Company NameMerlin Wharf Apartments Gp Llp
Company StatusActive
Company NumberOC422400
CategoryLimited Liability Partnership
Incorporation Date10 May 2018(5 years, 11 months ago)
Previous NamesCURI Bath Lane Leicester Gp Llp and Edrri Bath Lane Leicester Gp Llp

Directors

LLP Designated Member NameEdmond De Rothschild Reim (UK) Limited (Corporation)
StatusCurrent
Appointed10 May 2018(same day as company formation)
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
LLP Designated Member NameEDR Member Limited (Corporation)
StatusCurrent
Appointed10 May 2018(same day as company formation)
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

20 January 2022Delivered on: 21 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H premises k/a merlin wharf apartments bath lane leicester.
Outstanding
22 October 2019Delivered on: 5 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
22 October 2019Delivered on: 4 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2023Registration of charge OC4224000007, created on 20 July 2023 (11 pages)
18 July 2023Registration of charge OC4224000006, created on 13 July 2023 (64 pages)
18 July 2023Registration of charge OC4224000005, created on 13 July 2023 (31 pages)
18 July 2023Registration of charge OC4224000004, created on 13 July 2023 (64 pages)
13 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
19 May 2022Member's details changed for Edr Member Limited on 1 June 2021 (1 page)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
19 May 2022Change of details for Edr Member Limited as a person with significant control on 1 June 2021 (2 pages)
19 May 2022Change of details for Edmond De Rothschild Reim (Uk) Limited as a person with significant control on 1 June 2021 (2 pages)
19 May 2022Member's details changed for Edmond De Rothschild Reim (Uk) Limited on 1 June 2021 (1 page)
21 January 2022Registration of charge OC4224000003, created on 20 January 2022 (18 pages)
11 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 11 June 2021 (1 page)
19 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
1 April 2021Change of name notice (2 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 March 2020Change of details for Cording Real Estate Group Limited as a person with significant control on 24 February 2020 (2 pages)
17 March 2020Member's details changed for Cording Member Limited on 24 February 2020 (1 page)
17 March 2020Change of details for Cording Member Limited as a person with significant control on 24 February 2020 (2 pages)
17 March 2020Member's details changed for Cording Real Estate Group Limited on 24 February 2020 (1 page)
27 February 2020Company name changed curi bath lane leicester gp LLP\certificate issued on 27/02/20 (3 pages)
5 November 2019Registration of charge OC4224000002, created on 22 October 2019 (183 pages)
4 November 2019Registration of charge OC4224000001, created on 22 October 2019 (57 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
11 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
10 May 2018Incorporation of a limited liability partnership (10 pages)