Radlett
WD7 7EB
LLP Designated Member Name | Mr Robert Samson Goldschmidt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lyndale Avenue London NW2 2QD |
LLP Member Name | Friars Place Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 May 2016) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Designated Member Name | Andrew David Moss |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Park Lodge Mayfield Lane Wadhurst TN5 6JE |
LLP Designated Member Name | Laura Moss |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Park Lodge Mayfield Lane Wadhurst TN5 6JE |
LLP Member Name | Jane Patricia Goodwin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(8 years, 12 months after company formation) |
Appointment Duration | 5 days (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 36-38 Whitefriars Street London EC4Y 8BQ |
LLP Member Name | Jane Patricia Goodwin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(8 years, 12 months after company formation) |
Appointment Duration | 5 days (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 36-38 Whitefriars Street London EC4Y 8BQ |
LLP Member Name | Jane Patricia Goodwin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 36-38 Whitefriars Street London EC4Y 8BQ |
LLP Member Name | Friars Place Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 April 2011) |
Correspondence Address | 35 Ballards Lane Finchley London N3 1XW |
Website | cumberlandplace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79360300 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,987,361 |
Net Worth | £276,574 |
Cash | £187,197 |
Current Liabilities | £191,988 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the limited liability partnership off the register (3 pages) |
22 April 2015 | Annual return made up to 10 April 2015 (4 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
18 July 2014 | Company name changed cumberland place financial management LLP\certificate issued on 18/07/14 (3 pages) |
26 June 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 10 April 2013 (12 pages) |
10 June 2014 | Termination of appointment of Jane Goodwin as a member (1 page) |
9 June 2014 | Appointment of Jane Patricia Goodwin as a member (2 pages) |
15 April 2014 | Annual return made up to 10 April 2014 (4 pages) |
21 February 2014 | Termination of appointment of Andrew Moss as a member (1 page) |
26 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 April 2013 | Annual return made up to 10 April 2013
|
10 April 2013 | Termination of appointment of Jane Goodwin as a member (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
13 April 2012 | Annual return made up to 10 April 2012 (6 pages) |
13 April 2012 | Termination of appointment of Friars Place Limited as a member (1 page) |
13 April 2012 | Termination of appointment of Jane Goodwin as a member (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 June 2011 | Appointment of Jane Patricia Goodwin as a member (3 pages) |
2 June 2011 | Appointment of Friars Place Limited as a member (3 pages) |
24 May 2011 | Appointment of Jane Patricia Goodwin as a member (2 pages) |
24 May 2011 | Annual return made up to 10 April 2011 (6 pages) |
23 May 2011 | Appointment of Friars Place Limited as a member (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
28 April 2010 | Annual return made up to 10 April 2010 (9 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 July 2009 | Annual return made up to 10/04/09 (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 September 2008 | Annual return made up to 10/04/08 (3 pages) |
26 September 2008 | Annual return made up to 10/04/07 (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 36, 10-50 willow street, london, EC2A 4BH (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
19 April 2006 | Annual return made up to 10/04/06 (3 pages) |
7 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 May 2005 | Member's particulars changed (1 page) |
16 May 2005 | Annual return made up to 10/04/05 (4 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
15 June 2004 | Full accounts made up to 31 March 2003 (15 pages) |
27 April 2004 | Annual return made up to 10/04/04 (4 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 39-41 new oxford street, london, WC1A 1BH (1 page) |
9 June 2003 | Annual return made up to 10/04/03 (4 pages) |
9 June 2003 | New member appointed (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 50 willow street, london, EC2A 4BH (1 page) |
9 June 2003 | Member resigned (1 page) |
15 November 2002 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
23 September 2002 | New member appointed (1 page) |
23 September 2002 | New member appointed (1 page) |
10 April 2002 | Incorporation (2 pages) |