London
EC3V 3QQ
LLP Designated Member Name | Mr Richard Guy Rafe Lister |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(8 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | Darling 1 N R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,623,959 |
Cash | £16,406 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
28 May 2015 | Delivered on: 30 May 2015 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
---|---|
28 May 2015 | Delivered on: 30 May 2015 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: F/H 1 norfolk road london t/no.NGL870488. Outstanding |
26 June 2014 | Delivered on: 29 January 2015 Persons entitled: Db UK Bank Limited Classification: A registered charge Particulars: 1 norfolk road, london t/no NGL870488. Outstanding |
26 June 2014 | Delivered on: 11 July 2014 Persons entitled: Db UK Bank Limited Classification: A registered charge Outstanding |
10 August 2012 | Delivered on: 15 August 2012 Persons entitled: Db UK Bank Limited Classification: Account charge 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: All monies from time to time standing to the credit of the security account together with all other rights and benefits accruing to or arising in connection with the security account. Outstanding |
10 August 2012 | Delivered on: 15 August 2012 Persons entitled: Db UK Bank Limited Classification: 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: F/H property k/a 1 norfolk road london t/n NGL870488 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
28 May 2015 | Delivered on: 30 May 2015 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
6 July 2011 | Delivered on: 8 July 2011 Satisfied on: 14 June 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Security over cash deposits Secured details: £750,000.00 due or to become due. Particulars: The account as defined in the security over cash deposit deed. Fully Satisfied |
6 July 2011 | Delivered on: 7 July 2011 Satisfied on: 22 August 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 1 norfolk road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
6 July 2011 | Delivered on: 7 July 2011 Satisfied on: 22 August 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
11 January 2021 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2020 | Micro company accounts made up to 30 July 2019 (5 pages) |
24 December 2020 | Appointment of Mr Richard Guy Rafe Lister as a member on 4 July 2019 (2 pages) |
24 December 2020 | Notification of Jasmine Darling Sarah Lister as a person with significant control on 4 July 2019 (2 pages) |
24 December 2020 | Notification of Richard Guy Rafe Lister as a person with significant control on 4 July 2019 (2 pages) |
23 December 2020 | Termination of appointment of Darling 1 N R Limited as a member on 4 July 2019 (1 page) |
23 December 2020 | Withdrawal of a person with significant control statement on 23 December 2020 (2 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
1 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Micro company accounts made up to 30 July 2018 (4 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 73 Cornhill London EC3V 3QQ on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 73 Cornhill London EC3V 3QQ on 8 May 2017 (1 page) |
5 May 2017 | Member's details changed for Darling 1 N R Limited on 5 May 2017 (1 page) |
5 May 2017 | Member's details changed for Darling 1 N R Limited on 5 May 2017 (1 page) |
5 May 2017 | Member's details changed for Mrs Jasmine Darling Sarah Lister on 5 May 2017 (2 pages) |
5 May 2017 | Member's details changed for Mrs Jasmine Darling Sarah Lister on 5 May 2017 (2 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
5 July 2015 | Annual return made up to 4 July 2015 (3 pages) |
5 July 2015 | Annual return made up to 4 July 2015 (3 pages) |
5 July 2015 | Annual return made up to 4 July 2015 (3 pages) |
30 May 2015 | Registration of charge OC3661850008, created on 28 May 2015 (14 pages) |
30 May 2015 | Registration of charge OC3661850010, created on 28 May 2015 (10 pages) |
30 May 2015 | Registration of charge OC3661850009, created on 28 May 2015 (14 pages) |
30 May 2015 | Registration of charge OC3661850010, created on 28 May 2015 (10 pages) |
30 May 2015 | Registration of charge OC3661850008, created on 28 May 2015 (14 pages) |
30 May 2015 | Registration of charge OC3661850009, created on 28 May 2015 (14 pages) |
29 January 2015 | Registration of a charge with court order to extend. Charge code OC3661850007, created on 26 June 2014 (29 pages) |
29 January 2015 | Registration of a charge with court order to extend. Charge code OC3661850007, created on 26 June 2014 (29 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 July 2014 | Registration of charge OC3661850006, created on 26 June 2014 (24 pages) |
11 July 2014 | Registration of charge OC3661850006, created on 26 June 2014 (24 pages) |
4 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
4 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
12 February 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
12 February 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
30 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
15 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
15 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
4 July 2012 | Annual return made up to 4 July 2012 (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 (3 pages) |
8 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
4 July 2011 | Incorporation of a limited liability partnership (9 pages) |
4 July 2011 | Incorporation of a limited liability partnership (9 pages) |