London
EC3R 6HD
LLP Designated Member Name | Mr Richard Henry Nicholas Jenkins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
LLP Designated Member Name | Mr James Lloyd John |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
LLP Designated Member Name | Mr Anthony David Shalet |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
LLP Member Name | Mrs Karen Joan Methold |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(2 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
LLP Designated Member Name | Mr Walter Jen Bang Cha |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2020(9 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
LLP Member Name | Nicholas Anthony Paul Cheshire |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
LLP Member Name | Miss Lindsey Ann Hemingway |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rooks Rider Solicitors Llp, Centralpoint 45 Be London EC2Y 8AD |
LLP Member Name | Mr Matthew Keneric James Ball |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 26 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rooks Rider Solicitors Llp, Centralpoint 45 Be London EC2Y 8AD |
Website | rooksrider.co.uk |
---|
Registered Address | St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £756,679 |
Cash | £79,903 |
Current Liabilities | £1,000,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
8 September 2021 | Delivered on: 13 September 2021 Persons entitled: Christopher Edward Cobden Cooke Classification: A registered charge Particulars: A fixed and floating charge over all assets. Contains fixed charge. Contains floating charge covering all property or undertaking of the company. Contains negative pledge. For more details please refer to the instrument. Outstanding |
---|---|
9 September 2020 | Delivered on: 9 September 2020 Persons entitled: Christopher Edward Cobden Cooke Classification: A registered charge Particulars: A fixed and floating charge over all assets. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains assignment for payment and discharge of secured liabilities. Contains negative pledge. Outstanding |
14 September 2018 | Delivered on: 1 October 2018 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Outstanding |
12 July 2011 | Delivered on: 27 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
8 September 2011 | Delivered on: 9 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
6 February 2024 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
22 August 2023 | Cessation of Walter Jen Bang Cha as a person with significant control on 10 August 2022 (1 page) |
22 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
27 January 2023 | Termination of appointment of Walter Jen Bang Cha as a member on 10 August 2022 (1 page) |
28 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
8 December 2021 | Registered office address changed from C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England to St Magnus House 3 Lower Thames Street London EC3R 6HD on 8 December 2021 (1 page) |
13 September 2021 | Satisfaction of charge OC3628410004 in full (1 page) |
13 September 2021 | Registration of charge OC3628410005, created on 8 September 2021 (44 pages) |
23 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England to C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD on 18 May 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
9 September 2020 | Satisfaction of charge OC3628410003 in full (1 page) |
9 September 2020 | Registration of charge OC3628410004, created on 9 September 2020 (47 pages) |
30 June 2020 | Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP on 30 June 2020 (1 page) |
24 June 2020 | Notification of Walter Jen Bang Cha as a person with significant control on 13 April 2020 (2 pages) |
24 June 2020 | Change of details for Mr Christopher Edward Cobden Cooke as a person with significant control on 13 April 2020 (2 pages) |
24 June 2020 | Change of details for Mr James Lloyd John as a person with significant control on 13 April 2020 (2 pages) |
24 June 2020 | Change of details for Mr Richard Henry Nicholas Jenkins as a person with significant control on 13 April 2020 (2 pages) |
24 June 2020 | Change of details for Mr Anthony David Shalet as a person with significant control on 13 April 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Walter Jen Bang Cha as a member on 13 April 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Matthew Keneric James Ball as a member on 14 February 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 September 2019 | Termination of appointment of Lindsey Ann Hemingway as a member on 20 September 2019 (1 page) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
14 November 2018 | Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 14 November 2018 (1 page) |
1 October 2018 | Registration of charge OC3628410003, created on 14 September 2018 (19 pages) |
22 September 2018 | Satisfaction of charge 1 in full (4 pages) |
22 September 2018 | Satisfaction of charge 2 in full (4 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 August 2017 | Appointment of Mr Matthew Keneric James Ball as a member on 26 October 2015 (2 pages) |
4 August 2017 | Appointment of Mr Matthew Keneric James Ball as a member on 26 October 2015 (2 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
21 March 2016 | Annual return made up to 17 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 17 March 2016 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 17 March 2015 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 17 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 17 March 2014 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 17 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 17 March 2013 (5 pages) |
25 March 2013 | Member's details changed for Lindsey Ann Hemingway on 25 March 2013 (2 pages) |
25 March 2013 | Member's details changed for Lindsey Ann Hemingway on 25 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Member's details changed for Lindsey Ann Hemingway on 27 March 2012 (2 pages) |
11 April 2012 | Member's details changed for Karen Joan Methold on 27 March 2012 (2 pages) |
11 April 2012 | Member's details changed for Karen Joan Methold on 27 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 17 March 2012 (5 pages) |
11 April 2012 | Member's details changed for Lindsey Ann Hemingway on 27 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 17 March 2012 (5 pages) |
23 January 2012 | Member's details changed for Richard Nicholas Henry on 23 January 2012 (2 pages) |
23 January 2012 | Termination of appointment of Nicholas Cheshire as a member (1 page) |
23 January 2012 | Member's details changed for Richard Nicholas Henry on 23 January 2012 (2 pages) |
23 January 2012 | Termination of appointment of Nicholas Cheshire as a member (1 page) |
12 September 2011 | Withdrawal of nominee's consent to act (1 page) |
12 September 2011 | End of moratorium (1 page) |
12 September 2011 | Withdrawal of nominee's consent to act (1 page) |
12 September 2011 | End of moratorium (1 page) |
9 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 September 2011 | Commencement of moratorium (1 page) |
7 September 2011 | Commencement of moratorium (1 page) |
27 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co charles/extend / charge no: 2 (7 pages) |
27 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co charles/extend / charge no: 2 (7 pages) |
4 May 2011 | Appointment of Nicholas Anthony Paul Cheshire as a member (3 pages) |
4 May 2011 | Appointment of Karen Joan Methold as a member (3 pages) |
4 May 2011 | Appointment of Lindsey Ann Hemingway as a member (3 pages) |
4 May 2011 | Appointment of Karen Joan Methold as a member (3 pages) |
4 May 2011 | Appointment of Lindsey Ann Hemingway as a member (3 pages) |
4 May 2011 | Appointment of Nicholas Anthony Paul Cheshire as a member (3 pages) |
17 March 2011 | Incorporation of a limited liability partnership (12 pages) |
17 March 2011 | Incorporation of a limited liability partnership (12 pages) |