London
W1H 6EF
LLP Designated Member Name | NSS Iv Gp Llp (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2018(same day as company formation) |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Registered Address | First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
27 April 2021 | Delivered on: 30 April 2021 Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent) Classification: A registered charge Particulars: All estates or interests of the limited liability partnership in any freehold or leasehold property now or subsequently owned by it, including the freehold property known as kitsmead recycling centre, virginia water, surrey KT16 0AR (registered at the land registry as land at kitsmead lane, longcross, chertsey and land and buildings known as part of land at trumps farm, kitsmead lane, longcross, chertsey, surrey KT16 0EF), registered at the land registry under title numbers SY782369, SY855761 and SY874600 but excluding each of the following:. (A) 76 leigham court road, streatham, london SW16 2QA, registered at the land registry under title number LN94246;. (B) 9 amity grove, raynes park, london SW20 0LQ, registered at the land registry under title number SY118055;. (C) packfords hotel, 16 snakes lane west, woodford green IG8 0BS registered at the land registry under title number EGL95838;. (D) land on the north west side of otterbourne road, shawford, winchester SO21 2DE registered at the land registry with freehold title absolute under title number HP372607;. (E) mader organ works, st peter’s square, bethnal green E2 7AF registered at the land registry under title numbers NGL235239 and EGL155884; and. (F) any other freehold or leasehold property acquired by the limited liability partnership that the parties to the charge have agreed in writing shall be designated as a floating charge real property. Outstanding |
---|---|
26 June 2018 | Delivered on: 28 June 2018 Persons entitled: Octopus Administrative Services Financial Limited Classification: A registered charge Particulars: The freehold property known as land at trumps farm, kitsmead road, longcross, chertsey, KT16 comprised of the whole land registered at the. Land registry under title number SY444438 and part of the land registered at the land registry under title number SY444438 as shown edged red on the plan annexed to this deed . Outstanding |
26 June 2018 | Delivered on: 28 June 2018 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: The freehold property known as land at trumps farm, kitsmead road, longcross, chertsey, KT16 comprised of the whole land registered at the. Land registry under title number SY444438 and part of the land registered at the land registry under title number SY444438 as shown edged red on the plan annexed to this deed . Outstanding |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
6 August 2021 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 6 August 2021 (1 page) |
30 April 2021 | Registration of charge OC4210900003, created on 27 April 2021 (44 pages) |
30 March 2021 | Member's details changed for Nss Iv Gp Llp on 1 January 2021 (1 page) |
30 March 2021 | Member's details changed for Nss Iv Holdings Llp on 1 January 2021 (1 page) |
18 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
29 July 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
25 March 2020 | Satisfaction of charge OC4210900002 in full (1 page) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from C/O Newcore Capital Management Llp 3 Fitzhardinge Street London W1H 6EF to 3 Fitzhardinge Street London W1H 6EF on 21 February 2019 (1 page) |
8 February 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
6 February 2019 | Company name changed nss (warwick) LLP\certificate issued on 06/02/19
|
23 October 2018 | Satisfaction of charge OC4210900001 in full (1 page) |
28 June 2018 | Registration of charge OC4210900001, created on 26 June 2018
|
28 June 2018 | Registration of charge OC4210900002, created on 26 June 2018
|
16 February 2018 | Incorporation of a limited liability partnership (23 pages) |