B W CHELMSFORD LLP
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number OC309993
Status Active
Incorporation Date 12 November 2004
Company Type Limited Liability Partnership
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Registered office address changed from 6 Wells Street Chelmsford Essex CM1 1HZ to York House Empire Way Wembley Middlesex HA9 0FQ on 20 July 2016. The most likely internet sites of B W CHELMSFORD LLP are www.bwchelmsford.co.uk, and www.b-w-chelmsford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. B W Chelmsford Llp is a Limited Liability Partnership. The company registration number is OC309993. B W Chelmsford Llp has been working since 12 November 2004. The present status of the company is Active. The registered address of B W Chelmsford Llp is York House Empire Way Wembley Middlesex England Ha9 0fq. . BERKOVITZ, Larry Ivor is a LLP Designated Member of the company. BERKOVITZ, Melinda Ann is a LLP Designated Member of the company. WOLFE, Michael Anthony is a LLP Designated Member of the company. LLP Designated Member BONUSWORTH LIMITED has been resigned. LLP Designated Member RWL REGISTRARS LIMITED has been resigned.


Current Directors

LLP Designated Member
BERKOVITZ, Larry Ivor
Appointed Date: 12 November 2004
70 years old

LLP Designated Member
BERKOVITZ, Melinda Ann
Appointed Date: 12 November 2004
65 years old

LLP Designated Member
WOLFE, Michael Anthony
Appointed Date: 12 November 2004
71 years old

Resigned Directors

LLP Designated Member
BONUSWORTH LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

LLP Designated Member
RWL REGISTRARS LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Persons With Significant Control

Mr Larry Ivor Berkovitz
Notified on: 6 April 2016
70 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mrs Melinda Ann Berkovitz
Notified on: 6 April 2016
65 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Michael Anthony Wolfe
Notified on: 6 April 2016
71 years old
Nature of control: Right to surplus assets - More than 50% but less than 75%

B W CHELMSFORD LLP Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
20 Jul 2016
Registered office address changed from 6 Wells Street Chelmsford Essex CM1 1HZ to York House Empire Way Wembley Middlesex HA9 0FQ on 20 July 2016
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 16 July 2015
...
... and 27 more events
14 Dec 2004
New member appointed
14 Dec 2004
New member appointed
14 Dec 2004
New member appointed
14 Dec 2004
Accounting reference date extended from 30/11/05 to 31/03/06
12 Nov 2004
Incorporation

B W CHELMSFORD LLP Charges

18 June 2010
Legal charge
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25-35 mildmay road 1 goldlay road chelmsford essex t/n…
1 October 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73A wood street chelmsford essex t/n EX576831 any other…
23 September 2009
Legal charge
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 73 wood street chelmsford essex t/no EX573907 by way…
23 October 2008
Legal charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 tallon road utton indstrial estate brentwood by way of…
7 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 high street great baddow chelmsford. By way of fixed…
14 October 2005
Legal charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Glebe road car park glebe road chelmsford essex. By way of…