Bushey
Herts
WD23 3AU
LLP Designated Member Name | Mr Bradley Phillip Viner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Lane House Sandy Lane Northwood Middlesex HA6 3HA |
LLP Designated Member Name | Mrs Lisabeth Sara Viner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterlane House Sandy Lane Northwood HA6 3HA |
LLP Designated Member Name | Graham Derek Finch |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Uxbridge Road Pinner Middlesex HA5 4SL |
Website | www.blythwood.com |
---|---|
Email address | [email protected] |
Telephone | 020 84210510 |
Telephone region | London |
Registered Address | Waterlane House Sandy Lane Northwood HA6 3HA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,601 |
Cash | £31,942 |
Current Liabilities | £73,729 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (4 months, 4 weeks from now) |
13 December 2016 | Delivered on: 15 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land to the rear 4-6 high street bushey hertfordshire. Outstanding |
---|---|
15 August 2016 | Delivered on: 27 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 2 high street bushey title number HD355518. Outstanding |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 December 2020 | Termination of appointment of Graham Derek Finch as a member on 30 November 2019 (1 page) |
18 December 2020 | Appointment of Mrs Lisabeth Sara Viner as a member on 1 December 2019 (2 pages) |
23 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
23 November 2020 | Cessation of Graham Derek Finch as a person with significant control on 10 December 2019 (1 page) |
23 November 2020 | Change of details for Mr Bradley Phillip Viner as a person with significant control on 10 December 2019 (2 pages) |
23 November 2020 | Change of details for Dr Barry David Cameron as a person with significant control on 26 June 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
26 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
10 August 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
27 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 July 2017 | Satisfaction of charge OC3682950002 in full (1 page) |
12 July 2017 | Satisfaction of charge OC3682950001 in full (1 page) |
12 July 2017 | Satisfaction of charge OC3682950002 in full (1 page) |
12 July 2017 | Satisfaction of charge OC3682950001 in full (1 page) |
12 July 2017 | Satisfaction of charge OC3682950003 in full (1 page) |
12 July 2017 | Satisfaction of charge OC3682950003 in full (1 page) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Registration of charge OC3682950003, created on 13 December 2016 (32 pages) |
15 December 2016 | Registration of charge OC3682950003, created on 13 December 2016 (32 pages) |
16 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
27 August 2016 | Registration of charge OC3682950002, created on 15 August 2016 (32 pages) |
27 August 2016 | Registration of charge OC3682950002, created on 15 August 2016 (32 pages) |
10 August 2016 | Registration of charge OC3682950001, created on 4 August 2016 (34 pages) |
10 August 2016 | Registration of charge OC3682950001, created on 4 August 2016 (34 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 October 2015 | Annual return made up to 20 September 2015 (4 pages) |
13 October 2015 | Annual return made up to 20 September 2015 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 October 2014 | Annual return made up to 20 September 2014 (4 pages) |
8 October 2014 | Annual return made up to 20 September 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Annual return made up to 20 September 2013 (4 pages) |
29 November 2013 | Annual return made up to 20 September 2013 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 November 2012 | Annual return made up to 20 September 2012 (9 pages) |
23 November 2012 | Annual return made up to 20 September 2012 (9 pages) |
10 November 2011 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
10 November 2011 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
22 September 2011 | Incorporation of a limited liability partnership (10 pages) |
22 September 2011 | Incorporation of a limited liability partnership (10 pages) |