Company NameHenbridge 3 Llp
Company StatusActive
Company NumberOC362183
CategoryLimited Liability Partnership
Incorporation Date25 February 2011(13 years, 2 months ago)

Directors

LLP Designated Member NameMr Richard Criss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenn House Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
LLP Designated Member NameMr Andrew Peter Criss
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2011(4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont House Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
LLP Designated Member NameRiversong Ltd (Corporation)
StatusCurrent
Appointed25 February 2011(same day as company formation)
Correspondence AddressLes Echelons Court Les Echelons
St. Peter Port
Guernsey
GY1 1AR
LLP Designated Member NameMr Anthony Peter Criss
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 - Second Floor
Great Portland Street
London
W1W 8QG
LLP Designated Member NameAilsa Retail Ltd (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address28 Brook Street
London
W1K 5DH
LLP Member NameHighneal Ltd (Corporation)
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 02 February 2024)
Correspondence Address7 Union Court
London
L2 4SJ

Location

Registered AddressJackson Criss
West End House
Hills Place
London
W1F 7SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,491,188
Cash£60,269
Current Liabilities£244,079

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

8 November 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 November 2019Cessation of Riversong (Reigate) Limited as a person with significant control on 8 November 2019 (1 page)
1 November 2019Member's details changed for Riversong Ltd on 1 November 2019 (1 page)
25 March 2019Notification of Andrew Peter Criss as a person with significant control on 1 March 2019 (2 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 25 February 2016 (5 pages)
25 February 2016Annual return made up to 25 February 2016 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 25 February 2015 (5 pages)
20 March 2015Annual return made up to 25 February 2015 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Registered office address changed from 33 - Second Floor Great Portland Street London W1W 8QG on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 33 - Second Floor Great Portland Street London W1W 8QG on 12 March 2014 (1 page)
25 February 2014Annual return made up to 25 February 2014 (5 pages)
25 February 2014Annual return made up to 25 February 2014 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Amended full accounts made up to 31 March 2012 (12 pages)
17 April 2013Amended full accounts made up to 31 March 2012 (12 pages)
25 February 2013Annual return made up to 25 February 2013 (5 pages)
25 February 2013Annual return made up to 25 February 2013 (5 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
24 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
8 May 2012Appointment of Highneal Ltd as a member (2 pages)
8 May 2012Appointment of Highneal Ltd as a member (2 pages)
4 May 2012Termination of appointment of Anthony Criss as a member (1 page)
4 May 2012Termination of appointment of Anthony Criss as a member (1 page)
1 March 2012Annual return made up to 25 February 2012 (5 pages)
1 March 2012Annual return made up to 25 February 2012 (5 pages)
9 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
9 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
9 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
9 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
2 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (14 pages)
2 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
2 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
2 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (14 pages)
21 July 2011Termination of appointment of Ailsa Retail Ltd as a member (1 page)
21 July 2011Termination of appointment of Ailsa Retail Ltd as a member (1 page)
15 July 2011Appointment of Mr Richard Criss as a member (2 pages)
15 July 2011Appointment of Mr Richard Criss as a member (2 pages)
15 July 2011Appointment of Mr Andrew Criss as a member (2 pages)
15 July 2011Appointment of Mr Andrew Criss as a member (2 pages)
2 March 2011Appointment of Riversong Ltd as a member (3 pages)
2 March 2011Appointment of Riversong Ltd as a member (3 pages)
25 February 2011Incorporation of a limited liability partnership (5 pages)
25 February 2011Incorporation of a limited liability partnership (5 pages)