108-110 Finchley Road
London
NW3 5JJ
LLP Designated Member Name | Supply On Demand Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | Unit 34 Bluebell Business Estate Sheffield Park Uckfield TN22 3HQ |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £97,260 |
Net Worth | £714,118 |
Cash | £4,890 |
Current Liabilities | £21,422 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
6 December 2011 | Delivered on: 7 December 2011 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 4 richfield avenue reading berkshire t/no. BK290295 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 |
---|---|
6 December 2011 | Delivered on: 7 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 building 1 and 2 crown yard burwash road heathfield t/no's ESX128840 and ESX235933 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 |
22 March 2011 | Delivered on: 24 March 2011 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
3 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 28 October 2015 (3 pages) |
10 November 2015 | Annual return made up to 28 October 2015 (3 pages) |
9 October 2015 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages) |
15 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
15 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
4 November 2014 | Annual return made up to 28 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 28 October 2014 (3 pages) |
2 September 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
2 September 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
5 November 2013 | Annual return made up to 28 October 2013 (3 pages) |
5 November 2013 | Annual return made up to 28 October 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 November 2012 | Annual return made up to 28 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 28 October 2012 (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
21 November 2011 | Annual return made up to 28 October 2011 (3 pages) |
21 November 2011 | Annual return made up to 28 October 2011 (3 pages) |
24 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
24 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
28 October 2010 | Incorporation of a limited liability partnership (5 pages) |
28 October 2010 | Incorporation of a limited liability partnership
|