London
NW3 3DN
LLP Designated Member Name | Mr Alkarim Bashir Nathoo |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wadham Gardens London NW3 3DN |
Registered Address | 31 Lisson Grove London NW1 6UB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £261,763 |
Cash | £23,501 |
Current Liabilities | £9,776,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
11 April 2019 | Delivered on: 15 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 April 2019 | Delivered on: 15 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land being 16 belgrave road, london (SW1V 1QF) with registered title number NGL716911 and the leasehold land being 16 belgrave road, london (SW1V 1QR) with registered title number LN104298. Outstanding |
11 April 2019 | Delivered on: 12 April 2019 Persons entitled: Efboy Ventures Limited Classification: A registered charge Particulars: The freehold property being 276 vauxhall bridge road, london (SW1V 1BB) registered under title number 84293. Outstanding |
11 April 2019 | Delivered on: 12 April 2019 Persons entitled: Efboy Ventures Limited Classification: A registered charge Particulars: 1. the freehold property being 278 vauxhall bridge road, london (SW1V 1BB) registered under title number 162460.. 2. the freehold property being 280 vauxhall bridge road, london (SW1V 1BB) registered under title number 49688. Outstanding |
11 April 2019 | Delivered on: 12 April 2019 Persons entitled: Efboy Ventures Limited Classification: A registered charge Particulars: 1. the freehold property being 34 belgrave road, london (SW1V 1RG) registered under title number NGL758038.. 2. the freehold property being 36-40 belgrave road, london (SW1V 1RG) registered under title number NGL849605.. 3. the leasehold property being 34 belgrave road, london (SW1V 1RG) registered under title number NGL85706. Outstanding |
11 April 2019 | Delivered on: 12 April 2019 Persons entitled: Efboy Ventures Limited Classification: A registered charge Particulars: 1. the leasehold property being first and second floor flat, 1A hugh street, london (SW1V 1QG) registered under title number NGL604687.. 2. the leasehold property being 16 belgrave road, london (SW1V 1QF) registered under title number LN104298.. 3. the leasehold property being 18 belgrave road, victoria registered under title number NGL184588.. 4. the leasehold property being 20 and 22 belgrave road registered under title number NGL287326.. 5. the leasehold property being 24 belgrave road, london (SW1V 1QF) registered under title number LN179932.. 6. the freehold property being 16 belgrave road registered under title number NGL716911.. 7. the freehold being 18, 20, 22 and 24 belgrave road registered under title number NGL716907.. 8. the leasehold being part of 16 belgrave road registered under title number NGL597290. Outstanding |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 34 belgrave road london t/n NGL178038. For more details plese refer to the instrument. Outstanding |
29 November 2013 | Delivered on: 4 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 May 2021 | Delivered on: 9 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 November 2013 | Delivered on: 4 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Comfort inn 18/24 belgrave road london and 1A hugh street victoria london t/no's NGL716907 NGL184588 NGL287326 LN179932 and NGL604687, all that l/h property being part of 16 belgrave road NGL597290 and all that f/h property k/a 276 278 and 280 vauxhall bridge road t/no's 84293 162460 and 49688. notification of addition to or amendment of charge. Outstanding |
26 March 2024 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
5 July 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
23 March 2023 | Full accounts made up to 31 March 2022 (29 pages) |
4 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 31 March 2021 (28 pages) |
5 October 2021 | Satisfaction of charge OC3848500004 in full (1 page) |
5 October 2021 | Satisfaction of charge OC3848500006 in full (1 page) |
5 October 2021 | Satisfaction of charge OC3848500005 in full (1 page) |
5 October 2021 | Satisfaction of charge OC3848500007 in full (1 page) |
15 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
9 June 2021 | Registration of charge OC3848500010, created on 26 May 2021 (18 pages) |
22 February 2021 | Full accounts made up to 31 March 2020 (29 pages) |
5 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
15 April 2019 | Registration of charge OC3848500008, created on 11 April 2019 (41 pages) |
15 April 2019 | Registration of charge OC3848500009, created on 11 April 2019 (20 pages) |
12 April 2019 | Registration of charge OC3848500005, created on 11 April 2019 (26 pages) |
12 April 2019 | Registration of charge OC3848500004, created on 11 April 2019 (26 pages) |
12 April 2019 | Registration of charge OC3848500006, created on 11 April 2019 (25 pages) |
12 April 2019 | Registration of charge OC3848500007, created on 11 April 2019 (25 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
17 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
2 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
1 June 2016 | Registered office address changed from 18-24 Belgrave Road London SW151QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 18-24 Belgrave Road London SW151QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
23 December 2015 | Registration of charge OC3848500003, created on 21 December 2015 (23 pages) |
23 December 2015 | Registration of charge OC3848500003, created on 21 December 2015 (23 pages) |
28 May 2015 | Annual return made up to 28 May 2015 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
27 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
4 December 2013 | Registration of charge 3848500002 (30 pages) |
4 December 2013 | Registration of charge 3848500001 (24 pages) |
4 December 2013 | Registration of charge 3848500002 (30 pages) |
4 December 2013 | Registration of charge 3848500001 (24 pages) |
14 June 2013 | Registered office address changed from 85 Heyworth Road Leicester LE3 2DB United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 85 Heyworth Road Leicester LE3 2DB United Kingdom on 14 June 2013 (1 page) |
2 May 2013 | Incorporation of a limited liability partnership (5 pages) |
2 May 2013 | Incorporation of a limited liability partnership (5 pages) |