195 Wood Lane
London
W12 7FQ
LLP Designated Member Name | Cherry Pick Monaco Sarl (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 September 2023) |
Correspondence Address | 17, Av. Des Spelugues 17, Av. Des Spelugues Monaco |
LLP Designated Member Name | Miss Madeleine Victoria Farley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 5 Roland Gardens London SW7 3PE |
LLP Designated Member Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent Barnes London SW13 0NN |
LLP Member Name | Anthony Askar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cadogan Place London SW1X 9SA |
LLP Member Name | Shlomo Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 508 Pavilion Apartments 34 St. Johns Wood Road London NW8 7HF |
LLP Member Name | Anne De Picciotto |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40-42 Eaton Place London SW1X 8AL |
LLP Member Name | David Sharam Elghanayan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kensington Palace Gardens London W8 4QP |
LLP Member Name | Roger Metta |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 14 Ennismore Gardens London SW7 1AA |
LLP Member Name | Nick Nahum |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6, 88 St. James's Street London SW1A 1PL |
LLP Member Name | Nadar Panahpour |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 12a Ennismore Gardens London SW7 1AA |
LLP Member Name | Robert Salem |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Avenue Road London NW8 9LP |
LLP Member Name | Mr Alain Schibl |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Boltons Court 216-222 Old Brompton Road London SW5 0BZ |
Registered Address | Unit 9, West Works White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£848,198 |
Cash | £444,990 |
Current Liabilities | £939,875 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 October 2004 | Delivered on: 8 November 2004 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and debts represented by the deposit being all the partnership's rights, title, benefit and interest in and to the account and all moneys (including accrued interest) from time to time standing to the credit of the account or receivable in relation to it, and the debts represented by all the foreging. See the mortgage charge document for full details. Outstanding |
---|---|
27 October 2004 | Delivered on: 3 November 2004 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £821,220.09 deposited in the depositor's gbp account account number 4..01.86.067 relating to the film "trollywood" all present and future right,title and interest,all present and future payments from time to time deposited in,credited to or standing to the credit of account. See the mortgage charge document for full details. Outstanding |
9 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
4 May 2018 | Registered office address changed from 6-8 Kingly Court London W1B 5PW to Unit 9, West Works White City Place 195 Wood Lane London W12 7FQ on 4 May 2018 (1 page) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 March 2016 | Annual return made up to 10 February 2016 (3 pages) |
24 March 2016 | Annual return made up to 10 February 2016 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 March 2015 | Annual return made up to 10 February 2015 (3 pages) |
2 March 2015 | Registered office address changed from 6-8 Kingly Street London W1B 5PW to 6-8 Kingly Court London W1B 5PW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 6-8 Kingly Street London W1B 5PW to 6-8 Kingly Court London W1B 5PW on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 10 February 2015 (3 pages) |
2 March 2015 | Registered office address changed from 6-8 Kingly Street London W1B 5PW to 6-8 Kingly Court London W1B 5PW on 2 March 2015 (1 page) |
26 January 2015 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Street London W1B 5PW on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Street London W1B 5PW on 26 January 2015 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 February 2014 | Annual return made up to 10 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 10 February 2014 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 January 2013 | Annual return made up to 17 January 2013 (3 pages) |
17 January 2013 | Annual return made up to 17 January 2013 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 February 2012 | Member's details changed for Madeleine Farley on 5 January 2012 (2 pages) |
9 February 2012 | Member's details changed for Madeleine Farley on 5 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 17 January 2012 (3 pages) |
9 February 2012 | Annual return made up to 17 January 2012 (3 pages) |
9 February 2012 | Member's details changed for Madeleine Farley on 5 January 2012 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 February 2011 | Annual return made up to 17 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 17 January 2011 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 March 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 4 March 2010 (1 page) |
29 January 2010 | Annual return made up to 17 January 2010 (7 pages) |
29 January 2010 | Annual return made up to 17 January 2010 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 April 2009 | Annual return made up to 17/01/09 (2 pages) |
21 April 2009 | Annual return made up to 17/01/09 (2 pages) |
2 October 2008 | Member resigned nick nahum (1 page) |
2 October 2008 | Member resigned nick nahum (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 January 2008 | Annual return made up to 17/01/08 (3 pages) |
14 January 2008 | Annual return made up to 17/01/08 (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 February 2007 | Annual return made up to 17/01/07 (4 pages) |
3 February 2007 | Annual return made up to 17/01/07 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 January 2006 | Annual return made up to 17/01/06 (4 pages) |
23 January 2006 | Annual return made up to 17/01/06 (4 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 February 2005 | Annual return made up to 17/01/05 (5 pages) |
18 February 2005 | Annual return made up to 17/01/05 (5 pages) |
27 January 2005 | Member's particulars changed (1 page) |
27 January 2005 | Member's particulars changed (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 3RD floor 53 frith street london W1D 4SN (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 3RD floor 53 frith street london W1D 4SN (1 page) |
27 January 2005 | Member's particulars changed (1 page) |
27 January 2005 | Member's particulars changed (1 page) |
8 November 2004 | Particulars of mortgage/charge (4 pages) |
8 November 2004 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Annual return made up to 17/01/04 (4 pages) |
28 January 2004 | Annual return made up to 17/01/04 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 October 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
24 October 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: third floor 36 king street london WC2E 8JS (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: third floor 36 king street london WC2E 8JS (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
1 October 2003 | Member resigned (1 page) |
17 January 2003 | Incorporation (13 pages) |
17 January 2003 | Incorporation (13 pages) |