London
W2 3HH
LLP Designated Member Name | Mr Malcolm James Beckett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.6 11-29 Fashion Street London E1 6PX |
LLP Member Name | Mr Oliver James Sheerstone Whitten |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Kempe Road London NW6 6SL |
LLP Member Name | Mr Rupert Daniel Darlinson Whitten |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cunningham Place London NW8 8JT |
LLP Member Name | Mrs Kay Buxton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Arlington Road Camden London NW1 7ES |
LLP Member Name | Fashion Street Regeneration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2010(same day as company formation) |
Correspondence Address | Unit 2-6 11-29 Fashion Street London E1 6PX |
Registered Address | Unit 2.6 11-29 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,936,751 |
Cash | £199,225 |
Current Liabilities | £215,838 |
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 | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
29 September 2014 | Delivered on: 2 October 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold property known as 17 charterhouse buildings, london EC1M 7AP and registered at the land registry with title number EGL543298. Outstanding |
---|---|
29 September 2011 | Delivered on: 6 October 2011 Persons entitled: Coutts & Company 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: Ground floor north wing the exchange building 132 commercial street london and car parking spaces 75 77 and 79 t/nos EGL447385 and EGL447386 by way of fixed charge any other interest in the property, all rents receivable & 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. Outstanding |
2 August 2011 | Delivered on: 23 August 2011 Persons entitled: Coutts & Company 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. Outstanding |
2 August 2011 | Delivered on: 12 August 2011 Persons entitled: Coutts & Company 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: 30-36 brushfield street london t/no. EGL358692 by way of fixed charge all the fixtures and fittings from time to time attached the property see image for full details. Outstanding |
4 March 2010 | Delivered on: 16 March 2010 Persons entitled: Coutts & Company 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: L/H property k/a 132 commercial street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment tools and other chattels & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
27 July 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
29 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
29 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
14 August 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
30 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
30 January 2019 | Member's details changed for Mr Malcolm James Beckett on 30 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 June 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
26 June 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
26 June 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 February 2016 | Annual return made up to 29 January 2016 (7 pages) |
7 February 2016 | Annual return made up to 29 January 2016 (7 pages) |
23 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
2 February 2015 | Member's details changed for Rupert Daniel Darlinson Whitten on 5 August 2014 (2 pages) |
2 February 2015 | Annual return made up to 29 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 29 January 2015 (7 pages) |
2 February 2015 | Member's details changed for Rupert Daniel Darlinson Whitten on 5 August 2014 (2 pages) |
2 February 2015 | Member's details changed for Rupert Daniel Darlinson Whitten on 5 August 2014 (2 pages) |
2 October 2014 | Registration of charge OC3518600005, created on 29 September 2014
|
2 October 2014 | Registration of charge OC3518600005, created on 29 September 2014
|
21 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
21 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 February 2014 | Member's details changed for Mr Oliver James Sheerstone Whitten on 1 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 29 January 2014 (7 pages) |
5 February 2014 | Member's details changed for Mr Oliver James Sheerstone Whitten on 1 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 29 January 2014 (7 pages) |
5 February 2014 | Member's details changed for Mr Oliver James Sheerstone Whitten on 1 January 2014 (2 pages) |
16 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 29 January 2013 (7 pages) |
5 February 2013 | Annual return made up to 29 January 2013 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 29 January 2012 (7 pages) |
31 January 2012 | Annual return made up to 29 January 2012 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 February 2011 | Member's details changed for Oliver James Sheerstone Whitten on 29 January 2010 (2 pages) |
8 February 2011 | Member's details changed for Mr Malcolm James Beckett on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 29 January 2011 (7 pages) |
8 February 2011 | Member's details changed for Oliver James Sheerstone Whitten on 29 January 2010 (2 pages) |
8 February 2011 | Member's details changed for Mr Malcolm James Beckett on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 29 January 2011 (7 pages) |
8 February 2011 | Member's details changed for Mr Malcolm James Beckett on 8 February 2011 (2 pages) |
3 December 2010 | Member's details changed for Oliver James Sheerstone Whitten on 29 January 2010 (3 pages) |
3 December 2010 | Member's details changed for Oliver James Sheerstone Whitten on 29 January 2010 (3 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
22 October 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
22 October 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
22 October 2010 | Appointment of Fashion Street Regeneration Limited as a member (3 pages) |
22 October 2010 | Appointment of Fashion Street Regeneration Limited as a member (3 pages) |
16 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
16 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
16 March 2010 | Registered office address changed from Units 2-6 11-29 Fashion Street London E1 6PX on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Units 2-6 11-29 Fashion Street London E1 6PX on 16 March 2010 (2 pages) |
29 January 2010 | Incorporation of a limited liability partnership (11 pages) |
29 January 2010 | Incorporation of a limited liability partnership (11 pages) |