Company NameNovellus (Whyteleafe) Llp
Company StatusActive
Company NumberOC394895
CategoryLimited Liability Partnership
Incorporation Date21 August 2014(9 years, 8 months ago)
Previous NameFPC (Whyteleafe) Llp

Directors

LLP Designated Member NameMr William Peter McManus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(7 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT Bromley, Ground Floor 15 London Road
Bromley
BR1 1DE
LLP Designated Member NameNovellus Investments Llp (Corporation)
StatusCurrent
Appointed21 August 2014(same day as company formation)
Correspondence AddressT Bromley, Ground Floor 15 London Road
Bromley
BR1 1DE
LLP Designated Member NameMr Stephen Lansman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered AddressT Bromley, Ground Floor
15 London Road
Bromley
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

28 April 2016Delivered on: 11 May 2016
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Particulars: 102 to 108 godstone road, whyteleafe CR3 0EB and registered at the land registry with title number SY245254.
Outstanding
1 October 2014Delivered on: 7 October 2014
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Particulars: 102 to 108 godstone road, whyteleafe CR3 0EB and registered at the land registry with title number SY245254.
Outstanding
1 October 2014Delivered on: 7 October 2014
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Particulars: 102 to 108 godstone road, whyteleafe CR3 0EB and registered at the land registry with title number SY245254.
Outstanding
1 October 2014Delivered on: 7 October 2014
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
5 October 2022Change of details for Mr William Peter Mcmanus as a person with significant control on 1 September 2022 (2 pages)
22 August 2022Member's details changed for Mr William Peter Mcmanus on 19 August 2022 (2 pages)
22 August 2022Change of details for Mr William Peter Mcmanus as a person with significant control on 19 August 2022 (2 pages)
22 August 2022Member's details changed for Novellus Investments Llp on 19 August 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2021Registered office address changed from Regus 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley, Ground Floor 15 London Road Bromley BR1 1DE on 16 December 2021 (1 page)
1 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
18 August 2020Member's details changed for Mr William Peter Mcmanus on 21 April 2020 (2 pages)
18 August 2020Change of details for Mr William Peter Mcmanus as a person with significant control on 21 April 2020 (2 pages)
18 August 2020Member's details changed for Novellus Investments Llp on 21 April 2020 (1 page)
17 April 2020Registered office address changed from 25 Ives Street C/O Novellus Capital Limited London SW3 2nd to Regus 1 Elmfield Park Bromley Kent BR1 1LU on 17 April 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
25 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
23 May 2016Satisfaction of charge OC3948950001 in full (1 page)
23 May 2016Satisfaction of charge OC3948950003 in full (1 page)
23 May 2016Satisfaction of charge OC3948950001 in full (1 page)
23 May 2016Satisfaction of charge OC3948950002 in full (1 page)
23 May 2016Satisfaction of charge OC3948950003 in full (1 page)
23 May 2016Satisfaction of charge OC3948950002 in full (1 page)
11 May 2016Registration of charge OC3948950004, created on 28 April 2016 (33 pages)
11 May 2016Registration of charge OC3948950004, created on 28 April 2016 (33 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
17 September 2015Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 25 Ives Street C/O Novellus Capital Ltd London SW3 2nd (1 page)
17 September 2015Annual return made up to 21 August 2015 (3 pages)
17 September 2015Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 25 Ives Street C/O Novellus Capital Ltd London SW3 2nd (1 page)
17 September 2015Annual return made up to 21 August 2015 (3 pages)
10 September 2015Member's details changed for Fpc Novellus Llp on 4 August 2015 (3 pages)
10 September 2015Member's details changed for Fpc Novellus Llp on 4 August 2015 (3 pages)
10 September 2015Member's details changed for Mr William Peter Mcmanus on 27 August 2015 (3 pages)
10 September 2015Member's details changed for Mr William Peter Mcmanus on 27 August 2015 (3 pages)
10 September 2015Member's details changed for Fpc Novellus Llp on 4 August 2015 (3 pages)
4 August 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 25 Ives Street C/O Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 25 Ives Street C/O Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 25 Ives Street C/O Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages)
8 May 2015Appointment of Mr William Peter Mcmanus as a member on 30 March 2015 (3 pages)
8 May 2015Appointment of Mr William Peter Mcmanus as a member on 30 March 2015 (3 pages)
22 April 2015Termination of appointment of Stephen Lansman as a member on 30 March 2015 (2 pages)
22 April 2015Termination of appointment of Stephen Lansman as a member on 30 March 2015 (2 pages)
18 April 2015Company name changed fpc (whyteleafe) LLP\certificate issued on 18/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
18 April 2015Company name changed fpc (whyteleafe) LLP\certificate issued on 18/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
19 February 2015Member's details changed for Mr Stephen Lansman on 19 February 2015 (2 pages)
19 February 2015Member's details changed for Mr Stephen Lansman on 19 February 2015 (2 pages)
11 February 2015Member's details changed for Fpc Novellus Llp on 10 February 2015 (1 page)
11 February 2015Member's details changed for Fpc Novellus Llp on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
7 October 2014Registration of charge OC3948950003, created on 1 October 2014 (27 pages)
7 October 2014Registration of charge OC3948950002, created on 1 October 2014 (22 pages)
7 October 2014Registration of charge OC3948950001, created on 1 October 2014 (7 pages)
7 October 2014Registration of charge OC3948950001, created on 1 October 2014 (7 pages)
7 October 2014Registration of charge OC3948950002, created on 1 October 2014 (22 pages)
7 October 2014Registration of charge OC3948950002, created on 1 October 2014 (22 pages)
7 October 2014Registration of charge OC3948950003, created on 1 October 2014 (27 pages)
7 October 2014Registration of charge OC3948950001, created on 1 October 2014 (7 pages)
7 October 2014Registration of charge OC3948950003, created on 1 October 2014 (27 pages)
28 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 August 2014Location of register of charges has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
28 August 2014Location of register of charges has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
21 August 2014Incorporation of a limited liability partnership (5 pages)
21 August 2014Incorporation of a limited liability partnership (5 pages)