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, 8 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, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Heath Road London NW3 7UU |
LLP Member Name | Greenwich 2012 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 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 | 13 April 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 | £305,192 |
Cash | £22,541 |
Current Liabilities | £15,664 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 day from now) |
8 November 2018 | Delivered on: 15 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 208 trafalgar road, greenwich SE10 9ER registered at the land registry with title number TGL369080. Outstanding |
---|---|
7 November 2018 | Delivered on: 7 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 November 2018 | Delivered on: 6 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 October 2012 | Delivered on: 25 October 2012 Persons entitled: Marson Financial Services Limited Classification: Third party legal mortgage Secured details: All monies due or to become due from the limited liability partnership or greenwich 2012 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground floor 208 trafalgar road greenwich london first fixed charge the benefit of all other contracts guarantees see image for full details. Outstanding |
9 October 2012 | Delivered on: 19 October 2012 Persons entitled: Santander UK PLC 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. Particulars: 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. Outstanding |
9 October 2012 | Delivered on: 19 October 2012 Persons entitled: Santander UK PLC 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. Particulars: L/H property at ground floor 208 trafalgar road, greenwich, london. Together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence see image for full details. Outstanding |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
15 April 2020 | Confirmation statement made on 12 April 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 15 July 2019 (2 pages) |
17 July 2019 | Member's details changed for Mr Laurence Jeremy Beck on 17 July 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 November 2018 | Registration of charge OC3742960006, created on 8 November 2018 (39 pages) |
7 November 2018 | Registration of charge OC3742960005, created on 7 November 2018 (43 pages) |
6 November 2018 | Registration of charge OC3742960004, created on 6 November 2018 (33 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 October 2017 | Satisfaction of charge 1 in full (2 pages) |
13 October 2017 | Satisfaction of charge 2 in full (1 page) |
13 October 2017 | Satisfaction of charge 1 in full (2 pages) |
13 October 2017 | Satisfaction of charge 2 in full (1 page) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
24 May 2016 | Annual return made up to 12 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 12 April 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 | Annual return made up to 12 April 2015 (5 pages) |
18 June 2015 | Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages) |
18 June 2015 | Annual return made up to 12 April 2015 (5 pages) |
18 June 2015 | Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 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 | Appointment of Mr Jonathan Russell Beck as a member 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 | Termination of appointment of Barry Alexander Beck as a member on 2 October 2014 (1 page) |
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) |
3 October 2014 | Member's details changed for Mr Daniel Charles Berko on 2 October 2014 (2 pages) |
14 April 2014 | Annual return made up to 12 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 12 April 2014 (5 pages) |
19 March 2014 | Member's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages) |
19 March 2014 | Member's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 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) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 13 April 2013 (4 pages) |
24 May 2013 | Annual return made up to 13 April 2013 (4 pages) |
25 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
19 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 April 2012 | Incorporation of a limited liability partnership (6 pages) |
13 April 2012 | Incorporation of a limited liability partnership (6 pages) |