Company Name1 N R Llp
Company StatusActive
Company NumberOC366185
CategoryLimited Liability Partnership
Incorporation Date4 July 2011(12 years, 9 months ago)

Directors

LLP Designated Member NameMrs Jasmine Darling Sarah Lister
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameMr Richard Guy Rafe Lister
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(8 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameDarling 1 N R Limited (Corporation)
StatusResigned
Appointed04 July 2011(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,623,959
Cash£16,406

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

28 May 2015Delivered on: 30 May 2015
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
28 May 2015Delivered 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 2014Delivered 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 2014Delivered on: 11 July 2014
Persons entitled: Db UK Bank Limited

Classification: A registered charge
Outstanding
10 August 2012Delivered 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 2012Delivered 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 2015Delivered on: 30 May 2015
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
6 July 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

11 January 2021Confirmation statement made on 4 July 2020 with no updates (3 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Micro company accounts made up to 30 July 2019 (5 pages)
24 December 2020Appointment of Mr Richard Guy Rafe Lister as a member on 4 July 2019 (2 pages)
24 December 2020Notification of Jasmine Darling Sarah Lister as a person with significant control on 4 July 2019 (2 pages)
24 December 2020Notification of Richard Guy Rafe Lister as a person with significant control on 4 July 2019 (2 pages)
23 December 2020Termination of appointment of Darling 1 N R Limited as a member on 4 July 2019 (1 page)
23 December 2020Withdrawal of a person with significant control statement on 23 December 2020 (2 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Micro company accounts made up to 30 July 2018 (4 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Micro company accounts made up to 31 July 2017 (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Registered 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 2017Registered 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 2017Member's details changed for Darling 1 N R Limited on 5 May 2017 (1 page)
5 May 2017Member's details changed for Darling 1 N R Limited on 5 May 2017 (1 page)
5 May 2017Member's details changed for Mrs Jasmine Darling Sarah Lister on 5 May 2017 (2 pages)
5 May 2017Member's details changed for Mrs Jasmine Darling Sarah Lister on 5 May 2017 (2 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 July 2015Annual return made up to 4 July 2015 (3 pages)
5 July 2015Annual return made up to 4 July 2015 (3 pages)
5 July 2015Annual return made up to 4 July 2015 (3 pages)
30 May 2015Registration of charge OC3661850008, created on 28 May 2015 (14 pages)
30 May 2015Registration of charge OC3661850010, created on 28 May 2015 (10 pages)
30 May 2015Registration of charge OC3661850009, created on 28 May 2015 (14 pages)
30 May 2015Registration of charge OC3661850010, created on 28 May 2015 (10 pages)
30 May 2015Registration of charge OC3661850008, created on 28 May 2015 (14 pages)
30 May 2015Registration of charge OC3661850009, created on 28 May 2015 (14 pages)
29 January 2015Registration of a charge with court order to extend. Charge code OC3661850007, created on 26 June 2014 (29 pages)
29 January 2015Registration of a charge with court order to extend. Charge code OC3661850007, created on 26 June 2014 (29 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 July 2014Registration of charge OC3661850006, created on 26 June 2014 (24 pages)
11 July 2014Registration of charge OC3661850006, created on 26 June 2014 (24 pages)
4 July 2014Annual return made up to 4 July 2014 (3 pages)
4 July 2014Annual return made up to 4 July 2014 (3 pages)
4 July 2014Annual return made up to 4 July 2014 (3 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (5 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (5 pages)
4 July 2013Annual return made up to 4 July 2013 (3 pages)
4 July 2013Annual return made up to 4 July 2013 (3 pages)
4 July 2013Annual return made up to 4 July 2013 (3 pages)
12 February 2013Accounts for a small company made up to 31 July 2012 (5 pages)
12 February 2013Accounts for a small company made up to 31 July 2012 (5 pages)
30 August 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
15 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
15 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
15 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
4 July 2012Annual return made up to 4 July 2012 (3 pages)
4 July 2012Annual return made up to 4 July 2012 (3 pages)
4 July 2012Annual return made up to 4 July 2012 (3 pages)
8 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
7 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
7 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
4 July 2011Incorporation of a limited liability partnership (9 pages)
4 July 2011Incorporation of a limited liability partnership (9 pages)