Golders Green
London
NW11 8ET
LLP Designated Member Name | Mr Philip Morris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
Registered Address | 80 Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
18 October 2022 | Delivered on: 24 October 2022 Persons entitled: West End Capital Finance Limited Classification: A registered charge Particulars: All that freehold land and building situate at and known as 47-49 woodstock road, london NW11 8QD as the same is registered at land registry under title number MX381991. Outstanding |
---|---|
18 October 2022 | Delivered on: 24 October 2022 Persons entitled: West End Capital Finance Limited Classification: A registered charge Particulars: All that freehold land and building situate at and known as 47-49 woodstock road, london NW11 8QD as the same is registered at land registry under title number MX381991. Outstanding |
8 January 2021 | Delivered on: 28 January 2021 Persons entitled: Philip Morris Classification: A registered charge Particulars: 47, 47A, 47B and 49 woodstock road NW11 8QD. Outstanding |
8 January 2021 | Delivered on: 20 January 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Date:17 december 2020. parties: : (1) armitage lettings LLP. (2) proma construction management limited. Details:a jct (2016 edition) building contract for the design and construction of nine luxury apartments including associated external works at armitage road, golders green, london. Outstanding |
8 January 2021 | Delivered on: 20 January 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: (1) the freehold property known as or being 47 woodstock road, golders green (NW11 8QD) as registered at the land registry with title absolute under title number MX384610;. (2) the freehold property known as or being 49 woodstock road, london (NW11 8QD) as registered at the land registry with title absolute under title number MX381991;. (3) the leasehold property known as or being 47B woodstock road, london (NW11 8QD) as registered at the land registry with title absolute under title number AGL90488;. (4) the leasehold property known as or being 47A woodstock road, london (NW11 8QD) as registered at the land registry with title absolute under title number AGL120474; and. (5) the leasehold property known as or being 47 woodstock road, london (NW11 8QD) as registered at the land registry with title absolute under title number AGL169603. Outstanding |
8 January 2021 | Delivered on: 20 January 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: (1) the freehold property known as 47 woodstock road, golders green (NW11 8QD) title number: MX384610;. (2) the freehold property known as 49 woodstock road, london (NW11 8QD) title number: MX381991;. (3) the leasehold property known as 47B woodstock road, london (NW11 8QD) title number: AGL90488;. (4) the leasehold property known as 47A woodstock road, london (NW11 8QD) title number: AGL120474; and. (5) the leasehold property known as 47 woodstock road, london (NW11 8QD) title number: AGL169603. Outstanding |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 November 2023 | Satisfaction of charge OC4337020004 in full (1 page) |
9 November 2023 | Satisfaction of charge OC4337020005 in full (1 page) |
9 November 2023 | Satisfaction of charge OC4337020006 in full (1 page) |
27 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
25 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
24 October 2022 | Registration of charge OC4337020005, created on 18 October 2022 (55 pages) |
24 October 2022 | Registration of charge OC4337020006, created on 18 October 2022 (30 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 October 2022 | Satisfaction of charge OC4337020003 in full (1 page) |
18 October 2022 | Satisfaction of charge OC4337020001 in full (1 page) |
18 October 2022 | Satisfaction of charge OC4337020002 in full (1 page) |
20 October 2021 | Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
20 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
28 January 2021 | Registration of charge OC4337020004, created on 8 January 2021 (4 pages) |
20 January 2021 | Registration of charge OC4337020001, created on 8 January 2021 (7 pages) |
20 January 2021 | Registration of charge OC4337020002, created on 8 January 2021 (39 pages) |
20 January 2021 | Registration of charge OC4337020003, created on 8 January 2021 (20 pages) |
27 October 2020 | Change of details for Mr Philip Morris as a person with significant control on 9 October 2020 (2 pages) |
27 October 2020 | Cessation of Jordan Lee Morris as a person with significant control on 9 October 2020 (1 page) |
9 October 2020 | Incorporation of a limited liability partnership (12 pages) |