Company NameSovereign Ayr Central Llp
Company StatusDissolved
Company NumberOC359459
CategoryLimited Liability Partnership
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date29 March 2022 (2 years ago)

Directors

LLP Designated Member NameMr Timothy John Binnington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Connaught House
1-3 Mount Street
London
W1K 3NB
LLP Designated Member NameMr Christopher John Geaves
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Connaught House
1-3 Mount Street
London
W1K 3NB
LLP Designated Member NameJoseph Maxwell Lodge La Frenais
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Connaught House
1-3 Mount Street
London
W1K 3NB

Location

Registered Address4th Floor Connaught House
1-3 Mount Street
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£299,958
Cash£71
Current Liabilities£113

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

3 February 2011Delivered on: 23 February 2011
Persons entitled: Citibank N.a, London Branch (Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the issuer to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The certificated collateral, see image for full details.
Outstanding

Filing History

30 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
21 August 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
23 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
23 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
9 November 2015Annual return made up to 7 November 2015 (3 pages)
9 November 2015Annual return made up to 7 November 2015 (3 pages)
13 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
13 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
7 November 2014Annual return made up to 7 November 2014 (3 pages)
7 November 2014Annual return made up to 7 November 2014 (3 pages)
7 November 2014Annual return made up to 7 November 2014 (3 pages)
20 May 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
20 May 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
11 November 2013Member's details changed for Mr Christopher John Geaves on 13 May 2013 (2 pages)
11 November 2013Member's details changed for Joseph Maxwell Lodge La Frenais on 13 May 2013 (2 pages)
11 November 2013Member's details changed for Mr Christopher John Geaves on 13 May 2013 (2 pages)
11 November 2013Member's details changed for Mr Timothy John Binnington on 13 May 2013 (2 pages)
11 November 2013Member's details changed for Joseph Maxwell Lodge La Frenais on 13 May 2013 (2 pages)
11 November 2013Annual return made up to 11 November 2013 (3 pages)
11 November 2013Member's details changed for Mr Timothy John Binnington on 13 May 2013 (2 pages)
11 November 2013Annual return made up to 11 November 2013 (3 pages)
9 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
9 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
26 June 2013Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP United Kingdom on 26 June 2013 (1 page)
27 November 2012Annual return made up to 11 November 2012 (4 pages)
27 November 2012Annual return made up to 11 November 2012 (4 pages)
15 November 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
15 November 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
15 November 2011Annual return made up to 11 November 2011 (4 pages)
15 November 2011Annual return made up to 11 November 2011 (4 pages)
23 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (13 pages)
23 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (13 pages)
11 November 2010Incorporation of a limited liability partnership (6 pages)
11 November 2010Incorporation of a limited liability partnership (6 pages)