Bishopsgate
London
EC2A 4RQ
LLP Member Name | H Company 6 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2020) |
Correspondence Address | 32-38 Scrutton Street Max Barney Estate London EC2A 4RQ |
LLP Designated Member Name | Max Barney (EC2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Telephone | 020 72478848 |
---|---|
Telephone region | London |
Registered Address | 168 Shoreditch High Street 4th Floor London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £144,892 |
Cash | £27,832 |
Current Liabilities | £433,673 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 June 2013 | Delivered on: 1 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 June 2013 | Delivered on: 1 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings k/a the golden heart 110 commercial street london t/nos. 225900 and LN40470, land and buildings k/a as famous cock tavern 259 upper street london t/no. 407140. notification of addition to or amendment of charge. Outstanding |
25 June 2013 | Delivered on: 1 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 March 2013 | Delivered on: 27 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of contracts Secured details: All monies due or to become due from the limited liability partnership to the chargee and the hedging counterparty on any account whatsoever. Particulars: Assigned all its present and future right title and interest in and to all benefits accruing under or in connection with any contract and all related rights see image for full details. Outstanding |
22 March 2013 | Delivered on: 27 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee and the hedging counterparty on any account whatsoever. Particulars: 1 vince street london t/no EGL334069 first fixed charge all land,all plant and machinery,all related rights see image for full details. Outstanding |
20 March 2012 | Delivered on: 22 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of contacts Secured details: All monies due or to become due from the limited liability partnership to the chargee and the hedging counterparty on any account whatsoever. Particulars: All right title and interest in and to all benefits accruing under or in connection with any contract and all related rights see image for full details. Outstanding |
20 March 2012 | Delivered on: 22 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee and the hedging counterparty on any account whatsoever. Particulars: Property k/a 133 upper street islington london t/no. NGL750325, 148-150 shenley road borehamwood hertfordshire t/no. HD170212 and 1 whitehouse avenue borehamwood t/no. HD96106 by way of fixed charge all right title and interest from time to time in and to all land plant and machinery and all related right and interest in and to the insurances see image for full details. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ to 32-38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
28 October 2015 | Annual return made up to 21 October 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Annual return made up to 21 October 2014 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 21 October 2013 (3 pages) |
1 July 2013 | Registration of charge 3588930006 (41 pages) |
1 July 2013 | Registration of charge 3588930005 (37 pages) |
1 July 2013 | Registration of charge 3588930007 (54 pages) |
27 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
27 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
2 November 2012 | Annual return made up to 21 October 2012 (3 pages) |
11 September 2012 | Member's details changed for Alexander Bard on 10 September 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
22 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 November 2011 | Annual return made up to 21 October 2011 (3 pages) |
16 March 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (2 pages) |
21 October 2010 | Incorporation of a limited liability partnership (9 pages) |