London
SW3 4EE
LLP Designated Member Name | Mr Ian Kennedy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Palewell Park London SW14 8JG |
LLP Designated Member Name | Lord Dennis Stevenson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Catherine Place London SW1E 6HL |
LLP Designated Member Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor Newry County Down BT34 3AB Northern Ireland |
LLP Designated Member Name | Mr Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scarvagh House Scarva Co Down BT63 6NL Northern Ireland |
Registered Address | C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £850,675 |
Cash | £85,348 |
Current Liabilities | £188,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 January 2008 | Delivered on: 29 January 2008 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H fourth floor premises the connection holborn hall stukeley street london t/no NGL834788 all unfixed plant and machinery and other chattels and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
12 May 2004 | Delivered on: 18 May 2004 Satisfied on: 16 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 4TH floor russel street floor the connection london WC1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
18 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 4 April 2016 (4 pages) |
20 May 2016 | Annual return made up to 4 April 2016 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page) |
27 April 2015 | Annual return made up to 4 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 4 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 4 April 2015 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 4 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 4 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 4 April 2014 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 4 April 2013 (4 pages) |
19 April 2013 | Annual return made up to 4 April 2013 (4 pages) |
19 April 2013 | Annual return made up to 4 April 2013 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 4 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 4 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 4 April 2012 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 4 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 4 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 4 April 2011 (4 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 July 2010 | Annual return made up to 2 May 2010 (9 pages) |
12 July 2010 | Annual return made up to 2 May 2010 (9 pages) |
12 July 2010 | Annual return made up to 2 May 2010 (9 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Annual return made up to 02/05/09 (4 pages) |
2 June 2009 | Annual return made up to 02/05/09 (4 pages) |
15 October 2008 | Annual return made up to 02/05/08 (3 pages) |
15 October 2008 | Annual return made up to 02/05/08 (3 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Annual return made up to 04/04/07 (4 pages) |
16 August 2007 | Annual return made up to 04/04/07 (4 pages) |
6 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 December 2006 | Annual return made up to 04/04/06 (4 pages) |
29 December 2006 | Annual return made up to 04/04/06 (4 pages) |
28 December 2006 | Member's particulars changed (1 page) |
28 December 2006 | Member's particulars changed (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: no 1 marylebone high street london W1U 4NB (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: no 1 marylebone high street london W1U 4NB (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 April 2005 | Annual return made up to 04/04/05 (3 pages) |
18 April 2005 | Annual return made up to 04/04/05 (3 pages) |
23 February 2005 | New member appointed (1 page) |
23 February 2005 | New member appointed (1 page) |
23 February 2005 | Member resigned (1 page) |
23 February 2005 | Member resigned (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Annual return made up to 04/04/04 (4 pages) |
21 June 2004 | Annual return made up to 04/04/04 (4 pages) |
21 June 2004 | New member appointed (1 page) |
21 June 2004 | New member appointed (1 page) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
14 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 April 2003 | Incorporation (5 pages) |
4 April 2003 | Incorporation (5 pages) |