Harrogate
HG2 8HB
LLP Designated Member Name | Mr John Michael Guggenheim |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Leeds Road Harrogate HG2 8HB |
Telephone | 01423 503629 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 90 Leeds Road Harrogate HG2 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Pannal |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £860,298 |
Cash | £357 |
Current Liabilities | £21,684 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
22 January 2015 | Delivered on: 4 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings on the east side of wakefield road, kinsley; and. Apartments 1 - 18 kinsley church apartments, wakefield road, kinsley, pontefract, WF9 5NG.. For more details please refer to the instrument. Outstanding |
---|---|
28 February 2006 | Delivered on: 10 March 2006 Persons entitled: Clydesdale 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: The properties k/a apartment 1 kingsley church wakefield road pontefract t/no WYK733593, k/a apartment 2 kingsley church wakefield road pontefract t/no WYK733592, k/a apartment 3 kingsley church wakefield road pontefract t/no WYK733591, for further equipment charged please refer to the form 395. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
28 February 2006 | Delivered on: 10 March 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property k/a kingsley church apartments, wakefield road, kingsley pontefract west yorkshire t/no wyk 682883. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 February 2006 | Delivered on: 18 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 February 2016 | Annual return made up to 22 December 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2015 | Registration of charge OC3168690004, created on 22 January 2015 (32 pages) |
14 January 2015 | Annual return made up to 22 December 2014 (3 pages) |
14 January 2014 | Annual return made up to 22 December 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 22 December 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 February 2012 | Annual return made up to 22 December 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2011 | Member's details changed for John Michel Guggenheim on 1 December 2010 (2 pages) |
13 May 2011 | Annual return made up to 22 December 2010 (3 pages) |
13 May 2011 | Member's details changed for John Michel Guggenheim on 1 December 2010 (2 pages) |
13 May 2011 | Member's details changed for Alison Victoria Guggenheim on 1 December 2010 (2 pages) |
13 May 2011 | Member's details changed for Alison Victoria Guggenheim on 1 December 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Annual return made up to 22 December 2009 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Annual return made up to 22/12/08 (2 pages) |
23 January 2008 | Annual return made up to 22/12/07 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 June 2007 | Annual return made up to 22/12/06 (2 pages) |
10 March 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Incorporation (3 pages) |