St Albans
Herts
AL1 1NL
LLP Designated Member Name | Mr Peter Leslie Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Pageant Road St Albans Herts AL1 1NL |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
31 July 2017 | Delivered on: 10 August 2017 Persons entitled: Industrial and Commercial Bank of China Limited as Security Trustee for and on Behalf of the Secured Parties. Classification: A registered charge Particulars: All that leasehold land comprising part of the millennium way, braintree, as the same is registered at the land registry under title number EX832335. For more details, please refer to the instrument. Outstanding |
---|---|
31 July 2017 | Delivered on: 7 August 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The leasehold property known as land comprising part of millennium way, braintree. Title number: EX832335. Outstanding |
15 April 2014 | Delivered on: 24 April 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: 1. by way of first legal mortgage:. 1.1 the leasehold property known as land comprising part of millennium way, braintree held at the land registry under title number EX832335.. 2. by way of first fixed charge:. 2.1 all property from time to time owned by braintree properties (B3) LLP (but excluding any property detailed at 1.1 above);. 2.2 any other rights, title or interest of braintree properties (B3) LLP in property, wherever situated; and. 2.3 all associated rights in respect of the property of braintree properties (B3) LLP.. 2.4 all intellectual property owned by braintree properties (B3) LLP or in which braintree properties (B3) LLP has an interest. Outstanding |
27 November 2020 | Accounts for a small company made up to 30 June 2020 (10 pages) |
---|---|
18 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 30 June 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
20 October 2017 | Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
16 August 2017 | Satisfaction of charge OC3922290001 in full (1 page) |
16 August 2017 | Satisfaction of charge OC3922290001 in full (1 page) |
10 August 2017 | Registration of charge OC3922290003, created on 31 July 2017 (50 pages) |
10 August 2017 | Registration of charge OC3922290003, created on 31 July 2017 (50 pages) |
7 August 2017 | Registration of charge OC3922290002, created on 31 July 2017 (51 pages) |
7 August 2017 | Registration of charge OC3922290002, created on 31 July 2017 (51 pages) |
25 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
21 March 2017 | Member's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages) |
21 March 2017 | Member's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
16 June 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
16 June 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
29 March 2016 | Annual return made up to 26 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 26 March 2016 (3 pages) |
14 December 2015 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
14 December 2015 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
14 April 2015 | Annual return made up to 26 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 26 March 2015 (3 pages) |
30 January 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
30 January 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
24 April 2014 | Registration of charge 3922290001
|
24 April 2014 | Registration of charge 3922290001
|
26 March 2014 | Incorporation of a limited liability partnership (5 pages) |
26 March 2014 | Incorporation of a limited liability partnership (5 pages) |