Company Name10 Pembridge Road Llp
Company StatusActive
Company NumberOC377432
CategoryLimited Liability Partnership
Incorporation Date6 August 2012(11 years, 8 months ago)

Directors

LLP Designated Member NameMiss Deborah Sophie Lyons
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
LLP Designated Member NameMrs Miriam Lyons
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed06 August 2012(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2012(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,522,275
Cash£300
Current Liabilities£20,639

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 Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 4 weeks from now)

Charges

1 September 2022Delivered on: 22 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company and as otherwise detailed in the attached debenture.
Outstanding
1 September 2022Delivered on: 22 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Land and building known as 10 pembridge, london, W11 3HL and as further detailed in the attached legal charge.
Outstanding
17 April 2015Delivered on: 24 April 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 22 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 10 pembridge road, london t/no NGL612621.
Outstanding
8 August 2014Delivered on: 22 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 10 pembridge road, london t/no NGL612621.
Outstanding

Filing History

21 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
28 September 2022Satisfaction of charge OC3774320001 in full (1 page)
28 September 2022Satisfaction of charge OC3774320004 in full (1 page)
28 September 2022Satisfaction of charge OC3774320002 in full (1 page)
22 September 2022Registration of charge OC3774320005, created on 1 September 2022 (9 pages)
22 September 2022Registration of charge OC3774320006, created on 1 September 2022 (8 pages)
7 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
24 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 6 August 2015 (3 pages)
3 September 2015Annual return made up to 6 August 2015 (3 pages)
3 September 2015Annual return made up to 6 August 2015 (3 pages)
24 April 2015Registration of charge OC3774320004, created on 17 April 2015 (18 pages)
24 April 2015Registration of charge OC3774320004, created on 17 April 2015 (18 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Registration of charge OC3774320002, created on 8 August 2014 (31 pages)
22 August 2014Registration of charge OC3774320002, created on 8 August 2014 (31 pages)
22 August 2014Registration of charge OC3774320001, created on 8 August 2014 (41 pages)
22 August 2014Registration of charge OC3774320002, created on 8 August 2014 (31 pages)
22 August 2014Registration of charge OC3774320001, created on 8 August 2014 (41 pages)
22 August 2014Registration of charge OC3774320001, created on 8 August 2014 (41 pages)
19 August 2014Annual return made up to 6 August 2014 (3 pages)
19 August 2014Annual return made up to 6 August 2014 (3 pages)
19 August 2014Annual return made up to 6 August 2014 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 September 2013Annual return made up to 6 August 2013 (3 pages)
10 September 2013Annual return made up to 6 August 2013 (3 pages)
10 September 2013Annual return made up to 6 August 2013 (3 pages)
9 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
9 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
17 August 2012Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
17 August 2012Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
17 August 2012Termination of appointment of Woodberry Directors Limited as a member (2 pages)
17 August 2012Termination of appointment of Woodberry Directors Limited as a member (2 pages)
13 August 2012Appointment of Mrs Miriam Lyons as a member (2 pages)
13 August 2012Appointment of Mrs Miriam Lyons as a member (2 pages)
13 August 2012Appointment of Miss Deborah Sophie Lyons as a member (2 pages)
13 August 2012Appointment of Miss Deborah Sophie Lyons as a member (2 pages)
6 August 2012Incorporation of a limited liability partnership (5 pages)
6 August 2012Incorporation of a limited liability partnership (5 pages)