06570 Saint Paul De Vence
Alpes Maritimes
France
LLP Designated Member Name | Mr Jacob Bishop |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Close House The Close Thornbury Bristol BS35 2AL |
LLP Designated Member Name | Mr Alexander Morton Reilley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wookey House Wookey Hole Wells Somerset BA5 1AY |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £546,866 |
Cash | £19,210 |
Current Liabilities | £41,486 |
Latest Accounts | 29 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 October 2015 | Delivered on: 28 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 429 shirley road southampton t/no. HP729988. Outstanding |
---|---|
16 October 2015 | Delivered on: 28 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Remedies webber street falmouth t/nos CL50185 and CL120261. Outstanding |
9 July 2013 | Delivered on: 13 July 2013 Persons entitled: Sarah Reilley Natalie Willson Classification: A registered charge Particulars: L/H basement, ground floor and rear terrace of 66 poole road, bournemouth. Outstanding |
9 July 2013 | Delivered on: 13 July 2013 Persons entitled: Sarah Reilley Natalie Willson Sarah Reilley Natalie Willson Classification: A registered charge Particulars: L/H basement, ground floor and rear terrace of 66 poole road, bournemouth. Outstanding |
14 July 2008 | Delivered on: 24 July 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the loungers retirement benefits scheme and/or loungers property LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50 cotham hill bristol by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 December 2017 | Satisfaction of charge OC3369280005 in full (4 pages) |
---|---|
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
25 January 2017 | Member's details changed for Mr Alexander Morton Reilley on 25 January 2017 (2 pages) |
25 January 2017 | Member's details changed for Mr Jacob Bishop on 25 January 2017 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Member's details changed for David James Reid on 31 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 29 April 2016 (4 pages) |
9 May 2016 | Member's details changed for Mr Jacob Bishop on 9 May 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Registered office address changed from 15 - 16 Lower Park Row Bristol Avon BS1 5BN United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 18 November 2015 (1 page) |
28 October 2015 | Registration of charge OC3369280004, created on 16 October 2015
|
28 October 2015 | Registration of charge OC3369280005, created on 16 October 2015 (9 pages) |
2 June 2015 | Registered office address changed from C/O 2nd Floor 14 st. Thomas Street Bristol Avon BS1 6JJ to 15 - 16 Lower Park Row Bristol Avon BS1 5BN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O 2nd Floor 14 st. Thomas Street Bristol Avon BS1 6JJ to 15 - 16 Lower Park Row Bristol Avon BS1 5BN on 2 June 2015 (1 page) |
18 May 2015 | Annual return made up to 29 April 2015 (4 pages) |
6 May 2015 | Member's details changed for David James Reid on 6 May 2015 (2 pages) |
6 May 2015 | Member's details changed for David James Reid on 6 May 2015 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 29 April 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 29 April 2013 (4 pages) |
13 July 2013 | Registration of charge 3369280003 (40 pages) |
13 July 2013 | Registration of charge 3369280002 (40 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 June 2012 | Annual return made up to 29 April 2012 (4 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
22 June 2011 | Annual return made up to 29 April 2011 (4 pages) |
11 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
14 May 2010 | Annual return made up to 29 April 2010 (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 June 2009 | Annual return made up to 29/04/09 (3 pages) |
5 June 2009 | Member's particulars alexander reilley (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o goldbrick house 69 park street bristol BS1 5PB (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 594 bath road brislington bristol BS4 3LE (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 April 2008 | Incorporation document\certificate of incorporation (5 pages) |