London
EC3V 3QQ
LLP Designated Member Name | Mr Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | Mr Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harley Street London W1G 9BR |
LLP Designated Member Name | Bedfordbury (Covent Garden No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 April 2019) |
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 | £10 |
Cash | £4,106,483 |
Current Liabilities | £27,401,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
9 October 2013 | Delivered on: 18 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 October 2012 | Delivered on: 19 October 2012 Persons entitled: Dukdale 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: 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. Outstanding |
1 November 2011 | Delivered on: 15 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal 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: 20 21 and 22 bedfordbury london t/no NGL317149 fixed charge all licences and the benefit of all other agreements relating to land the benefit of any rental deposit all rents and other sums plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details. Outstanding |
1 November 2011 | Delivered on: 15 November 2011 Persons entitled: Hsbc Bank PLC 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: Property being 20, 21 and 22 bedfordbury london t/n NGL317149 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 |
1 November 2011 | Delivered on: 9 November 2011 Persons entitled: Ertham Limited (The Noteholder) Classification: A supplemental mortgage 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: The f/h land k/a 20, 21 and 22 bedfordbury covent garden london t/n NGL317149 including all buildings, fixtures (including trade fixtures) and fixed plant and machinery see image for full details. Outstanding |
28 October 2011 | Delivered on: 7 November 2011 Persons entitled: Ertham 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. Outstanding |
8 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
3 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2020 | Withdraw the strike off application (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2019 | Application to strike the limited liability partnership off the register (3 pages) |
5 September 2019 | Cessation of Bedfordbury (Covent Garden No. 1) Limited as a person with significant control on 19 April 2019 (1 page) |
3 September 2019 | Appointment of Mr Richard Craig Leslie as a member on 19 April 2019 (2 pages) |
3 September 2019 | Notification of Spencer Adam Leslie as a person with significant control on 19 April 2019 (2 pages) |
3 September 2019 | Termination of appointment of Bedfordbury (Covent Garden No.1) Limited as a member on 19 April 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
1 April 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
10 September 2015 | Annual return made up to 31 August 2015 (3 pages) |
10 September 2015 | Annual return made up to 31 August 2015 (3 pages) |
25 February 2015 | Member's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages) |
25 February 2015 | Member's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages) |
11 February 2015 | Member's details changed for Bedfordbury (Covent Garden No.1) Limited on 8 February 2015 (1 page) |
11 February 2015 | Member's details changed for Bedfordbury (Covent Garden No.1) Limited on 8 February 2015 (1 page) |
11 February 2015 | Member's details changed for Bedfordbury (Covent Garden No.1) Limited on 8 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
6 February 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 February 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 October 2013 | Registration of charge 3676890006 (47 pages) |
18 October 2013 | Registration of charge 3676890006 (47 pages) |
12 September 2013 | Annual return made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 31 August 2013 (3 pages) |
5 June 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 June 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
13 September 2012 | Annual return made up to 31 August 2012 (3 pages) |
13 September 2012 | Annual return made up to 31 August 2012 (3 pages) |
21 December 2011 | Member's details changed for Leslie (Bedfordbury No 1) Limited on 1 December 2011 (1 page) |
21 December 2011 | Member's details changed for Leslie (Bedfordbury No 1) Limited on 1 December 2011 (1 page) |
21 December 2011 | Member's details changed for Leslie (Bedfordbury No 1) Limited on 1 December 2011 (1 page) |
8 December 2011 | Company name changed leslie (bedfordbury) LLP\certificate issued on 08/12/11 (2 pages) |
8 December 2011 | Company name changed leslie (bedfordbury) LLP\certificate issued on 08/12/11 (2 pages) |
8 December 2011 | Change of name notice (2 pages) |
8 December 2011 | Change of name notice (2 pages) |
15 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages) |
15 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
15 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
15 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages) |
9 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
9 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
7 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
7 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
4 October 2011 | Appointment of Leslie (Bedfordbury No 1) Limited as a member (2 pages) |
4 October 2011 | Appointment of Leslie (Bedfordbury No 1) Limited as a member (2 pages) |
4 October 2011 | Termination of appointment of Richard Leslie as a member (1 page) |
4 October 2011 | Termination of appointment of Richard Leslie as a member (1 page) |
16 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
16 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
31 August 2011 | Incorporation of a limited liability partnership (5 pages) |
31 August 2011 | Incorporation of a limited liability partnership (5 pages) |