ST ANDREWS HOUSE (GLASGOW) LLP
LONDON

Hellopages » Greater London » Islington » EC2A 4RR

Company number OC342740
Status Active
Incorporation Date 20 January 2009
Company Type Limited Liability Partnership
Address 2ND FLOOR TITCHFIELD HOUSE, 69-85 TABERNACLE STREET, LONDON, EC2A 4RR
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 20 January 2016. The most likely internet sites of ST ANDREWS HOUSE (GLASGOW) LLP are www.standrewshouseglasgow.co.uk, and www.st-andrews-house-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Andrews House Glasgow Llp is a Limited Liability Partnership. The company registration number is OC342740. St Andrews House Glasgow Llp has been working since 20 January 2009. The present status of the company is Active. The registered address of St Andrews House Glasgow Llp is 2nd Floor Titchfield House 69 85 Tabernacle Street London Ec2a 4rr. . HARDY, Paul Victor is a LLP Designated Member of the company. SAYERS, Michael Andrew is a LLP Designated Member of the company. ADAMS, Paul Thomas is a LLP Member of the company. ARROWSMITH, Andrew Kevin is a LLP Member of the company. BARLOW, Peter George is a LLP Member of the company. ROASE, Christopher William is a LLP Member of the company. WALKER, Charles Christopher is a LLP Member of the company. REGENT CAPITAL PLC is a LLP Member of the company.


Current Directors

LLP Designated Member
HARDY, Paul Victor
Appointed Date: 20 January 2009
56 years old

LLP Designated Member
SAYERS, Michael Andrew
Appointed Date: 20 January 2009
73 years old

LLP Member
ADAMS, Paul Thomas
Appointed Date: 24 June 2009
55 years old

LLP Member
ARROWSMITH, Andrew Kevin
Appointed Date: 24 June 2009
57 years old

LLP Member
BARLOW, Peter George
Appointed Date: 06 July 2009
71 years old

LLP Member
ROASE, Christopher William
Appointed Date: 24 June 2009
51 years old

LLP Member
WALKER, Charles Christopher
Appointed Date: 14 July 2009
70 years old

LLP Member
REGENT CAPITAL PLC
Appointed Date: 24 June 2009

ST ANDREWS HOUSE (GLASGOW) LLP Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 5 April 2016
20 Jan 2016
Annual return made up to 20 January 2016
19 Aug 2015
Total exemption small company accounts made up to 5 April 2015
30 Jul 2015
Member's details changed for Mr Paul Victor Hardy on 30 July 2015
...
... and 24 more events
23 Jul 2009
LLP member appointed christopher william roase
23 Jul 2009
LLP member appointed andrew kevin arrowsmith
23 Jul 2009
LLP member appointed regent capital PLC
23 Jul 2009
LLP member appointed peter george barlow
20 Jan 2009
Incorporation document\certificate of incorporation

ST ANDREWS HOUSE (GLASGOW) LLP Charges

10 April 2013
Charge code OC34 2740 0005
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A.
18 March 2013
Standard security
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Retail units at ground and first floor levels forming…
12 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Standard security executed on 31 december 2009 and
Delivered: 14 April 2010
Status: Satisfied on 21 March 2013
Persons entitled: Nationwide Building Society
Description: The retail units forming 34 38 42 and 46 sauchiehall street…
19 March 2010
Debenture
Delivered: 3 April 2010
Status: Satisfied on 21 March 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…