Chester
CH1 3EQ
Wales
LLP Designated Member Name | Mrs Nicola Jane Bird |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Designated Member Name | Mrs Margaret Myfanwy Hope |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Designated Member Name | Mr Simon Richard Hope |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Status | Current |
Appointed | 08 January 2013(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mullins Farm Chapel Road Ford Aylesbury Bucks HP17 8XG |
Registered Address | Tilstone Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
21 March 2011 | Delivered on: 14 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-13 high street camberley surrey t/n SY508611 all licences and agreements relating to the land see image for full details. Outstanding |
---|---|
21 March 2011 | Delivered on: 14 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pentagon retail park galgorm road ballymena county antrim f/n AN136095 AN43660 and AN26221, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 March 2011 | Delivered on: 8 June 2013 Persons entitled: Hsbc Bank PLC (Chargee) Classification: Legal charge Secured details: All sums due or to become due. Particulars: Units 1 & 2 nat lane retail park winsford cheshire t/no CH417856, all licences and agreements relating to the land, proceeds of sale of the property, any rental deposit, all present and future rents, plant machinery, floating charge and all moveable plant and equipment. Outstanding |
21 March 2011 | Delivered on: 8 June 2013 Persons entitled: Hsbc Bank PLC (Chargee) Classification: Legal charge Secured details: All sums due or to become due. Particulars: Retail warehouse crown street carlisle t/no CU112929 all licences and agreements relating to the land, proceeds of sale of the property, any rental deposit, all present and future rents, plant machinery, floating charge and all moveable plant and equipment. Outstanding |
24 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Pentagon retail park galgorm road ballymena county antrim comprising inter alia all the lands in folios an 136095 an 43660 and an 26221. notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 11-13 high street camberley surrey t/no SY508611, units 1 & 2 nat lane retail park nat lane winsford cheshire t/no CH417856, retail warehouse crown street carlisle t/no CU112929 and retail units at pentagon retail park galgorm road ballymena county antrim folio nos AN26221, AN43660 and AN136095. Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings at 11-13 high street camberley t/no SY508611. Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings retail warehouse crown street carlisle t/no CU112929. Notification of addition to or amendment of charge. Outstanding |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the plot or area of ground forming part of altens industrial estate, in the parish of nigg and county of kincardine containing one acre and four hundred and twenty five decimal or one thousandth parts of an acre or thereby being the subjects described in and disponed by and delineated in red and coloured partly pink and partly blue on the plan annexed and executed as relative to the disposition by st machar development company limited and A. farquhar (builders) limited in favour of the ocean accident and guarantee corporation limited dated 14 january 1982 and recorded in the division of the general register of sasines applicable to the county of kincardine on 19 january 1982 and undergoing registration in the land register of scotland under title number KNC28078. Outstanding |
6 December 2019 | Delivered on: 12 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole that plot or area of ground forming part of altens industrial estate, in the parish of nigg and county of kincardine, containing one acre and four hundred and twenty five decimal or one thousandth parts of an acre or thereby being the subjects described in and disponed by and delineated in red and coloured partly pink and partly blue on the plan annexed and executed as relative to the disposition by st. Machar development company limited and A. farquhar (builders) limited in favour of the ocean accident and guarantee corporation limited dated 14 january 1982 and recorded in the division of the general register of sasines applicable to the county of kincardine on 19 january 1982 and undergoing registration in the land register of scotland under title number KNC28078. Outstanding |
24 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings at units 1 & 2 nat lane retail park nat lane winsford t/no CH417856. Notification of addition to or amendment of charge. Outstanding |
23 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Registration of charge OC3812660011, created on 17 December 2019 (26 pages) |
12 December 2019 | Registration of charge OC3812660010, created on 6 December 2019 (11 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Member's details changed for Mr Andrew Charles Bird on 8 January 2019 (2 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 April 2018 | Member's details changed for Mrs Nicola Jane Bird on 10 April 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 December 2017 | Member's details changed for Mr Simon Richard Hope on 8 December 2017 (2 pages) |
11 December 2017 | Member's details changed for Mr Simon Richard Hope on 8 December 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Satisfaction of charge OC3812660006 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660008 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660009 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660007 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660003 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660002 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660001 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660005 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660003 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660004 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660004 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660007 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660008 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660005 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660001 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660002 in full (1 page) |
12 August 2016 | Satisfaction of charge OC3812660006 in full (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Chester CH1 3EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Chester CH1 3EQ on 1 September 2015 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 31 December 2013 (5 pages) |
14 June 2013 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge code OC3812660009 (5 pages) |
14 June 2013 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge code OC3812660008 (5 pages) |
14 June 2013 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge code OC3812660008 (5 pages) |
14 June 2013 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge code OC3812660009 (5 pages) |
8 June 2013 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge code OC3812660007 (5 pages) |
8 June 2013 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge code OC3812660006 (5 pages) |
8 June 2013 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge code OC3812660007 (5 pages) |
8 June 2013 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge code OC3812660006 (5 pages) |
31 May 2013 | Registration of charge 3812660005 (16 pages) |
31 May 2013 | Registration of charge 3812660001 (30 pages) |
31 May 2013 | Registration of charge 3812660002 (30 pages) |
31 May 2013 | Registration of charge 3812660003 (30 pages) |
31 May 2013 | Registration of charge 3812660004 (38 pages) |
31 May 2013 | Registration of charge 3812660001 (30 pages) |
31 May 2013 | Registration of charge 3812660005 (16 pages) |
31 May 2013 | Registration of charge 3812660002 (30 pages) |
31 May 2013 | Registration of charge 3812660003 (30 pages) |
31 May 2013 | Registration of charge 3812660004 (38 pages) |
8 January 2013 | Appointment of Mrs Margaret Myfanwy Hope as a member (2 pages) |
8 January 2013 | Appointment of Mr Simon Richard Hope as a member (2 pages) |
8 January 2013 | Appointment of Mrs Margaret Myfanwy Hope as a member (2 pages) |
8 January 2013 | Appointment of Mr Simon Richard Hope as a member (2 pages) |
31 December 2012 | Incorporation of a limited liability partnership (9 pages) |
31 December 2012 | Incorporation of a limited liability partnership (9 pages) |