Company NameCOEX Properties Llp
Company StatusDissolved
Company NumberOC345390
CategoryLimited Liability Partnership
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Directors

LLP Designated Member NameSutton & Tawney Estates Limited (Corporation)
StatusClosed
Appointed16 September 2019(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2021)
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameSutton & Tawney Buildings Limited (Corporation)
StatusClosed
Appointed30 September 2019(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 23 November 2021)
Correspondence AddressC/ Haslers Old Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameLovisa Elina Elisabet Pelosi
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery London Road
Stapleford Tawney
Essex
RM4 1BF
LLP Designated Member NameMr Andrew John Sheen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery London Road
Stapleford Tawney
Essex
RM4 1BF
LLP Designated Member NameMrs Karola Elisabet Sheen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery London Road
Stapleford Tawney
Essex
RM4 1BF
LLP Designated Member NameMr Lukas Wilhelm Sheen
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery London Road
Stapleford Tawney
Essex
RM4 1BF
LLP Designated Member NameExterior Plas Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameSutton & Tawney Buildings Limited (Corporation)
StatusResigned
Appointed24 July 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2019)
Correspondence AddressC/ Haslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressC/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£5,928,802
Cash£3,801
Current Liabilities£1,391,384

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

18 May 2011Delivered on: 20 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 132 plashet grove london t/no EGL45900 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 May 2011Delivered on: 20 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 2 and 4 canterbury road london t/no NGL33600 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 March 2011Delivered on: 17 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2011Delivered on: 4 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H 5E orsett terrace, westborne grove, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 September 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the coach house sutton manor london road stapleford tawney together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2010Delivered on: 12 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 7B bycullah road enfield t/no AGL149039 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2010Delivered on: 12 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 huddlestone road london t/no EGL490635 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2010Delivered on: 12 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 ashley grove staples road loughton t/no EX445937 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 July 2014Delivered on: 25 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being the woodhouse tavern, 119 harrow road, london, E11 3PX.. Title number: NGL144198.
Outstanding
28 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a corn barn holyfield farm crooked mile waltham abbey essex t/no EX699096 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
11 March 2013Delivered on: 27 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 6 j westbourne grove terace london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 March 2013Delivered on: 20 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor 3 westbourne grove terrace paddington london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 February 2013Delivered on: 19 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a 29 maple gate loughton essex t/n EX883777 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 October 2012Delivered on: 19 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: coex properties LLP and now numbered 21032168 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
8 August 2012Delivered on: 14 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a old post office upper town cottage betts lane t/no EX796433 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 July 2012Delivered on: 26 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the limited liability partnership and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
27 April 2012Delivered on: 15 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 high street ongar essex. T/no.EX311709 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 April 2012Delivered on: 15 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 winchelsea road forest gae london t/no egl 74721 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2010Delivered on: 12 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a sutton manor london stapleford tawney essex t/no EX48424 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

23 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
23 July 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
7 January 2020Previous accounting period extended from 30 August 2019 to 30 September 2019 (1 page)
14 November 2019Satisfaction of charge 16 in full (2 pages)
14 November 2019Satisfaction of charge 9 in full (2 pages)
14 November 2019Satisfaction of charge 1 in full (2 pages)
14 November 2019Satisfaction of charge OC3453900019 in full (1 page)
14 November 2019Satisfaction of charge 10 in full (2 pages)
13 November 2019Satisfaction of charge 8 in full (2 pages)
13 November 2019Satisfaction of charge 12 in full (2 pages)
13 November 2019Satisfaction of charge 13 in full (2 pages)
13 November 2019Satisfaction of charge 7 in full (1 page)
7 October 2019Termination of appointment of Lovisa Elina Elisabet Pelosi as a member on 30 September 2019 (1 page)
7 October 2019Appointment of Sutton & Tawney Buildings Limited as a member on 30 September 2019 (2 pages)
7 October 2019Termination of appointment of Andrew John Sheen as a member on 30 September 2019 (1 page)
7 October 2019Termination of appointment of Karola Elisabet Sheen as a member on 30 September 2019 (1 page)
7 October 2019Termination of appointment of Lukas Wilhelm Sheen as a member on 30 September 2019 (1 page)
30 September 2019Withdrawal of a person with significant control statement on 30 September 2019 (2 pages)
30 September 2019Notification of Sutton & Tawney Estates Limited as a person with significant control on 16 September 2019 (2 pages)
20 September 2019Appointment of Sutton & Tawney Estates Limited as a member on 16 September 2019 (2 pages)
20 September 2019Termination of appointment of Sutton & Tawney Buildings Limited as a member on 16 September 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 February 2019Satisfaction of charge 18 in full (2 pages)
18 September 2018Member's details changed for Lovisa Elina Elisabet Sheen on 23 July 2018 (2 pages)
20 August 2018Appointment of Sutton & Tawney Buildings Limited as a member on 24 July 2018 (2 pages)
20 August 2018Termination of appointment of Exterior Plas Limited as a member on 24 July 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
12 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 5 May 2016 (6 pages)
9 August 2016Annual return made up to 5 May 2016 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2015Annual return made up to 5 May 2015 (6 pages)
20 May 2015Annual return made up to 5 May 2015 (6 pages)
20 May 2015Annual return made up to 5 May 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 July 2014Registration of charge OC3453900019, created on 18 July 2014 (31 pages)
25 July 2014Registration of charge OC3453900019, created on 18 July 2014 (31 pages)
7 July 2014Accounts for a small company made up to 31 August 2013 (6 pages)
7 July 2014Accounts for a small company made up to 31 August 2013 (6 pages)
20 May 2014Annual return made up to 5 May 2014 (6 pages)
20 May 2014Annual return made up to 5 May 2014 (6 pages)
20 May 2014Annual return made up to 5 May 2014 (6 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013Annual return made up to 5 May 2013 (6 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013Annual return made up to 5 May 2013 (6 pages)
3 September 2013Annual return made up to 5 May 2013 (6 pages)
23 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
23 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
4 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (9 pages)
4 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (9 pages)
27 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (10 pages)
27 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (10 pages)
20 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 16 (10 pages)
20 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 16 (10 pages)
19 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15 (8 pages)
19 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15 (8 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (7 pages)
19 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (7 pages)
14 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (11 pages)
14 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13 (11 pages)
26 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (5 pages)
26 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (5 pages)
24 July 2012Annual return made up to 5 May 2012 (6 pages)
24 July 2012Annual return made up to 5 May 2012 (6 pages)
24 July 2012Annual return made up to 5 May 2012 (6 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
15 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (10 pages)
15 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (10 pages)
15 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (10 pages)
15 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (10 pages)
5 August 2011Annual return made up to 5 May 2011 (6 pages)
5 August 2011Annual return made up to 5 May 2011 (6 pages)
5 August 2011Annual return made up to 5 May 2011 (6 pages)
20 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (10 pages)
20 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (10 pages)
20 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (10 pages)
20 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (10 pages)
17 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages)
17 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages)
4 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (10 pages)
4 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
4 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (10 pages)
4 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
6 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages)
6 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages)
2 September 2010Member's details changed for Karola Sheen on 6 May 2009 (1 page)
2 September 2010Member's details changed for Andrew Sheen on 6 May 2009 (1 page)
2 September 2010Member's details changed for Andrew Sheen on 6 May 2009 (1 page)
2 September 2010Member's details changed for Karola Sheen on 6 May 2009 (1 page)
2 September 2010Member's details changed for Karola Sheen on 6 May 2009 (1 page)
2 September 2010Member's details changed for Andrew Sheen on 6 May 2009 (1 page)
26 August 2010Member's details changed for Andrew Sheen on 6 May 2009 (1 page)
26 August 2010Member's details changed for Lukas Sheen on 6 May 2009 (1 page)
26 August 2010Member's details changed for Lovisa Elina Elisabet Sheen on 6 May 2009 (2 pages)
26 August 2010Member's details changed for Lukas Sheen on 6 May 2009 (1 page)
26 August 2010Member's details changed for Lovisa Elina Elisabet Sheen on 6 May 2009 (2 pages)
26 August 2010Member's details changed for Andrew Sheen on 6 May 2009 (1 page)
26 August 2010Annual return made up to 5 May 2010 (10 pages)
26 August 2010Member's details changed for Lovisa Elina Elisabet Sheen on 6 May 2009 (2 pages)
26 August 2010Member's details changed for Andrew Sheen on 6 May 2009 (1 page)
26 August 2010Annual return made up to 5 May 2010 (10 pages)
26 August 2010Member's details changed for Lukas Sheen on 6 May 2009 (1 page)
26 August 2010Annual return made up to 5 May 2010 (10 pages)
6 July 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
6 July 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
12 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
12 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
12 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
12 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
12 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
12 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
12 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
12 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
5 May 2009Incorporation document\certificate of incorporation (5 pages)
5 May 2009Incorporation document\certificate of incorporation (5 pages)