THE WHOLE CABOODLE AGENCY LLP
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5LY

Company number OC318871
Status Active
Incorporation Date 4 April 2006
Company Type Limited Liability Partnership
Address 1 PARK VIEW, HARROGATE, NORTH YORKSHIRE, HG1 5LY
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 April 2016. The most likely internet sites of THE WHOLE CABOODLE AGENCY LLP are www.thewholecaboodleagency.co.uk, and www.the-whole-caboodle-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The Whole Caboodle Agency Llp is a Limited Liability Partnership. The company registration number is OC318871. The Whole Caboodle Agency Llp has been working since 04 April 2006. The present status of the company is Active. The registered address of The Whole Caboodle Agency Llp is 1 Park View Harrogate North Yorkshire Hg1 5ly. . LAD, Tushar is a LLP Designated Member of the company. MACKENZIE, Christopher Robson is a LLP Designated Member of the company. RAHMANI, Karl is a LLP Designated Member of the company. CHRIS MACKENZIE LIMITED is a LLP Member of the company. PGK LTD is a LLP Member of the company. LLP Designated Member DOBSON, Diane Lynn has been resigned. LLP Designated Member MC CULLOCH, Robert Brownlie has been resigned. LLP Designated Member ROWSON, Iain Charles has been resigned. LLP Member IAIN ROWSON LIMITED has been resigned.


Current Directors

LLP Designated Member
LAD, Tushar
Appointed Date: 01 April 2009
57 years old

LLP Designated Member
MACKENZIE, Christopher Robson
Appointed Date: 04 April 2006
75 years old

LLP Designated Member
RAHMANI, Karl
Appointed Date: 01 April 2009
63 years old

LLP Member
CHRIS MACKENZIE LIMITED
Appointed Date: 16 May 2007

LLP Member
PGK LTD
Appointed Date: 01 April 2009

Resigned Directors

LLP Designated Member
DOBSON, Diane Lynn
Resigned: 31 July 2015
Appointed Date: 04 April 2006
70 years old

LLP Designated Member
MC CULLOCH, Robert Brownlie
Resigned: 13 November 2014
Appointed Date: 01 April 2009
85 years old

LLP Designated Member
ROWSON, Iain Charles
Resigned: 31 December 2014
Appointed Date: 04 April 2006
59 years old

LLP Member
IAIN ROWSON LIMITED
Resigned: 31 December 2014
Appointed Date: 16 May 2007

Persons With Significant Control

Mr Karl Rahmani
Notified on: 4 April 2017
63 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Christopher Mackenzie
Notified on: 4 April 2017
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE WHOLE CABOODLE AGENCY LLP Events

07 Apr 2017
Confirmation statement made on 4 April 2017 with updates
09 Nov 2016
Total exemption full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 4 April 2016
15 Apr 2016
Member's details changed for Mr Karl Rahmani on 4 April 2016
15 Apr 2016
Member's details changed for Mr Christopher Robson Mackenzie on 4 April 2016
...
... and 48 more events
08 Jun 2007
New member appointed
08 Jun 2007
New member appointed
27 Oct 2006
Registered office changed on 27/10/06 from: north lane house 9B north lane headingley leeds west yorkshire LS6 3HG
06 Sep 2006
Particulars of mortgage/charge
04 Apr 2006
Incorporation

THE WHOLE CABOODLE AGENCY LLP Charges

11 February 2016
Charge code OC31 8871 0007
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
1 December 2010
Corporate guarantee
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: By way of a right of set-off all of the money standing to…
1 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
5 September 2006
Debenture
Delivered: 6 September 2006
Status: Satisfied on 1 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…