London
EC4A 3DE
LLP Designated Member Name | Seacroft Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
LLP Member Name | Fiji (NI) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 108 Hill Street Newry County Down BT34 1BT Northern Ireland |
LLP Designated Member Name | Midtown Capital Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(8 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
LLP Designated Member Name | Bee Bee Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | Berry House 4 Berry Street Newry Co Down BT34 1BT Northern Ireland |
LLP Designated Member Name | Great Sutton Homes Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
Registered Address | 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £820,000 |
Cash | £667 |
Current Liabilities | £1,385,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
2 June 2011 | Delivered on: 4 June 2011 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All the LLP's undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being see image for full details. Outstanding |
---|---|
2 June 2011 | Delivered on: 4 June 2011 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H red tile cottage and old tollgate cottage london road bracknell t/no BK71747 and f/h land to the rear of white cottage london road bracknell t/no BK407061 fixed charge all of its rights to and interest in any insurances,gross rents licence fees and other monies receivable see image for full details. Outstanding |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Midtown Capital Ltd as a member on 1 April 2019 (2 pages) |
3 March 2021 | Termination of appointment of Great Sutton Homes Ltd as a member on 31 March 2019 (1 page) |
3 March 2021 | Cessation of Great Sutton Homes Ltd as a person with significant control on 31 March 2019 (1 page) |
3 March 2021 | Notification of Midtown Capital Ltd as a person with significant control on 1 April 2019 (2 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 16 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 16 March 2016 (4 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 May 2015 | Annual return made up to 16 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 16 March 2015 (4 pages) |
29 May 2015 | Member's details changed for Seacroft Estates Ltd on 6 December 2014 (1 page) |
29 May 2015 | Member's details changed for Seacroft Estates Ltd on 6 December 2014 (1 page) |
29 May 2015 | Member's details changed for Great Sutton Homes Ltd on 6 December 2014 (1 page) |
29 May 2015 | Member's details changed for Great Sutton Homes Ltd on 6 December 2014 (1 page) |
29 May 2015 | Member's details changed for Great Sutton Homes Ltd on 6 December 2014 (1 page) |
29 May 2015 | Member's details changed for Seacroft Estates Ltd on 6 December 2014 (1 page) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 May 2014 | Annual return made up to 16 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 16 March 2014 (4 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 May 2013 | Annual return made up to 16 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 16 March 2013 (4 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 16 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 16 March 2012 (4 pages) |
3 July 2012 | Termination of appointment of Bee Bee Developments Ltd as a member (1 page) |
3 July 2012 | Appointment of Mr John Best as a member (2 pages) |
3 July 2012 | Appointment of Fiji (Ni) Ltd as a member (2 pages) |
3 July 2012 | Termination of appointment of Bee Bee Developments Ltd as a member (1 page) |
3 July 2012 | Appointment of Seacroft Estates Ltd as a member (2 pages) |
3 July 2012 | Appointment of Mr John Best as a member (2 pages) |
3 July 2012 | Member's details changed for Great Sutton Homes Ltd on 1 January 2012 (1 page) |
3 July 2012 | Member's details changed for Great Sutton Homes Ltd on 1 January 2012 (1 page) |
3 July 2012 | Member's details changed for Great Sutton Homes Ltd on 1 January 2012 (1 page) |
3 July 2012 | Appointment of Seacroft Estates Ltd as a member (2 pages) |
3 July 2012 | Appointment of Fiji (Ni) Ltd as a member (2 pages) |
30 April 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 30 April 2012 (2 pages) |
4 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
4 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
4 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
4 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
16 March 2011 | Incorporation of a limited liability partnership (6 pages) |
16 March 2011 | Incorporation of a limited liability partnership (6 pages) |