Croydon
CR0 4UQ
LLP Designated Member Name | Somerset Gardens Medical Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2013(same day as company formation) |
Correspondence Address | Somerset Gardens Family Health Centre 4 Creighton Tottenham London N17 8NW |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 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 | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
14 November 2018 | Delivered on: 21 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 October 2013 | Delivered on: 28 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
22 October 2013 | Delivered on: 28 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as the pharmacy unit at somerset gardens health centre, 4 creighton road, london, N17 9NW comprised in a lease dated 4 october 2013 between (1) loretta shryanthi keshini bastianpillai, wasantha ravindrajith gooneratne, katherine sian rees and olufolakemi ayodele akintunde and (2) somerset gardens healthcare LLP.. Notification of addition to or amendment of charge. Outstanding |
22 October 2013 | Delivered on: 22 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None.. Notification of addition to or amendment of charge. Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
21 November 2018 | Registration of charge OC3864060004, created on 14 November 2018 (23 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Registered office address changed from Unit 7 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4NE to 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Andrew Murray as a person with significant control on 30 June 2017 (1 page) |
18 July 2017 | Registered office address changed from Unit 7 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4NE to 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Andrew Murray as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Andrew Murray as a person with significant control on 30 June 2017 (1 page) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
20 July 2015 | Annual return made up to 4 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 4 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 4 July 2015 (3 pages) |
9 March 2015 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (2 pages) |
9 March 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 March 2015 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (2 pages) |
9 March 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
28 October 2013 | Registration of charge 3864060002 (25 pages) |
28 October 2013 | Registration of charge 3864060003 (14 pages) |
28 October 2013 | Registration of charge 3864060002 (25 pages) |
28 October 2013 | Registration of charge 3864060003 (14 pages) |
22 October 2013 | Registration of charge 3864060001 (27 pages) |
22 October 2013 | Registration of charge 3864060001 (27 pages) |
4 July 2013 | Incorporation of a limited liability partnership (9 pages) |
4 July 2013 | Incorporation of a limited liability partnership (9 pages) |