London
SW1P 1DZ
LLP Designated Member Name | Allman Acquisitions (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 1st Floor, 7a Howick Place London SW1P 1DZ |
LLP Designated Member Name | Mr Ryan David Prince |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
LLP Designated Member Name | Realstar Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Registered Address | 1st Floor, 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
7 September 2022 | Delivered on: 14 September 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD with title number NGL816117 and all other real estate assets from time to time owned by the company. Outstanding |
---|---|
7 September 2022 | Delivered on: 8 September 2022 Persons entitled: National Westminter Bank PLC Classification: A registered charge Particulars: Land - see clause 3.2 of the debenture, which creates a charge by way of first legal mortgage over the property owned by the company set out in schedule 2 to the debenture. Description title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. Also see clause 3.3(a) of the debenture, which creates a first fixed charge of all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charged under clause 3.2 of the charge. Outstanding |
11 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property set out in schedule 2 to the charge:. Description title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. And clause 3.3(a) of the charge, which creates a first fixed charge of all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charge under clause 3.2 of the charge. Outstanding |
11 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property set out in schedule 2 to the charge:. Description title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. And clause 3.3(a) of the charge, which creates a first fixed charge of all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charge under clause 3.2 of the charge. Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property set out in schedule 2 to the charge:. Property title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. And clause 3.3(a) of the charge, which creates a first fixed charge of all rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charge under clause 3.2 of the charge. Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land – see clause 3.2 of the charge, which creates a charge by way of first legal mortgage over the property set out in schedule 2 to the charge:. Property title number. Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD NGL816117. And clause 3.3(a) of the charge, which creates a first fixed charge of all rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in any freehold or leasehold property other than that charge under clause 3.2 of the charge. Outstanding |
8 May 2014 | Delivered on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD. Land registry title number NGL816117. First fixed charge over all current and future rights over:. A) any freehold or leasehold property other than the property listed above;. B) equipment;. C) investments;. D) key contracts;. E) key accounts and any other account held by a chargor;. F) rental income and any guarantee in respect of rental income;. G) insurances;. H) disposal proceeds;. I) debts; and. J) goodwill and uncalled capital,. And in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances). Outstanding |
8 May 2014 | Delivered on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land and buildings known as canto court, 122-128 (even) old street, london EC1V 9BD. Land registry title number NGL816117. First fixed charge over all current and future rights over:. A) any freehold or leasehold property other than the property listed above;. B) equipment;. C) investments;. D) key contracts;. E) key accounts and any other account held by a chargor;. F) rental income and any guarantee in respect of rental income;. G) insurances;. H) disposal proceeds;. I) debts; and. J) goodwill and uncalled capital,. And in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances). Outstanding |
22 February 2021 | Notification of Allman Acquisitions (London) Limited as a person with significant control on 29 January 2021 (4 pages) |
---|---|
22 February 2021 | Cessation of Realstar Capital Llp as a person with significant control on 29 January 2021 (3 pages) |
29 January 2021 | Appointment of Allman Acquisitions (London) Limited as a member on 29 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Realstar Capital Llp as a member on 29 January 2021 (1 page) |
12 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
17 December 2020 | Appointment of Beatles Bands Holdings Limited as a member on 6 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Ryan David Prince as a member on 6 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 July 2019 | Registration of charge OC3900250006, created on 11 July 2019 (38 pages) |
17 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
11 July 2019 | Registration of charge OC3900250005, created on 11 July 2019 (38 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Registration of charge OC3900250003, created on 7 July 2017 (39 pages) |
10 July 2017 | Registration of charge OC3900250003, created on 7 July 2017 (39 pages) |
10 July 2017 | Registration of charge OC3900250004, created on 7 July 2017 (39 pages) |
10 July 2017 | Registration of charge OC3900250004, created on 7 July 2017 (39 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
30 September 2016 | Member's details changed for Realstar Capital Llp on 26 October 2015 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Member's details changed for Realstar Capital Llp on 26 October 2015 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (8 pages) |
3 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Annual return made up to 4 November 2015 (3 pages) |
4 November 2015 | Annual return made up to 4 November 2015 (3 pages) |
4 November 2015 | Annual return made up to 4 November 2015 (3 pages) |
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Registered office address changed from 161 Brompton Road, 4th Floor, London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 161 Brompton Road, 4th Floor, London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 19 December 2014 (3 pages) |
10 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
9 May 2014 | Registration of charge 3900250002 (38 pages) |
9 May 2014 | Registration of charge 3900250001 (38 pages) |
9 May 2014 | Registration of charge 3900250002 (38 pages) |
9 May 2014 | Registration of charge 3900250001 (38 pages) |
19 December 2013 | Incorporation of a limited liability partnership (9 pages) |
19 December 2013 | Incorporation of a limited liability partnership (9 pages) |