Company NameNSS (Chertsey) Llp
Company StatusActive
Company NumberOC421090
CategoryLimited Liability Partnership
Incorporation Date16 February 2018(6 years, 1 month ago)
Previous NameNSS (Warwick) Llp

Directors

LLP Designated Member NameNSS Iv Holdings Llp (Corporation)
StatusCurrent
Appointed16 February 2018(same day as company formation)
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
LLP Designated Member NameNSS Iv Gp Llp (Corporation)
StatusCurrent
Appointed16 February 2018(same day as company formation)
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Location

Registered AddressFirst Floor, 50 Marshall Street, London
Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

27 April 2021Delivered 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 2018Delivered 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 2018Delivered 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

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
9 November 2023Accounts for a small company made up to 31 March 2023 (13 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 March 2022 (13 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
9 November 2021Accounts for a small company made up to 31 March 2021 (12 pages)
6 August 2021Registered 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 2021Registration of charge OC4210900003, created on 27 April 2021 (44 pages)
30 March 2021Member's details changed for Nss Iv Gp Llp on 1 January 2021 (1 page)
30 March 2021Member's details changed for Nss Iv Holdings Llp on 1 January 2021 (1 page)
18 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 July 2020Accounts for a small company made up to 31 March 2020 (11 pages)
25 March 2020Satisfaction of charge OC4210900002 in full (1 page)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 February 2019Registered 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 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
6 February 2019Company name changed nss (warwick) LLP\certificate issued on 06/02/19
  • LLNM01 ‐ Change of name notice
(3 pages)
23 October 2018Satisfaction of charge OC4210900001 in full (1 page)
28 June 2018Registration of charge OC4210900001, created on 26 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(28 pages)
28 June 2018Registration of charge OC4210900002, created on 26 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(28 pages)
16 February 2018Incorporation of a limited liability partnership (23 pages)