St. John's Wood
London
NW8 0DL
LLP Designated Member Name | Warren Ramesh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
LLP Designated Member Name | Mr Mark James Greig |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
LLP Designated Member Name | Schemelocal Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2012(same day as company formation) |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
LLP Designated Member Name | CD London Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
LLP Designated Member Name | Loudoun Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Registered Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
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 | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
8 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a flats 1-24 berkeley court, vines avenue, london t/nos:MX70189 and MX188008. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 December 2013 | Delivered on: 14 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2013 | Delivered on: 27 February 2013 Satisfied on: 11 January 2014 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee 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. Fully Satisfied |
21 February 2013 | Delivered on: 27 February 2013 Satisfied on: 11 January 2014 Persons entitled: Commercial Acceptances Limited 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: All that property situate and known as berkeley court and land at the south western end of vines avenue finchley london t/n MX70189 and MX188008. Fully Satisfied |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
14 July 2021 | Change of details for Mr Mark James Greig as a person with significant control on 13 July 2021 (2 pages) |
14 July 2021 | Member's details changed for Mr Mark James Greig on 13 July 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
11 November 2020 | Notification of Mark James Greig as a person with significant control on 31 July 2019 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 December 2019 | Member's details changed for Mr Mark James Greig on 16 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 August 2019 | Appointment of Cd London Property Investments Limited as a member on 24 May 2019 (2 pages) |
30 August 2019 | Appointment of Loudoun Property Investments Limited as a member on 24 May 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 February 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 August 2017 | Member's details changed for Mark Greig on 7 August 2017 (2 pages) |
7 August 2017 | Member's details changed for Mark Greig on 7 August 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Annual return made up to 18 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 18 December 2015 (4 pages) |
13 January 2015 | Annual return made up to 18 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 18 December 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 February 2014 | Annual return made up to 18 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 18 December 2013 (5 pages) |
16 January 2014 | Registration of charge 3811240004 (33 pages) |
16 January 2014 | Registration of charge 3811240004 (33 pages) |
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
11 January 2014 | Satisfaction of charge 1 in full (4 pages) |
11 January 2014 | Satisfaction of charge 1 in full (4 pages) |
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Registration of charge 3811240003 (37 pages) |
14 December 2013 | Registration of charge 3811240003 (37 pages) |
27 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
18 December 2012 | Incorporation of a limited liability partnership (7 pages) |
18 December 2012 | Incorporation of a limited liability partnership (7 pages) |