London
W1H 7BP
LLP Designated Member Name | Hermitage Rei Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2017(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
LLP Designated Member Name | Scoop Am Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2017(same day as company formation) |
Correspondence Address | 126-128 Buckingham Palace Road London SW1W 9SA |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the campsies centre cumbernauld limited and lr (cumbernauld) limited dated 19 and 22 december 2005 of the property known as the antonine centre, cumbernauld which tenant's interest is registered in the land register of scotland under title number DMB78113 together with by way of inclusion and not exception (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the company's whole right title and interest present and future in and to the subjects hereinbefore described. Outstanding |
16 October 2017 | Delivered on: 31 October 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
17 October 2017 | Delivered on: 23 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
1 November 2023 | Satisfaction of charge OC4155700002 in full (1 page) |
---|---|
1 November 2023 | Satisfaction of charge OC4155700004 in full (1 page) |
1 November 2023 | Satisfaction of charge OC4155700001 in full (1 page) |
1 November 2023 | Satisfaction of charge OC4155700003 in full (1 page) |
26 October 2023 | Administrator's progress report (26 pages) |
5 June 2023 | Notice of deemed approval of proposals (4 pages) |
18 May 2023 | Statement of affairs with form AM02SOA (8 pages) |
18 May 2023 | Statement of affairs with form AM02SOA (9 pages) |
18 May 2023 | Statement of administrator's proposal (46 pages) |
28 April 2023 | Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 April 2023 (2 pages) |
29 March 2023 | Appointment of an administrator (4 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
28 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
24 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge OC4155700004, created on 6 February 2020 (7 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
5 November 2018 | Previous accounting period shortened from 31 January 2019 to 31 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
1 November 2017 | Registration of charge OC4155700003, created on 30 October 2017 (13 pages) |
1 November 2017 | Registration of charge OC4155700003, created on 30 October 2017 (13 pages) |
31 October 2017 | Registration of charge OC4155700002, created on 16 October 2017 (10 pages) |
31 October 2017 | Registration of charge OC4155700002, created on 16 October 2017 (10 pages) |
23 October 2017 | Registration of charge OC4155700001, created on 17 October 2017 (51 pages) |
23 October 2017 | Registration of charge OC4155700001, created on 17 October 2017 (51 pages) |
13 March 2017 | Termination of appointment of Scoop Am Llp as a member on 22 February 2017 (2 pages) |
13 March 2017 | Termination of appointment of Scoop Am Llp as a member on 22 February 2017 (2 pages) |
8 March 2017 | Appointment of Hermitage Rei Llp as a member on 22 February 2017 (3 pages) |
8 March 2017 | Appointment of Hermitage Rei Llp as a member on 22 February 2017 (3 pages) |
24 January 2017 | Incorporation of a limited liability partnership (8 pages) |
24 January 2017 | Incorporation of a limited liability partnership (8 pages) |