Fully Satisfied |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Annual return made up to 12 December 2015 (3 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
14 February 2015 | Satisfaction of charge 4 in full (4 pages) |
14 February 2015 | Satisfaction of charge 7 in full (4 pages) |
14 February 2015 | Satisfaction of charge 3 in full (4 pages) |
14 February 2015 | Satisfaction of charge 8 in full (4 pages) |
14 February 2015 | Satisfaction of charge 5 in full (4 pages) |
14 February 2015 | Satisfaction of charge 6 in full (4 pages) |
14 February 2015 | Satisfaction of charge 2 in full (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Annual return made up to 12 December 2014 (3 pages) |
6 January 2014 | Annual return made up to 12 December 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 12 December 2012 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 December 2011 | Annual return made up to 12 December 2011 (3 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 December 2010 | Annual return made up to 12 December 2010 (3 pages) |
21 December 2010 | Member's details changed for Elliot Michael Burkeman on 12 December 2010 (2 pages) |
21 December 2010 | Member's details changed for Mark Howard Gershinson on 12 December 2010 (2 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 January 2010 | Member's details changed for Elliot Michael Burkeman on 1 October 2009 (4 pages) |
14 January 2010 | Member's details changed for Elliot Michael Burkeman on 1 October 2009 (4 pages) |
14 January 2010 | Member's details changed for Ivor Spiro on 1 October 2009 (5 pages) |
14 January 2010 | Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages) |
14 January 2010 | Member's details changed for Ivor Spiro on 1 October 2009 (5 pages) |
14 January 2010 | Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages) |
13 January 2010 | Annual return made up to 12 December 2009 (8 pages) |
6 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
21 September 2009 | Currext from 31/12/2009 to 31/03/2010 (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2009 | LLP member appointed elliot michael burkeman (1 page) |
29 April 2009 | Member resigned minton group LIMITED (1 page) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 December 2008 | Incorporation document\certificate of incorporation (5 pages) |