Company Name149 Kenhigh Llp
Company StatusActive
Company NumberOC366922
CategoryLimited Liability Partnership
Incorporation Date1 August 2011(12 years, 9 months ago)

Directors

LLP Designated Member NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House C/O Hillier Hopkins Llp
51 Clarendon Road
Watford
WD17 1HP
LLP Designated Member NamePrinhold Limited (Corporation)
StatusCurrent
Appointed01 August 2011(same day as company formation)
Correspondence AddressC/O Hillier Hopkins Llp Radius House
51 Clarendon Road
Watford
WD17 1HP

Location

Registered AddressRadius House C/O Hillier Hopkins Llp
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,178,480
Cash£540,814
Current Liabilities£211,482

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

24 July 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

2 October 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
28 June 2023Member's details changed for Mr Jonathan Russell Beck on 7 May 2023 (2 pages)
28 June 2023Change of details for Mr Jonathan Russell Beck as a person with significant control on 7 May 2023 (2 pages)
6 January 2023Total exemption full accounts made up to 5 April 2022 (12 pages)
16 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 5 April 2021 (11 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (12 pages)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 January 2019Satisfaction of charge 3 in full (2 pages)
21 January 2019Satisfaction of charge 4 in full (2 pages)
11 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
23 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 September 2015Annual return made up to 1 August 2015 (3 pages)
22 September 2015Annual return made up to 1 August 2015 (3 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 August 2014Annual return made up to 1 August 2014 (3 pages)
15 August 2014Annual return made up to 1 August 2014 (3 pages)
15 August 2014Annual return made up to 1 August 2014 (3 pages)
20 May 2014Previous accounting period shortened from 31 July 2014 to 5 April 2014 (1 page)
20 May 2014Previous accounting period shortened from 31 July 2014 to 5 April 2014 (1 page)
20 May 2014Previous accounting period shortened from 31 July 2014 to 5 April 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 September 2013Registered 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 2013Member's details changed for Mr Jonathan Russell Beck on 8 July 2013 (2 pages)
11 September 2013Member's details changed for Mr Jonathan Russell Beck on 8 July 2013 (2 pages)
11 September 2013Annual return made up to 1 August 2013 (3 pages)
11 September 2013Member's details changed for Prinhold Limited on 8 July 2013 (1 page)
11 September 2013Member's details changed for Prinhold Limited on 8 July 2013 (1 page)
11 September 2013Member's details changed for Prinhold Limited on 8 July 2013 (1 page)
11 September 2013Member's details changed for Mr Jonathan Russell Beck on 8 July 2013 (2 pages)
11 September 2013Registered 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 2013Annual return made up to 1 August 2013 (3 pages)
11 September 2013Annual return made up to 1 August 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
23 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
25 September 2012Annual return made up to 1 August 2012 (3 pages)
25 September 2012Annual return made up to 1 August 2012 (3 pages)
25 September 2012Annual return made up to 1 August 2012 (3 pages)
27 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
27 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
27 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (20 pages)
27 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (20 pages)
11 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
11 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 August 2011Incorporation of a limited liability partnership (5 pages)
1 August 2011Incorporation of a limited liability partnership (5 pages)