London
W1G 0JD
LLP Designated Member Name | Tenhurst Capital (Glen) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
LLP Designated Member Name | Ladakh Property Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Correspondence Address | Fh Chambers P.O. Box 4649 Road Town Tortola British Virgin Islands |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £369,483 |
Net Worth | £12,570,257 |
Cash | £1,001,815 |
Current Liabilities | £5,589,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
6 April 2018 | Delivered on: 16 April 2018 Persons entitled: Tfb (Mortgages) Designated Activity Company Classification: A registered charge Particulars: Glen house, 125 old brompton road, london SW7 3RP with title number LN31883; land lying to the north west of roland way, london with title number BGL19491; 1 eagle place, london SW7 3RG with title number NGL684068; 3 eagle place, london SW7 3RG with title number BGL3426; and parking spaces j and k, roland way, london with title number BGL3466. Outstanding |
---|---|
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: Glen house 125 old brompton road london LN31883. Land lying to the north west of roland way london BGL19491. 1 eagle place london NGL684068. 1 eagle place london BGL3426. Parking spaces j and k roland way london BGL3466. Outstanding |
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: Glen house 125 old brompton road london LN31883. Land lying to the north west of roland way london BGL19491. 1 eagle place london NGL684068. 1 eagle place london BGL3426. Parking spaces j and k roland way london BGL3466. Outstanding |
19 February 2015 | Delivered on: 25 February 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 3 eagle place london title number BGL3426. J and k roland way title number BGL3466. Outstanding |
11 February 2015 | Delivered on: 14 February 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 1 eagle place london t/no NGL684068. Outstanding |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H properties k/a glen house 125 old brompton road london t/no. LN31883 and the land lying to the north west of roland way london t/no. BGL19491. Outstanding |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 November 2018 | Change of accounting reference date (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 August 2018 | Registered office address changed from 33 Margaret Street London W1G 0JD to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2 August 2018 (1 page) |
2 August 2018 | Cessation of Glen House Limited as a person with significant control on 17 July 2018 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 August 2018 | Notification of a person with significant control statement (2 pages) |
16 April 2018 | Registration of charge OC3869670006, created on 6 April 2018 (31 pages) |
13 April 2018 | Satisfaction of charge OC3869670005 in full (1 page) |
13 April 2018 | Satisfaction of charge OC3869670004 in full (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Member's details changed for 55Ns Limited on 21 February 2014 (1 page) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Member's details changed for 55Ns Limited on 21 February 2014 (1 page) |
20 July 2017 | Satisfaction of charge OC3869670002 in full (4 pages) |
20 July 2017 | Satisfaction of charge OC3869670002 in full (4 pages) |
20 July 2017 | Satisfaction of charge OC3869670003 in full (4 pages) |
20 July 2017 | Satisfaction of charge OC3869670001 in full (4 pages) |
20 July 2017 | Satisfaction of charge OC3869670003 in full (4 pages) |
20 July 2017 | Satisfaction of charge OC3869670001 in full (4 pages) |
7 October 2016 | Registration of charge OC3869670004, created on 4 October 2016 (39 pages) |
7 October 2016 | Registration of charge OC3869670005, created on 4 October 2016 (27 pages) |
7 October 2016 | Registration of charge OC3869670005, created on 4 October 2016 (27 pages) |
7 October 2016 | Registration of charge OC3869670004, created on 4 October 2016 (39 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
25 February 2015 | Registration of charge OC3869670003, created on 19 February 2015 (16 pages) |
25 February 2015 | Registration of charge OC3869670003, created on 19 February 2015 (16 pages) |
14 February 2015 | Registration of charge OC3869670002, created on 11 February 2015 (16 pages) |
14 February 2015 | Registration of charge OC3869670002, created on 11 February 2015 (16 pages) |
9 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
9 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
14 May 2014 | Registration of charge 3869670001 (34 pages) |
14 May 2014 | Registration of charge 3869670001 (34 pages) |
20 February 2014 | Appointment of Tenhurst Capital (Glen) Limited as a member (2 pages) |
20 February 2014 | Termination of appointment of Ladakh Property Holding Limited as a member (1 page) |
20 February 2014 | Termination of appointment of Ladakh Property Holding Limited as a member (1 page) |
20 February 2014 | Change of name notice (2 pages) |
20 February 2014 | Change of name notice (2 pages) |
20 February 2014 | Appointment of Tenhurst Capital (Glen) Limited as a member (2 pages) |
2 August 2013 | Member's details changed for 55Ns Limited on 1 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Member's details changed for 55Ns Limited on 1 August 2013 (1 page) |
2 August 2013 | Member's details changed for 55Ns Limited on 1 August 2013 (1 page) |
1 August 2013 | Incorporation of a limited liability partnership (5 pages) |
1 August 2013 | Incorporation of a limited liability partnership (5 pages) |