London
W1F 9QZ
LLP Designated Member Name | Mr James Angus Dunlop |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
LLP Designated Member Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
LLP Member Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
LLP Designated Member Name | Mr Ian Alexander Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Odell Bedford Bedfordshire MK43 7BB |
Registered Address | 72 Broadwick Street London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,131 |
Cash | £2 |
Current Liabilities | £4,952 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
5 April 2011 | Delivered on: 26 April 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership acting as general partner of the 2010/2011 cortonwood retail limited partnership to the group member (or any of them) on any account whatsoever. Particulars: Approximately 2.5 acres to be k/a phase iv,cortonwood retail park,the benefit of all agreements relating to each property,its rights under the appoinment of any managing agent,the insurances see image for full details. Outstanding |
---|---|
5 April 2011 | Delivered on: 15 April 2011 Persons entitled: Santander UK PLC Classification: Assignment of contracts Secured details: All monies due or to become due from the limited liability partnership acting as general partner of the 2010/2011 cortonwood retail limited partnership to the group members on any account whatsoever. Particulars: All right in connection with the contract and all related rights, see image for full details. Outstanding |
5 April 2011 | Delivered on: 15 April 2011 Persons entitled: Santander UK PLC Classification: Assigment of account charges Secured details: All monies due or to become due from the limited liability partnership acting as general partner of the 2010/2011 cortonwood retail limited partnership to the group members on any account whatsoever. Particulars: All right in the charges see image for full details. Outstanding |
5 April 2011 | Delivered on: 15 April 2011 Persons entitled: Santander UK PLC Classification: Charge over accounts Secured details: All monies due or to become due from the limited liability partnership acting as general partner of the 2010/2011 cortonwood retail limited partnership to the group members under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account number 01433474, see image for full details. Outstanding |
5 April 2011 | Delivered on: 15 April 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership or the borrower to the group members (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2.5 acres to be known as phase iv cortonwood retail park, 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 see image for full details. Outstanding |
24 August 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 5 April 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 5 April 2021 (5 pages) |
1 April 2021 | Member's details changed for Mr Mark Glenn Bridgman Shaw on 10 March 2011 (2 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 5 April 2020 (5 pages) |
30 July 2020 | Member's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages) |
30 July 2020 | Change of details for Mr Mark Glenn Bridgman Shaw as a person with significant control on 23 July 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
17 December 2019 | Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
22 November 2018 | Member's details changed for Mr Henry Bell Franklin on 22 November 2018 (2 pages) |
31 October 2018 | Registered office address changed from The Lodge Odell Bedford Bedfordshire MK43 7BB to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 (1 page) |
13 August 2018 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
11 March 2016 | Annual return made up to 9 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 9 March 2016 (4 pages) |
31 July 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
31 July 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
31 July 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
1 April 2015 | Annual return made up to 9 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 9 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 9 March 2015 (4 pages) |
16 July 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
16 July 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
16 July 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
20 March 2014 | Annual return made up to 9 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 9 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 9 March 2014 (4 pages) |
10 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
26 September 2013 | Termination of appointment of Ian Ross as a member (1 page) |
26 September 2013 | Termination of appointment of Ian Ross as a member (1 page) |
12 March 2013 | Annual return made up to 9 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 (4 pages) |
16 November 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
16 November 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
16 November 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
15 March 2012 | Annual return made up to 9 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 (4 pages) |
11 August 2011 | Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages) |
11 August 2011 | Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages) |
11 August 2011 | Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages) |
26 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
26 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
17 March 2011 | Appointment of Mr Colin Richard Godfrey as a member (3 pages) |
17 March 2011 | Appointment of Mr Colin Richard Godfrey as a member (3 pages) |
16 March 2011 | Appointment of James Angus Dunlop as a member (3 pages) |
16 March 2011 | Appointment of Mark Glenn Bridgman Shaw as a member (3 pages) |
16 March 2011 | Appointment of James Angus Dunlop as a member (3 pages) |
16 March 2011 | Appointment of Mark Glenn Bridgman Shaw as a member (3 pages) |
10 March 2011 | Company name changed 2010/2011 cortonwood retail E2 (general partner) LLP\certificate issued on 10/03/11
|
10 March 2011 | Company name changed 2010/2011 cortonwood retail E2 (general partner) LLP\certificate issued on 10/03/11
|
9 March 2011 | Incorporation of a limited liability partnership (9 pages) |
9 March 2011 | Incorporation of a limited liability partnership (9 pages) |