London
EC2A 4DJ
LLP Designated Member Name | Mrs Rosemary Anne Currell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £138,960 |
Cash | £12,743 |
Current Liabilities | £28,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
6 March 2017 | Delivered on: 21 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Leasehold property known as the commercial unit 33 downham road london title number AGL246922. Outstanding |
---|---|
6 March 2017 | Delivered on: 15 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 33 downham road london t/n LN92163. Outstanding |
8 December 2011 | Delivered on: 16 December 2011 Persons entitled: Hsbc Bank 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. Particulars: L/H property k/a the ground floor and basement of the duke of york 33 downham road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 July 2011 | Delivered on: 20 July 2011 Persons entitled: Hsbc 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 |
28 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
8 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Company name changed currell investments LLP\certificate issued on 19/12/18
|
5 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 March 2017 | Registration of charge OC3591970004, created on 6 March 2017
|
21 March 2017 | Registration of charge OC3591970004, created on 6 March 2017
|
15 March 2017 | Registration of charge OC3591970003, created on 6 March 2017 (16 pages) |
15 March 2017 | Registration of charge OC3591970003, created on 6 March 2017 (16 pages) |
8 March 2017 | Satisfaction of charge 2 in full (2 pages) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Satisfaction of charge 2 in full (2 pages) |
17 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
30 November 2015 | Member's details changed for Mrs Rosemary Anne Currell on 1 May 2015 (2 pages) |
30 November 2015 | Member's details changed for Mr Christopher Currell on 1 May 2015 (2 pages) |
30 November 2015 | Member's details changed for Mr Christopher Currell on 1 May 2015 (2 pages) |
30 November 2015 | Annual return made up to 2 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 2 November 2015 (3 pages) |
30 November 2015 | Member's details changed for Mrs Rosemary Anne Currell on 1 May 2015 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 9 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 9 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
18 November 2014 | Annual return made up to 2 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 2 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 2 November 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 November 2013 | Annual return made up to 2 November 2013 (3 pages) |
14 November 2013 | Annual return made up to 2 November 2013 (3 pages) |
14 November 2013 | Annual return made up to 2 November 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 November 2012 | Annual return made up to 2 November 2012 (3 pages) |
14 November 2012 | Annual return made up to 2 November 2012 (3 pages) |
14 November 2012 | Annual return made up to 2 November 2012 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
12 July 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
16 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
7 December 2011 | Annual return made up to 2 November 2011 (3 pages) |
7 December 2011 | Annual return made up to 2 November 2011 (3 pages) |
7 December 2011 | Annual return made up to 2 November 2011 (3 pages) |
20 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
2 November 2010 | Incorporation of a limited liability partnership (8 pages) |
2 November 2010 | Incorporation of a limited liability partnership (8 pages) |