London
E1 6RA
LLP Designated Member Name | Mr Chris Norris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
LLP Designated Member Name | Mr Nigel Woodley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage North Elham Canterbury CT4 6UY |
LLP Designated Member Name | Nigel Woodley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2010(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | Steve Coles Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2010(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Website | woodleycoles.com |
---|---|
Email address | [email protected] |
Telephone | 020 72930868 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £315,046 |
Cash | £21,935 |
Current Liabilities | £189,151 |
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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the premier trust re steve coles and/or the trustees from time to time of the premier trust re nigel woodley (the 'trust') and/or the limited liability partnership to the chargee on any account whatsoever. Particulars: 190 eureka park upper pemberton kennington ashford kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 July 2007 | Delivered on: 7 August 2007 Satisfied on: 10 May 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the premier trust re steve coles and/or the woodley coles limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a building vii northdown, eureka park, ashford, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
30 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 11 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
5 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 May 2018 | Member's details changed for Steven Peter Coles on 23 May 2018 (2 pages) |
29 May 2018 | Change of details for Mr Steven Peter Coles as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Cessation of Nigel Woodley as a person with significant control on 31 March 2018 (1 page) |
23 May 2018 | Notification of Chris Norris as a person with significant control on 1 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr Chris Norris as a member on 1 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Nigel Woodley as a member on 31 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Steve Coles Limited as a member on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Nigel Woodley Limited as a member on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Steve Coles Limited as a member on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Nigel Woodley Limited as a member on 31 March 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Registered office address changed from Innovation House Discovery Park Sandwich Kent CT13 9FF to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Innovation House Discovery Park Sandwich Kent CT13 9FF to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 August 2016 (1 page) |
31 May 2016 | Annual return made up to 22 May 2016 (5 pages) |
31 May 2016 | Annual return made up to 22 May 2016 (5 pages) |
12 April 2016 | Satisfaction of charge 2 in full (2 pages) |
12 April 2016 | Satisfaction of charge 2 in full (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 22 May 2015 (5 pages) |
9 June 2015 | Annual return made up to 22 May 2015 (5 pages) |
1 April 2015 | Registered office address changed from 73 Cornhill London EC3V 7QQ England to Innovation House Discovery Park Sandwich Kent CT13 9FF on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 73 Cornhill London EC3V 7QQ England to Innovation House Discovery Park Sandwich Kent CT13 9FF on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 73 Cornhill London EC3V 7QQ England to Innovation House Discovery Park Sandwich Kent CT13 9FF on 1 April 2015 (1 page) |
18 March 2015 | Registered office address changed from Prestige House Landews Meadow Green Lane Challock Kent TN25 4BL to 73 Cornhill London EC3V 7QQ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Prestige House Landews Meadow Green Lane Challock Kent TN25 4BL to 73 Cornhill London EC3V 7QQ on 18 March 2015 (1 page) |
11 February 2015 | Member's details changed for Steve Coles Limited on 11 February 2015 (1 page) |
11 February 2015 | Member's details changed for Nigel Woodley Limited on 11 February 2015 (1 page) |
11 February 2015 | Member's details changed for Nigel Woodley Limited on 11 February 2015 (1 page) |
11 February 2015 | Member's details changed for Steve Coles Limited on 11 February 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 22 May 2014 (5 pages) |
6 June 2014 | Annual return made up to 22 May 2014 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Member's details changed for Steven Peter Coles on 20 May 2013 (2 pages) |
12 June 2013 | Member's details changed for Steven Peter Coles on 20 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 22 May 2013 (5 pages) |
12 June 2013 | Member's details changed for Steven Peter Coles on 20 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 22 May 2013 (5 pages) |
12 June 2013 | Member's details changed for Steven Peter Coles on 20 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from Prestige House Landews Meadow Green Lane Challock Kent United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Prestige House Landews Meadow Green Lane Challock Kent United Kingdom on 23 May 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Registered office address changed from Prestige House Landew Meadow Green Lane Challock Kent TN25 4BL on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Prestige House Landew Meadow Green Lane Challock Kent TN25 4BL on 31 May 2012 (1 page) |
30 May 2012 | Annual return made up to 22 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 22 May 2012 (5 pages) |
17 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
17 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 22 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 22 May 2011 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Change of status notice (2 pages) |
10 September 2010 | Change of status notice (2 pages) |
10 September 2010 | Appointment of Nigel Woodley Limited as a member (3 pages) |
10 September 2010 | Appointment of Nigel Woodley Limited as a member (3 pages) |
10 September 2010 | Appointment of Steve Coles Limited as a member (3 pages) |
10 September 2010 | Appointment of Steve Coles Limited as a member (3 pages) |
24 June 2010 | Annual return made up to 22 May 2010 (8 pages) |
24 June 2010 | Annual return made up to 22 May 2010 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Member's particulars steven coles (1 page) |
13 July 2009 | Member's particulars steven coles (1 page) |
13 July 2009 | Annual return made up to 22/05/09 (2 pages) |
13 July 2009 | Annual return made up to 22/05/09 (2 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Annual return made up to 22/05/08 (2 pages) |
19 June 2008 | Annual return made up to 22/05/08 (2 pages) |
19 June 2008 | Annual return made up to 22/05/07 (2 pages) |
19 June 2008 | Annual return made up to 22/05/07 (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Annual return made up to 22/05/06 (2 pages) |
24 May 2006 | Annual return made up to 22/05/06 (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
6 June 2005 | Annual return made up to 22/05/05 (2 pages) |
6 June 2005 | Annual return made up to 22/05/05 (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 May 2004 | Annual return made up to 22/05/04 (2 pages) |
24 May 2004 | Annual return made up to 22/05/04 (2 pages) |
5 December 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 December 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 May 2003 | Incorporation (3 pages) |
22 May 2003 | Incorporation (3 pages) |