Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member Name | Mr Iain Donald Croysdill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU |
LLP Designated Member Name | Mr Karim Malcolm Wilkins |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2016(10 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
LLP Designated Member Name | Mrs Anne Caroline Bristow |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
LLP Designated Member Name | Mrs Jean Croysdill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
LLP Designated Member Name | Mrs Anne-Marie Nicole Wilkins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 10 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
LLP Designated Member Name | Kingchip Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(1 year after company formation) |
Appointment Duration | 13 years, 7 months (closed 29 September 2020) |
Correspondence Address | Mill Barn St. Owens Cross Hereford Herts HR2 8LG Wales |
LLP Designated Member Name | Compton Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 February 2016) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £211,079 |
Cash | £25 |
Current Liabilities | £5,970 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 June 2006 | Delivered on: 2 June 2006 Satisfied on: 29 December 2010 Persons entitled: Academy Land Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that the LLP's shareholding in 67 saint thomas street management company limited comprising 50 ordinary shares of £1.00 each. Fully Satisfied |
---|---|
1 June 2006 | Delivered on: 2 June 2006 Satisfied on: 17 December 2008 Persons entitled: Academy Land Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: All that the LLP's shareholding in castle street management company limited comprising 50 ordinary shares of £1.00 each. Fully Satisfied |
24 February 2006 | Delivered on: 2 March 2006 Satisfied on: 29 December 2010 Persons entitled: Academy Land Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership or 67 st. Thomas street management limited to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles interest relating to the agreement including all claims for damages. Fully Satisfied |
24 February 2006 | Delivered on: 1 March 2006 Satisfied on: 17 December 2008 Persons entitled: Academy Land Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership or castle street management limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits whatsoever present or future relating to the agreement including all claims for damamges. Fully Satisfied |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
27 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
17 March 2017 | Member's details changed for Iain Donald Croysdill on 17 February 2017 (2 pages) |
3 February 2017 | Member's details changed for Mr Alan John Bristow on 25 February 2012 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Termination of appointment of Compton Partners Limited as a member on 25 February 2016 (1 page) |
30 November 2016 | Appointment of Mr Karim Malcolm Wilkins as a member on 25 February 2016 (2 pages) |
7 April 2016 | Annual return made up to 24 February 2016 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 March 2015 | Annual return made up to 24 February 2015 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 March 2014 | Annual return made up to 24 February 2014 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 24 February 2013 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 March 2012 | Member's details changed for Kingchip Properties Limited on 25 February 2011 (2 pages) |
8 March 2012 | Annual return made up to 24 February 2012 (5 pages) |
8 March 2012 | Member's details changed for Compton Partners Limited on 25 February 2011 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 April 2011 | Annual return made up to 24 February 2011 (8 pages) |
5 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 April 2010 | Member's details changed for Compton Partners Limited on 17 November 2009 (3 pages) |
6 April 2010 | Annual return made up to 24 February 2010 (8 pages) |
6 April 2010 | Member's details changed for Alan John Bristow on 20 February 2010 (3 pages) |
1 April 2009 | Annual return made up to 24/02/09 (3 pages) |
19 March 2009 | Annual return made up to 24/02/08 (3 pages) |
17 March 2009 | Member's particulars iain croysdill (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 43 south street dorchester dorset DT1 1DH (1 page) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 October 2007 | New member appointed (1 page) |
8 October 2007 | New member appointed (1 page) |
20 March 2007 | Annual return made up to 24/02/07 (2 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Incorporation (3 pages) |