London
EC4R 1DD
LLP Designated Member Name | Pa Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
LLP Designated Member Name | Nicola Beretta Covacivich |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Ashbury Road London SW11 5UQ |
LLP Designated Member Name | Mr Serge Patrick Ramin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Belsize Park Gardens London NW3 4NE |
LLP Designated Member Name | Ms Yuk Yin Sung |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Coniston Road Bromley BR1 4JG |
LLP Designated Member Name | Mr Richard Paul Davey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thurlby Road London SE27 0RL |
LLP Designated Member Name | Mr Larry Stanley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 December 2017) |
Role | Company Director |
Correspondence Address | 9 Vernon Drive Clontarf Dublin 3 Ireland |
LLP Designated Member Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue London W4 2AF |
LLP Designated Member Name | Mr David Lee Huttner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tufnell Park Road London N7 0PG |
LLP Designated Member Name | Mr Iain Richard Campbell May |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Square Rowledge Farnham Surrey GU10 4AA |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,997 |
Cash | £239,316 |
Current Liabilities | £832,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
3 August 2009 | Delivered on: 11 August 2009 Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No.1) Limited Classification: Rent deposit deed 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: Monies from time to time standing to the credited deposited account. Outstanding |
---|
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
---|---|
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (97 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
24 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
22 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
6 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
6 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
22 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
8 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (96 pages) |
8 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
8 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
10 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (99 pages) |
10 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
25 August 2020 | Resignation of an auditor (1 page) |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
12 February 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 January 2018 | Appointment of Pa Holdings Limited as a member on 5 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Richard Paul Davey as a member on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Richard Paul Davey as a member on 5 December 2017 (1 page) |
3 January 2018 | Registered office address changed from 40 Queen Street London EC4R 1DD United Kingdom to 10 Bressenden Place London SW1E 5DN on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Derek Maurice Stevens as a member on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Larry Stanley as a member on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Lee Huttner as a member on 5 December 2017 (1 page) |
3 January 2018 | Appointment of Pa Holdings Limited as a member on 5 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Iain Richard Campbell May as a member on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Iain Richard Campbell May as a member on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Larry Stanley as a member on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Derek Maurice Stevens as a member on 5 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Lee Huttner as a member on 5 December 2017 (1 page) |
3 January 2018 | Registered office address changed from 40 Queen Street London EC4R 1DD United Kingdom to 10 Bressenden Place London SW1E 5DN on 3 January 2018 (1 page) |
28 December 2017 | Notification of Pa Holdings Limited as a person with significant control on 5 December 2017 (4 pages) |
28 December 2017 | Notification of Pa Holdings Limited as a person with significant control on 5 December 2017 (4 pages) |
28 December 2017 | Cessation of Richard Paul Davey as a person with significant control on 5 December 2017 (3 pages) |
28 December 2017 | Cessation of Richard Paul Davey as a person with significant control on 5 December 2017 (3 pages) |
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
12 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 10 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 10 March 2016 (7 pages) |
3 December 2015 | Member's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages) |
3 December 2015 | Member's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages) |
3 December 2015 | Member's details changed for Mr David Lee Huttner on 2 December 2015 (2 pages) |
31 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
31 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 April 2015 | Member's details changed for Nyras Limited on 1 January 2015 (1 page) |
9 April 2015 | Member's details changed for Nyras Limited on 1 January 2015 (1 page) |
9 April 2015 | Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 40 Queen Street London EC4R 1HN to 40 Queen Street London EC4R 1DD on 9 April 2015 (1 page) |
9 April 2015 | Member's details changed for Nyras Limited on 1 January 2015 (1 page) |
1 April 2015 | Annual return made up to 10 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 10 March 2015 (7 pages) |
18 August 2014 | Member's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages) |
18 August 2014 | Member's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages) |
18 August 2014 | Member's details changed for Mr Iain Richard Campbell May on 1 July 2014 (2 pages) |
8 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 10 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 10 March 2014 (7 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 10 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 10 March 2013 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 July 2012 | Appointment of Nyras Limited as a member (2 pages) |
24 July 2012 | Appointment of Nyras Limited as a member (2 pages) |
5 April 2012 | Annual return made up to 10 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 10 March 2012 (6 pages) |
28 February 2012 | Appointment of Mr Iain Richard Campbell May as a member (2 pages) |
28 February 2012 | Appointment of Mr Iain Richard Campbell May as a member (2 pages) |
27 February 2012 | Appointment of Mr David Lee Huttner as a member (2 pages) |
27 February 2012 | Appointment of Mr David Lee Huttner as a member (2 pages) |
22 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 10 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 10 March 2011 (4 pages) |
28 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 June 2010 | Termination of appointment of Yuk Yin Sung as a member (2 pages) |
16 June 2010 | Termination of appointment of Yuk Yin Sung as a member (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 (8 pages) |
8 April 2010 | Annual return made up to 10 March 2010 (8 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 June 2009 | Annual return made up to 10/03/09 (3 pages) |
8 June 2009 | Annual return made up to 10/03/09 (3 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 August 2008 | Annual return made up to 10/03/08 (3 pages) |
4 August 2008 | Annual return made up to 10/03/08 (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 12 plumtree court london EC4A 4HT (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 12 plumtree court london EC4A 4HT (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 March 2007 | Annual return made up to 10/03/07 (4 pages) |
28 March 2007 | Annual return made up to 10/03/07 (4 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
9 May 2006 | Annual return made up to 10/03/06 (4 pages) |
9 May 2006 | Annual return made up to 10/03/06 (4 pages) |
19 April 2006 | New member appointed (1 page) |
19 April 2006 | New member appointed (1 page) |
6 April 2006 | New member appointed (1 page) |
6 April 2006 | New member appointed (1 page) |
15 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 July 2005 | Annual return made up to 10/03/05 (3 pages) |
29 July 2005 | Annual return made up to 10/03/04 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2005 | Annual return made up to 10/03/04 (4 pages) |
29 July 2005 | Annual return made up to 10/03/05 (3 pages) |
27 May 2005 | Member resigned (1 page) |
27 May 2005 | Member resigned (1 page) |
15 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
15 January 2005 | Member resigned (1 page) |
15 January 2005 | Member resigned (1 page) |
15 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
10 June 2004 | Member's particulars changed (1 page) |
10 June 2004 | Member's particulars changed (1 page) |
10 March 2003 | Incorporation (4 pages) |
10 March 2003 | Incorporation (4 pages) |