Christchurch
BH23 1ES
LLP Designated Member Name | Manor Life Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | The Lathe Northbrook Farnham GU10 5EU |
LLP Designated Member Name | Marcol Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 23 May 2023 (overdue) |
31 May 2013 | Delivered on: 4 June 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
31 May 2013 | Delivered on: 4 June 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: The property known as block b, - 1-28 weycombe house, wispers lane, haslemere surrey GU27 1AB as described in a lease granted on the same date as this mortgage made between (1) rmh wispers (care) LLP and (2) rmh wispers estate LLP and as shown on the plan attached to that lease.. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 4 June 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: The property known as block d, 1-20 wallis court, wispers lane, haslemere, surrey GU27 1AS as described in a lease granted on the same date as this mortgage made between (1) rmh wispers (care) LLP and (2) rmh wispers estate LLP and shown on the plan attached to that lease.. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 4 June 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: The property known as block e 1-10 howard place, wispers lane, haslemere, surrey GU27 1FA as described in a lease granted on the same date as this mortgage made between (1) rmh wispers (care) LLP and (2) rmh wispers estate LLP and shown on the plan attached to that lease.. Notification of addition to or amendment of charge. Outstanding |
2 July 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 January 2018 | Member's details changed for Nicolas James Trustee (No.2) Limited on 10 January 2018 (1 page) |
10 January 2018 | Member's details changed for Nicolas James Trustee (No.2) Limited on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
7 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 March 2017 | Satisfaction of charge OC3850090003 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3850090002 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3850090004 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3850090001 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3850090001 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3850090002 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3850090003 in full (1 page) |
16 March 2017 | Satisfaction of charge OC3850090004 in full (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 9 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 9 May 2016 (3 pages) |
25 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Annual return made up to 9 May 2015 (3 pages) |
16 September 2015 | Member's details changed for Nicolas James Trustee (No.2) Limited on 1 February 2015 (1 page) |
16 September 2015 | Annual return made up to 9 May 2015 (3 pages) |
16 September 2015 | Member's details changed for Nicolas James Trustee (No.2) Limited on 1 February 2015 (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 May 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 4 December 2014 (1 page) |
9 July 2014 | Annual return made up to 9 May 2014 (3 pages) |
9 July 2014 | Annual return made up to 9 May 2014 (3 pages) |
9 July 2014 | Annual return made up to 9 May 2014 (3 pages) |
4 June 2013 | Registration of charge 3850090004 (44 pages) |
4 June 2013 | Registration of charge 3850090003 (14 pages) |
4 June 2013 | Registration of charge 3850090001 (14 pages) |
4 June 2013 | Registration of charge 3850090002 (14 pages) |
4 June 2013 | Registration of charge 3850090002 (14 pages) |
4 June 2013 | Registration of charge 3850090004 (44 pages) |
4 June 2013 | Registration of charge 3850090001 (14 pages) |
4 June 2013 | Registration of charge 3850090003 (14 pages) |
10 May 2013 | Company name changed wispers estate LLP\certificate issued on 10/05/13 (2 pages) |
10 May 2013 | Change of name notice (2 pages) |
10 May 2013 | Company name changed wispers estate LLP\certificate issued on 10/05/13 (2 pages) |
10 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Incorporation of a limited liability partnership (5 pages) |
9 May 2013 | Incorporation of a limited liability partnership (5 pages) |
9 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |