Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
LLP Designated Member Name | Mr Andrew Peter Criss |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2011(4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont House Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
LLP Designated Member Name | Riversong Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | Les Echelons Court Les Echelons St. Peter Port Guernsey GY1 1AR |
LLP Designated Member Name | Mr Anthony Peter Criss |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 - Second Floor Great Portland Street London W1W 8QG |
LLP Designated Member Name | Ailsa Retail Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 28 Brook Street London W1K 5DH |
LLP Member Name | Highneal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 February 2024) |
Correspondence Address | 7 Union Court London L2 4SJ |
Registered Address | Jackson Criss West End House Hills Place London W1F 7SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,491,188 |
Cash | £60,269 |
Current Liabilities | £244,079 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
8 November 2011 | Delivered on: 9 November 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Interest service account charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All rights title and interest in and to the account number 06251944 including any redesignation thereof see image for full details. Outstanding |
---|---|
8 November 2011 | Delivered on: 9 November 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Rent account charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All rights title and interest in and to the account number 06250495 including any redesignation thereof see image for full details. Outstanding |
28 July 2011 | Delivered on: 2 August 2011 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to santander UK PLC and its subsidiaries (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01,fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
28 July 2011 | Delivered on: 2 August 2011 Persons entitled: Abbey National Treasury Services 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: F/H 23 and 25 regent street swindon t/n WT122437 and f/h 8-12 (even) regent street wrexham t/n WA645284, see image for full details. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 November 2019 | Cessation of Riversong (Reigate) Limited as a person with significant control on 8 November 2019 (1 page) |
1 November 2019 | Member's details changed for Riversong Ltd on 1 November 2019 (1 page) |
25 March 2019 | Notification of Andrew Peter Criss as a person with significant control on 1 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 25 February 2016 (5 pages) |
25 February 2016 | Annual return made up to 25 February 2016 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 25 February 2015 (5 pages) |
20 March 2015 | Annual return made up to 25 February 2015 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Registered office address changed from 33 - Second Floor Great Portland Street London W1W 8QG on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 33 - Second Floor Great Portland Street London W1W 8QG on 12 March 2014 (1 page) |
25 February 2014 | Annual return made up to 25 February 2014 (5 pages) |
25 February 2014 | Annual return made up to 25 February 2014 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Amended full accounts made up to 31 March 2012 (12 pages) |
17 April 2013 | Amended full accounts made up to 31 March 2012 (12 pages) |
25 February 2013 | Annual return made up to 25 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 (5 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
24 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
8 May 2012 | Appointment of Highneal Ltd as a member (2 pages) |
8 May 2012 | Appointment of Highneal Ltd as a member (2 pages) |
4 May 2012 | Termination of appointment of Anthony Criss as a member (1 page) |
4 May 2012 | Termination of appointment of Anthony Criss as a member (1 page) |
1 March 2012 | Annual return made up to 25 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 25 February 2012 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (14 pages) |
2 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
2 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
2 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (14 pages) |
21 July 2011 | Termination of appointment of Ailsa Retail Ltd as a member (1 page) |
21 July 2011 | Termination of appointment of Ailsa Retail Ltd as a member (1 page) |
15 July 2011 | Appointment of Mr Richard Criss as a member (2 pages) |
15 July 2011 | Appointment of Mr Richard Criss as a member (2 pages) |
15 July 2011 | Appointment of Mr Andrew Criss as a member (2 pages) |
15 July 2011 | Appointment of Mr Andrew Criss as a member (2 pages) |
2 March 2011 | Appointment of Riversong Ltd as a member (3 pages) |
2 March 2011 | Appointment of Riversong Ltd as a member (3 pages) |
25 February 2011 | Incorporation of a limited liability partnership (5 pages) |
25 February 2011 | Incorporation of a limited liability partnership (5 pages) |