London
W1H 6EF
LLP Designated Member Name | NSS Iv Holdings Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2018(same day as company formation) |
Correspondence Address | C/O Newcore Capital Management Llp 3 Fitzhardinge 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 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
5 April 2022 | Delivered on: 11 April 2022 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 (1) the freehold property known as 76 leigham court road, streatham, london TW7 5AJ (registered at the land registry as 76 leigham court road, london (SW16 2QA)) registered at the land registry with title number LN94246; (2) the freehold property known as the school house, st peter’s square, bethnal green, london E2 7AF (registered at the land registry as land and buildings lying to the east of st peter’s avenue, tower hamlets and the lodge, manders organs, st peter’s square, london E2 7AF)) registered at the land registry with title numbers NGL235239 and EGL155884; (3) the freehold property known as 16 snakes lane west, woodford green, IG8 0BS registered at the land registry with title number EGL95838; and (4) the freehold property known as 9 amity grove, raynes park, london SW20 0LQ (registered at the land registry as health centre, amity grove, london (SW20 0LQ)) registered at the land registry with title number SY118055. Outstanding |
---|---|
27 April 2021 | Delivered on: 5 May 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:. (1) the leasehold property known as 48B chipstead valley road, coulsdon CR5 2RA, registered at the land registry under title number SGL653436;. (2) the freehold property known as 47 tulse hill road, brixton, london SW2 2TN (registered at the land registry as 47 tulse hill), registered at the land registry under title number TGL83782;. (3) the freehold property known as twickenham methodist church, queens road, twickenham TW1 4EU, registered at the land registry under title number TGL334783;. (4) the freehold property known as rowan house, 64 sevenoaks road, orpington, kent BR6 9JL, registered at the land registry under title number SGL361592;. (5) the freehold property known as 1 connaught avenue, loughton, essex IG10 4DP (registered at the land registry as godiva house, 1 connaught avenue, loughton (IG10 4DP)), registered at the land registry under title number EX606541;. (6) the freehold property known as 48-50 london road, bromley, kent BR1 4HE (registered at the land registry as 48 and 50 london lane, bromley (BR1 4HE)), registered at the land registry under title number SGL169466;. (7) the freehold property known as 37 westmount road, eltham, london SE9 1JF, registered at the land registry under title number 90120;. (8) the freehold property known as dulwich constitutional club, clumber house, 33 east dulwich grove, london SE22 8PW (registered at the land registry as clumber house, 33 east dulwich grove, east dulwich, london (SE22 8PW)), registered at the land registry under title NUMBER137163;. (9) the freehold property known as the upton centre, 14 upton road, bexleyheath, greater london DA6 8LQ, registered at the land registry under title number SGL582346; and. (10) the freehold property known as 113 blegborough road, streatham, london SW16 6BL (registered at the land registry as land and buildings on the north east side of blegborough road, london and 113 blegborough road, london (SW16 6DL)), registered at the land registry under title numbers LN129240 and TGL178483. 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 |
2 August 2018 | Delivered on: 9 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 113 blegborough road london and land and buildings on the north east side og blegborough road. Outstanding |
1 August 2018 | Delivered on: 2 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 July 2018 | Delivered on: 17 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 January 2024 | Registration of charge OC4219190006, created on 26 January 2024 (16 pages) |
---|---|
9 November 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
11 April 2022 | Registration of charge OC4219190005, created on 5 April 2022 (17 pages) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
6 August 2021 | Registered office address changed from C/O Newcore Capital Management Llp 3 Fitzhardinge Street London W1H 6EF to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 6 August 2021 (1 page) |
5 May 2021 | Registration of charge OC4219190004, created on 27 April 2021 (45 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 March 2021 | Member's details changed for Nss Iv Holdings Llp on 1 January 2021 (1 page) |
30 March 2021 | Member's details changed for Nss Iv Gp Llp on 1 January 2021 (1 page) |
29 July 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
3 April 2020 | Satisfaction of charge OC4219190003 in full (1 page) |
3 April 2020 | Satisfaction of charge OC4219190002 in full (1 page) |
3 April 2020 | Satisfaction of charge OC4219190001 in full (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
8 February 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
9 August 2018 | Registration of charge OC4219190003, created on 2 August 2018 (9 pages) |
2 August 2018 | Registration of charge OC4219190002, created on 1 August 2018 (5 pages) |
17 July 2018 | Registration of charge OC4219190001, created on 10 July 2018 (7 pages) |
10 April 2018 | Incorporation of a limited liability partnership (23 pages) |