4 Thomas More Square
London
E1W 1YW
LLP Designated Member Name | Mr Daniel Charles Berko |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
LLP Member Name | Mr Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Heath Road London NW3 7UU |
LLP Member Name | Blackpool 2012 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
LLP Designated Member Name | Mr Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon Hall 11 Newlands Avenue Radlett Hertfordshire WD7 8EH |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,065,140 |
Cash | £81,697 |
Current Liabilities | £59,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
26 June 2018 | Delivered on: 27 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2017 | Delivered on: 31 May 2017 Persons entitled: Rosie Finance Limited Classification: A registered charge Outstanding |
19 May 2017 | Delivered on: 31 May 2017 Persons entitled: Marson Financial Services Limited Classification: A registered charge Outstanding |
19 May 2017 | Delivered on: 24 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 abingdon street and 84/94 church street, blackpool, FY1 1HP (title number LA408438). 3 abingdon street, blackpool, FY1 1DG (title number LA417810). Outstanding |
17 May 2017 | Delivered on: 17 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 January 2014 | Delivered on: 25 January 2014 Persons entitled: Marson Financial Services Limited Classification: A registered charge Particulars: All that f/h property known as 84-94 church street and 1-3 abingdon street, blackpool, t/nos: LA408438 and LA417810 respectively). Notification of addition to or amendment of charge. Outstanding |
23 January 2014 | Delivered on: 25 January 2014 Persons entitled: Rosie Finance Limited Classification: A registered charge Particulars: All that f/h property known as 84-94 church street and 1-3 abingdon street, blackpool, t/no: LA408438 and LA417810 respectively. Notification of addition to or amendment of charge. Outstanding |
25 May 2012 | Delivered on: 29 May 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) (the Lender) 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 84-94 church street and 1 and 3 abingdon street, blackpool t/no's LA408438 and LA417810 together with all buildings, fixtures and fixed plant and machinery see image for full details. Outstanding |
25 May 2012 | Delivered on: 29 May 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) (the Lender) 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 84-94 church street and 1 and 3 abingdon street, blackpool t/no's LA408438 and LA417810 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. Outstanding |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 July 2019 | Member's details changed for Mr Daniel Charles Berko on 17 June 2019 (2 pages) |
17 July 2019 | Member's details changed for Mr Laurence Jeremy Beck on 17 July 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 June 2018 | Registration of charge OC3717170009, created on 26 June 2018 (38 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 May 2017 | Registration of charge OC3717170007, created on 19 May 2017 (32 pages) |
31 May 2017 | Registration of charge OC3717170007, created on 19 May 2017 (32 pages) |
31 May 2017 | Registration of charge OC3717170008, created on 19 May 2017 (32 pages) |
31 May 2017 | Registration of charge OC3717170008, created on 19 May 2017 (32 pages) |
25 May 2017 | Satisfaction of charge 1 in full (2 pages) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
25 May 2017 | Satisfaction of charge 1 in full (2 pages) |
24 May 2017 | Registration of charge OC3717170006, created on 19 May 2017 (39 pages) |
24 May 2017 | Registration of charge OC3717170006, created on 19 May 2017 (39 pages) |
17 May 2017 | Registration of charge OC3717170005, created on 17 May 2017 (41 pages) |
17 May 2017 | Registration of charge OC3717170005, created on 17 May 2017 (41 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
1 March 2016 | Annual return made up to 21 January 2016 (4 pages) |
1 March 2016 | Annual return made up to 21 January 2016 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages) |
18 June 2015 | Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages) |
18 June 2015 | Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 (5 pages) |
21 January 2015 | Annual return made up to 21 January 2015 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Termination of appointment of Barry Alexander Beck as a member on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Jonathan Russell Beck as a member on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Barry Alexander Beck as a member on 2 October 2014 (1 page) |
3 October 2014 | Member's details changed for Mr Daniel Charles Berko on 2 October 2014 (2 pages) |
3 October 2014 | Member's details changed for Mr Daniel Charles Berko on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Barry Alexander Beck as a member on 2 October 2014 (1 page) |
3 October 2014 | Member's details changed for Mr Daniel Charles Berko on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Jonathan Russell Beck as a member on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Jonathan Russell Beck as a member on 2 October 2014 (2 pages) |
18 March 2014 | Member's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages) |
18 March 2014 | Member's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages) |
25 January 2014 | Registration of charge 3717170004 (42 pages) |
25 January 2014 | Registration of charge 3717170004 (42 pages) |
25 January 2014 | Registration of charge 3717170003 (42 pages) |
25 January 2014 | Registration of charge 3717170003 (42 pages) |
22 January 2014 | Appointment of Mr Daniel Charles Berko as a member (2 pages) |
22 January 2014 | Appointment of Mr Daniel Charles Berko as a member (2 pages) |
22 January 2014 | Annual return made up to 21 January 2014 (5 pages) |
22 January 2014 | Annual return made up to 21 January 2014 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 24 January 2013 (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 (4 pages) |
29 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
29 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
29 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
29 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
24 April 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 April 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 January 2012 | Incorporation of a limited liability partnership (6 pages) |
24 January 2012 | Incorporation of a limited liability partnership (6 pages) |