London
W1H 7BP
LLP Designated Member Name | Bridges Spf (Investments) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2017) |
Correspondence Address | 38 Seymour Street London W1H 7BP |
LLP Designated Member Name | Bridges Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Correspondence Address | 1 Craven Hill London W2 3EN |
LLP Designated Member Name | Bridges Ventures Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2013) |
Correspondence Address | 1 Craven Hill London W2 3EN |
LLP Designated Member Name | Bridges Ventures Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Correspondence Address | 1 Craven Hill London W2 3EN |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £254,196 |
Cash | £212,948 |
Current Liabilities | £74,119 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2014 | Delivered on: 2 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property known as elmbridge court, cheltenham road east, gloucester, t/no: GR306000. Outstanding |
---|---|
24 November 2011 | Delivered on: 13 December 2011 Satisfied on: 11 April 2014 Persons entitled: Nationwide Building Society 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 land and buildings known as phase 1 elmbridge court longlevens gloucester t/no GR306000 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 |
24 November 2011 | Delivered on: 30 November 2011 Satisfied on: 11 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. Fully Satisfied |
24 November 2011 | Delivered on: 30 November 2011 Satisfied on: 11 April 2014 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All rights title and interest in the charged balance being the balance for the time being on the rent account and includes all interest thereon see image for full details. Fully Satisfied |
24 November 2011 | Delivered on: 30 November 2011 Satisfied on: 11 April 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a phase 1 elmbridge court longlevens gloucester t/no. GR306000 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
4 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2015 | Annual return made up to 16 September 2015 (3 pages) |
21 September 2015 | Member's details changed for Bridges Sustainable Property Fund Lp on 29 September 2014 (1 page) |
21 September 2015 | Member's details changed for Bridges Spf (Investments) Limited on 29 September 2014 (1 page) |
21 September 2015 | Member's details changed for Bridges Spf (Investments) Limited on 29 September 2014 (1 page) |
21 September 2015 | Annual return made up to 16 September 2015 (3 pages) |
21 September 2015 | Member's details changed for Bridges Sustainable Property Fund Lp on 29 September 2014 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page) |
24 September 2014 | Annual return made up to 16 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 16 September 2014 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Satisfaction of charge 4 in full (2 pages) |
11 April 2014 | Satisfaction of charge 2 in full (1 page) |
11 April 2014 | Satisfaction of charge 3 in full (1 page) |
11 April 2014 | Satisfaction of charge 1 in full (2 pages) |
11 April 2014 | Satisfaction of charge 4 in full (2 pages) |
11 April 2014 | Satisfaction of charge 1 in full (2 pages) |
11 April 2014 | Satisfaction of charge 3 in full (1 page) |
11 April 2014 | Satisfaction of charge 2 in full (1 page) |
2 April 2014 | Registration of charge 3681140005 (10 pages) |
2 April 2014 | Registration of charge 3681140005 (10 pages) |
1 April 2014 | Appointment of Bridges Ventures Holdings Limited as a member (2 pages) |
1 April 2014 | Termination of appointment of Bridges Ventures Llp as a member (1 page) |
1 April 2014 | Termination of appointment of Bridges Ventures Holdings Limited as a member (1 page) |
1 April 2014 | Termination of appointment of Bridges Ventures Llp as a member (1 page) |
1 April 2014 | Appointment of Bridges Ventures Holdings Limited as a member (2 pages) |
1 April 2014 | Termination of appointment of Bridges Ventures Holdings Limited as a member (1 page) |
1 April 2014 | Appointment of Bridges Spf (Investments) Limited as a member (2 pages) |
1 April 2014 | Appointment of Bridges Spf (Investments) Limited as a member (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Annual return made up to 16 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 16 September 2013 (3 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 16 September 2012 (3 pages) |
10 October 2012 | Annual return made up to 16 September 2012 (3 pages) |
10 October 2012 | Appointment of Bridges Ventures Llp as a member (2 pages) |
10 October 2012 | Appointment of Bridges Ventures Llp as a member (2 pages) |
10 October 2012 | Termination of appointment of Bridges Ventures Limited as a member (1 page) |
10 October 2012 | Termination of appointment of Bridges Ventures Limited as a member (1 page) |
13 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (14 pages) |
13 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (14 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (12 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (12 pages) |
7 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
7 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
16 September 2011 | Incorporation of a limited liability partnership (8 pages) |
16 September 2011 | Incorporation of a limited liability partnership (8 pages) |