Company NameGreenwich (Trafalgar Road) Llp
Company StatusActive
Company NumberOC374296
CategoryLimited Liability Partnership
Incorporation Date13 April 2012(12 years ago)

Directors

LLP Designated Member NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 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, 8 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, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Heath Road
London
NW3 7UU
LLP Member NameGreenwich 2012 Limited (Corporation)
StatusCurrent
Appointed13 April 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
Appointed13 April 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£305,192
Cash£22,541
Current Liabilities£15,664

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Charges

8 November 2018Delivered 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 2018Delivered on: 7 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 November 2018Delivered on: 6 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 October 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 April 2020Confirmation statement made on 12 April 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 15 July 2019 (2 pages)
17 July 2019Member's details changed for Mr Laurence Jeremy Beck on 17 July 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 November 2018Registration of charge OC3742960006, created on 8 November 2018 (39 pages)
7 November 2018Registration of charge OC3742960005, created on 7 November 2018 (43 pages)
6 November 2018Registration of charge OC3742960004, created on 6 November 2018 (33 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
13 October 2017Satisfaction of charge 1 in full (2 pages)
13 October 2017Satisfaction of charge 2 in full (1 page)
13 October 2017Satisfaction of charge 1 in full (2 pages)
13 October 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (15 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (15 pages)
24 May 2016Annual return made up to 12 April 2016 (4 pages)
24 May 2016Annual return made up to 12 April 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 2015Annual return made up to 12 April 2015 (5 pages)
18 June 2015Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Annual return made up to 12 April 2015 (5 pages)
18 June 2015Member's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 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 2014Appointment of Mr Jonathan Russell Beck as a member 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 2014Termination of appointment of Barry Alexander Beck as a member on 2 October 2014 (1 page)
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)
3 October 2014Member's details changed for Mr Daniel Charles Berko on 2 October 2014 (2 pages)
14 April 2014Annual return made up to 12 April 2014 (5 pages)
14 April 2014Annual return made up to 12 April 2014 (5 pages)
19 March 2014Member's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
19 March 2014Member's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 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)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 13 April 2013 (4 pages)
24 May 2013Annual return made up to 13 April 2013 (4 pages)
25 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
24 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 April 2012Incorporation of a limited liability partnership (6 pages)
13 April 2012Incorporation of a limited liability partnership (6 pages)