Chessington
Surrey
KT9 1SG
LLP Designated Member Name | Mr Mark Andrew Banham |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
LLP Designated Member Name | Mr Graham James Wakeford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Fairmile Lane Cobham KT11 2DD |
LLP Designated Member Name | Mr Jonathan Embling Dart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House Warren House 4, Wilbury Avenue Cheam Surrey SM2 7DU |
LLP Designated Member Name | ALV Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2012(11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Castledyke House Ringinglow Road Sheffield S11 7TA |
LLP Designated Member Name | Mr Alan Lee Vaughton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Dore Road Dore Sheffield S17 3HA |
Website | www.beckinteriors.com |
---|---|
Email address | [email protected] |
Telephone | 020 89740500 |
Telephone region | London |
Registered Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £405,314 |
Cash | £7,374 |
Current Liabilities | £68,439 |
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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
21 August 2015 | Delivered on: 21 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 3 chessington trade park, 60 cox lane, chessington. Outstanding |
---|---|
27 September 2013 | Delivered on: 1 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 1, 129-133 roebuck road, chessington, KT9 1DG title number SGL730277. Notification of addition to or amendment of charge. Outstanding |
5 April 2012 | Delivered on: 19 April 2012 Satisfied on: 17 April 2013 Persons entitled: The Royal Bank of Scotland 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. Particulars: Unit 2/3, 129-133 roebeck road, cox lane, chessington, surrey by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
5 April 2012 | Delivered on: 19 April 2012 Satisfied on: 17 April 2013 Persons entitled: The Royal Bank of Scotland 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. Particulars: Unit 1, 129-133 roebuck road, cox lane, chessington, surrey by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
11 March 2020 | Member's details changed for Mr Mark Andrew Banham on 10 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Member's details changed for Mr Christopher Sinclair Galloway on 30 November 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Member's details changed for Mr Mark Andrew Banham on 21 March 2017 (2 pages) |
21 March 2017 | Member's details changed for Mr Mark Andrew Banham on 21 March 2017 (2 pages) |
21 March 2017 | Member's details changed for Mr Christopher Sinclair Galloway on 30 November 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 10 March 2016 (6 pages) |
11 March 2016 | Member's details changed for Mr Christopher Sinclair Galloway on 3 January 2016 (2 pages) |
11 March 2016 | Member's details changed for Mr Jonathan Embling Dart on 10 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 10 March 2016 (6 pages) |
11 March 2016 | Member's details changed for Mr Christopher Sinclair Galloway on 3 January 2016 (2 pages) |
11 March 2016 | Member's details changed for Mr Jonathan Embling Dart on 10 March 2016 (2 pages) |
12 January 2016 | Termination of appointment of Alan Lee Vaughton as a member on 25 February 2012 (1 page) |
12 January 2016 | Termination of appointment of Alan Lee Vaughton as a member on 25 February 2012 (1 page) |
12 January 2016 | Appointment of Alv Properties Limited as a member on 24 December 2012 (2 pages) |
12 January 2016 | Appointment of Alv Properties Limited as a member on 24 December 2012 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Appointment of Jonathan Embling Dart as a member on 25 August 2015 (3 pages) |
4 September 2015 | Appointment of Jonathan Embling Dart as a member on 25 August 2015 (3 pages) |
21 August 2015 | Registration of charge OC3718170004, created on 21 August 2015 (10 pages) |
21 August 2015 | Registration of charge OC3718170004, created on 21 August 2015 (10 pages) |
10 March 2015 | Annual return made up to 10 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 10 March 2015 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 February 2014 | Annual return made up to 27 January 2014 (5 pages) |
25 February 2014 | Annual return made up to 27 January 2014 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
22 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
1 October 2013 | Registration of charge 3718170003 (10 pages) |
1 October 2013 | Registration of charge 3718170003 (10 pages) |
17 April 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Satisfaction of charge 1 in full (4 pages) |
17 April 2013 | Satisfaction of charge 1 in full (4 pages) |
17 April 2013 | Satisfaction of charge 2 in full (4 pages) |
20 February 2013 | Annual return made up to 26 January 2013 (5 pages) |
20 February 2013 | Annual return made up to 26 January 2013 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
26 January 2012 | Incorporation of a limited liability partnership (7 pages) |
26 January 2012 | Incorporation of a limited liability partnership (7 pages) |