Company NameColombe D’Or Property Llp
Company StatusDissolved
Company NumberOC336928
CategoryLimited Liability Partnership
Incorporation Date29 April 2008(15 years, 11 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)
Previous NameLoungers Property Llp

Directors

LLP Designated Member NameDavid James Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2059 Route Des Serres
06570 Saint Paul De Vence
Alpes Maritimes
France
LLP Designated Member NameMr Jacob Bishop
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close House The Close
Thornbury
Bristol
BS35 2AL
LLP Designated Member NameMr Alexander Morton Reilley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWookey House Wookey Hole
Wells
Somerset
BA5 1AY

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£546,866
Cash£19,210
Current Liabilities£41,486

Accounts

Latest Accounts29 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 October 2015Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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

Filing History

16 December 2017Satisfaction of charge OC3369280005 in full (4 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
25 January 2017Member's details changed for Mr Alexander Morton Reilley on 25 January 2017 (2 pages)
25 January 2017Member's details changed for Mr Jacob Bishop on 25 January 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Member's details changed for David James Reid on 31 March 2016 (2 pages)
9 May 2016Annual return made up to 29 April 2016 (4 pages)
9 May 2016Member's details changed for Mr Jacob Bishop on 9 May 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Registered 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 2015Registration of charge OC3369280004, created on 16 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
28 October 2015Registration of charge OC3369280005, created on 16 October 2015 (9 pages)
2 June 2015Registered 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 2015Registered 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 2015Annual return made up to 29 April 2015 (4 pages)
6 May 2015Member's details changed for David James Reid on 6 May 2015 (2 pages)
6 May 2015Member's details changed for David James Reid on 6 May 2015 (2 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 29 April 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 29 April 2013 (4 pages)
13 July 2013Registration of charge 3369280003 (40 pages)
13 July 2013Registration of charge 3369280002 (40 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
19 June 2012Annual return made up to 29 April 2012 (4 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
22 June 2011Annual return made up to 29 April 2011 (4 pages)
11 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
14 May 2010Annual return made up to 29 April 2010 (10 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 June 2009Annual return made up to 29/04/09 (3 pages)
5 June 2009Member's particulars alexander reilley (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o goldbrick house 69 park street bristol BS1 5PB (1 page)
26 September 2008Registered office changed on 26/09/2008 from 594 bath road brislington bristol BS4 3LE (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 April 2008Incorporation document\certificate of incorporation (5 pages)