THE CUNDALL PARTNERSHIP LLP
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1GH
Company number OC321630
Status Active
Incorporation Date 16 August 2006
Company Type Limited Liability Partnership
Address MARYVALE, MILL STREET, LUDLOW, SHROPSHIRE, SY8 1GH
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE CUNDALL PARTNERSHIP LLP are www.thecundallpartnership.co.uk, and www.the-cundall-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The Cundall Partnership Llp is a Limited Liability Partnership. The company registration number is OC321630. The Cundall Partnership Llp has been working since 16 August 2006. The present status of the company is Active. The registered address of The Cundall Partnership Llp is Maryvale Mill Street Ludlow Shropshire Sy8 1gh. . CUNDALL, Alison Ruth is a LLP Designated Member of the company. CUNDALL, Anna Clare is a LLP Designated Member of the company. CUNDALL, Katy Jane is a LLP Designated Member of the company. CUNDALL, Laura Mary is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
CUNDALL, Alison Ruth
Appointed Date: 16 August 2006
72 years old

LLP Designated Member
CUNDALL, Anna Clare
Appointed Date: 16 August 2006
40 years old

LLP Designated Member
CUNDALL, Katy Jane
Appointed Date: 16 August 2006
45 years old

LLP Designated Member
CUNDALL, Laura Mary
Appointed Date: 16 August 2006
44 years old

Persons With Significant Control

Mrs Alison Ruth Cundall
Notified on: 16 August 2016
72 years old
Nature of control: Has significant influence or control

THE CUNDALL PARTNERSHIP LLP Events

17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 16 August 2015
06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
20 Mar 2008
Particulars of a mortgage or charge / charge no: 5
23 Oct 2007
Particulars of mortgage/charge
06 Sep 2007
Annual return made up to 16/08/07
11 Sep 2006
Accounting reference date shortened from 31/08/07 to 31/03/07
16 Aug 2006
Incorporation

THE CUNDALL PARTNERSHIP LLP Charges

21 April 2008
Legal mortgage
Delivered: 22 April 2008
Status: Satisfied on 28 June 2012
Persons entitled: Hsbc Bank PLC
Description: L/H - 14 holland street (ground floor shop) london with the…
21 April 2008
Legal mortgage
Delivered: 22 April 2008
Status: Satisfied on 28 June 2012
Persons entitled: Hsbc Bank PLC
Description: L/H - 5 holland street london t/no BGL59152 with the…
21 April 2008
Legal mortgage
Delivered: 22 April 2008
Status: Satisfied on 28 June 2012
Persons entitled: Hsbc Bank PLC
Description: L/H - basement and ground floor, 7 holland street london…
10 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Legal mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 53/53A at st helens gardens, london, t/no…
14 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 59 st helens gardens london with the benefit of all…
14 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Satisfied on 28 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 49 mill street macclesfield with the benefit of all…
14 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 57 st helens gardens london with the benefit of all…
14 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Satisfied on 28 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 28 northgate street gloucester with the benefit of all…
14 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Satisfied on 28 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H basement and ground floor 11 gloucester road london…
4 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 32 caxton road shepherds bush london. With the benefit…