Company NameBlackpool (Church Street) Llp
Company StatusActive
Company NumberOC371717
CategoryLimited Liability Partnership
Incorporation Date24 January 2012(12 years, 3 months ago)

Directors

LLP Designated Member NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
LLP Designated Member NameMr Daniel Charles Berko
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
LLP Member NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Heath Road
London
NW3 7UU
LLP Member NameBlackpool 2012 Limited (Corporation)
StatusCurrent
Appointed24 January 2012(same day as company formation)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
LLP Designated Member NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall 11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,065,140
Cash£81,697
Current Liabilities£59,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

26 June 2018Delivered on: 27 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 May 2017Delivered on: 31 May 2017
Persons entitled: Rosie Finance Limited

Classification: A registered charge
Outstanding
19 May 2017Delivered on: 31 May 2017
Persons entitled: Marson Financial Services Limited

Classification: A registered charge
Outstanding
19 May 2017Delivered 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 2017Delivered on: 17 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 January 2014Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
17 July 2019Member's details changed for Mr Daniel Charles Berko on 17 June 2019 (2 pages)
17 July 2019Member's details changed for Mr Laurence Jeremy Beck on 17 July 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
27 June 2018Registration of charge OC3717170009, created on 26 June 2018 (38 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 May 2017Registration of charge OC3717170007, created on 19 May 2017 (32 pages)
31 May 2017Registration of charge OC3717170007, created on 19 May 2017 (32 pages)
31 May 2017Registration of charge OC3717170008, created on 19 May 2017 (32 pages)
31 May 2017Registration of charge OC3717170008, created on 19 May 2017 (32 pages)
25 May 2017Satisfaction of charge 1 in full (2 pages)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 1 in full (2 pages)
24 May 2017Registration of charge OC3717170006, created on 19 May 2017 (39 pages)
24 May 2017Registration of charge OC3717170006, created on 19 May 2017 (39 pages)
17 May 2017Registration of charge OC3717170005, created on 17 May 2017 (41 pages)
17 May 2017Registration of charge OC3717170005, created on 17 May 2017 (41 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
1 March 2016Annual return made up to 21 January 2016 (4 pages)
1 March 2016Annual return made up to 21 January 2016 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
21 January 2015Annual return made up to 21 January 2015 (5 pages)
21 January 2015Annual return made up to 21 January 2015 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a member on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Jonathan Russell Beck as a member on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a member on 2 October 2014 (1 page)
3 October 2014Member's details changed for Mr Daniel Charles Berko on 2 October 2014 (2 pages)
3 October 2014Member's details changed for Mr Daniel Charles Berko on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a member on 2 October 2014 (1 page)
3 October 2014Member's details changed for Mr Daniel Charles Berko on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Jonathan Russell Beck as a member on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Jonathan Russell Beck as a member on 2 October 2014 (2 pages)
18 March 2014Member's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
18 March 2014Member's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
25 January 2014Registration of charge 3717170004 (42 pages)
25 January 2014Registration of charge 3717170004 (42 pages)
25 January 2014Registration of charge 3717170003 (42 pages)
25 January 2014Registration of charge 3717170003 (42 pages)
22 January 2014Appointment of Mr Daniel Charles Berko as a member (2 pages)
22 January 2014Appointment of Mr Daniel Charles Berko as a member (2 pages)
22 January 2014Annual return made up to 21 January 2014 (5 pages)
22 January 2014Annual return made up to 21 January 2014 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 24 January 2013 (4 pages)
24 January 2013Annual return made up to 24 January 2013 (4 pages)
29 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
29 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
29 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
29 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
24 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2012Incorporation of a limited liability partnership (6 pages)
24 January 2012Incorporation of a limited liability partnership (6 pages)