Company NameBebow Llp
Company StatusDissolved
Company NumberOC354103
CategoryLimited Liability Partnership
Incorporation Date14 April 2010(13 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Directors

LLP Designated Member NameIdo Gal Oz
Date of BirthMay 1962 (Born 61 years ago)
NationalityIsraeli
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address29 Harava Road
Msohave Magshimeam
Israel
LLP Designated Member NameStephen Valentine Wells
Date of BirthJuly 1947 (Born 76 years ago)
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Elton Road
Stibbington
PE8 6JX
LLP Member NameAnwar Amnon Biniamin
Date of BirthJanuary 1943 (Born 81 years ago)
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address13 David Haderach
Naharyia
Israel
LLP Member NameYoram Efraty
Date of BirthMarch 1958 (Born 66 years ago)
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address39 Saar Hefer
Beit Izhaq
Israel
LLP Member NameIvan Bialik
Date of BirthJune 1946 (Born 77 years ago)
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address21 Herzel
Naharyia
Israel

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£513,356
Net Worth-£2,948,481
Cash£36,444
Current Liabilities£84,719

Accounts

Latest Accounts5 April 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End05 April

Charges

29 November 2010Delivered on: 14 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge and deed of 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge such rent as is now or in the future shall be payable by the tenant to the borrower under the lease. 5 october 2009 pearmain limited and leicester city council. 10 years from 30 spetember 2009. commencing rent £125,000 per anum see image for full details.
Outstanding
29 November 2010Delivered on: 14 December 2010
Persons entitled: Bank Leumi UK 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 November 2010Delivered on: 14 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 to 11A (odd) friar lane and 2A to 8 (even) grey friars lane leicester t/no LT315733 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable in respect of the property see image for full details.
Outstanding
29 November 2010Delivered on: 14 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ryton british legion club, leamington road, ryton on dunsmore, coventry, t/no: WK413187 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable in respect of the property see image for full details.
Outstanding
29 November 2010Delivered on: 14 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Boston house, abbey park road, leicester, t/no: LT101106 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable in respect of the property see image for full details.
Outstanding
29 November 2010Delivered on: 14 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all present and future rights title and interest in and to the contract see image for full details.
Outstanding
29 November 2010Delivered on: 14 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge and 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge such rent as is now or in the future shall be payable see image for full details.
Outstanding

Filing History

11 September 2017Receiver's abstract of receipts and payments to 4 May 2017 (2 pages)
11 September 2017Receiver's abstract of receipts and payments to 4 May 2017 (2 pages)
20 May 2016Annual return made up to 14 April 2016 (5 pages)
7 January 2016Full accounts made up to 5 April 2015 (15 pages)
12 May 2015Annual return made up to 14 April 2015 (5 pages)
19 February 2015Full accounts made up to 5 April 2014 (15 pages)
19 February 2015Full accounts made up to 5 April 2014 (15 pages)
12 May 2014Annual return made up to 14 April 2014 (5 pages)
7 January 2014Full accounts made up to 5 April 2013 (14 pages)
7 January 2014Full accounts made up to 5 April 2013 (14 pages)
30 May 2013Annual return made up to 14 April 2013 (5 pages)
31 January 2013Accounts for a small company made up to 5 April 2012 (10 pages)
31 January 2013Accounts for a small company made up to 5 April 2012 (10 pages)
18 April 2012Annual return made up to 14 April 2012 (5 pages)
29 March 2012Accounts for a small company made up to 5 April 2011 (9 pages)
29 March 2012Accounts for a small company made up to 5 April 2011 (9 pages)
29 December 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
26 May 2011Annual return made up to 14 April 2011 (5 pages)
14 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
14 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages)
14 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages)
14 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
14 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
14 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
14 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (10 pages)
29 November 2010Termination of appointment of Ivan Bialik as a member (2 pages)
15 November 2010Registered office address changed from 6-10 King Street Leicester LE1 6RJ on 15 November 2010 (2 pages)
14 April 2010Incorporation of a limited liability partnership (12 pages)