51 Clarendon Road
Watford
WD17 1HP
LLP Designated Member Name | Prinhold Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(same day as company formation) |
Correspondence Address | C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford WD17 1HP |
Registered Address | Radius House C/O Hillier Hopkins Llp 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,178,480 |
Cash | £540,814 |
Current Liabilities | £211,482 |
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 | 5 April |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
24 July 2012 | Delivered on: 27 July 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
---|---|
24 July 2012 | Delivered on: 27 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) on any account whatsoever. Particulars: L/H property k/a 149 kensington high street kensington london t/n BGL85210 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Outstanding |
7 February 2012 | Delivered on: 11 February 2012 Persons entitled: Prinhold Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground floor basement of 149 kensington high street london. Outstanding |
7 February 2012 | Delivered on: 11 February 2012 Persons entitled: Jonathan Beck Classification: Mortgage Secured details: All monies due or to become due from prinhold limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground floor basement of 149 kensington high street london see image for full details. Outstanding |
2 October 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Member's details changed for Mr Jonathan Russell Beck on 7 May 2023 (2 pages) |
28 June 2023 | Change of details for Mr Jonathan Russell Beck as a person with significant control on 7 May 2023 (2 pages) |
6 January 2023 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
16 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
16 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 January 2019 | Satisfaction of charge 3 in full (2 pages) |
21 January 2019 | Satisfaction of charge 4 in full (2 pages) |
11 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
23 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
22 September 2015 | Annual return made up to 1 August 2015 (3 pages) |
22 September 2015 | Annual return made up to 1 August 2015 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
15 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
15 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
20 May 2014 | Previous accounting period shortened from 31 July 2014 to 5 April 2014 (1 page) |
20 May 2014 | Previous accounting period shortened from 31 July 2014 to 5 April 2014 (1 page) |
20 May 2014 | Previous accounting period shortened from 31 July 2014 to 5 April 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 September 2013 | Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Member's details changed for Mr Jonathan Russell Beck on 8 July 2013 (2 pages) |
11 September 2013 | Member's details changed for Mr Jonathan Russell Beck on 8 July 2013 (2 pages) |
11 September 2013 | Annual return made up to 1 August 2013 (3 pages) |
11 September 2013 | Member's details changed for Prinhold Limited on 8 July 2013 (1 page) |
11 September 2013 | Member's details changed for Prinhold Limited on 8 July 2013 (1 page) |
11 September 2013 | Member's details changed for Prinhold Limited on 8 July 2013 (1 page) |
11 September 2013 | Member's details changed for Mr Jonathan Russell Beck on 8 July 2013 (2 pages) |
11 September 2013 | Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 1 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 1 August 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 January 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
23 January 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
25 September 2012 | Annual return made up to 1 August 2012 (3 pages) |
25 September 2012 | Annual return made up to 1 August 2012 (3 pages) |
25 September 2012 | Annual return made up to 1 August 2012 (3 pages) |
27 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
27 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
27 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (20 pages) |
27 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (20 pages) |
11 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 August 2011 | Incorporation of a limited liability partnership (5 pages) |
1 August 2011 | Incorporation of a limited liability partnership (5 pages) |