Lamberhurst
Tunbridge Wells
TN3 8BL
LLP Designated Member Name | Mr Benjamin David Reid |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 230 Chamberlayne Road London NW10 3LG |
LLP Designated Member Name | Mr Jonathan Philip Stolerman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Cherington Shipston-On-Stour CV36 5HS |
LLP Designated Member Name | Miss Fiona Jane Page |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kensington Court Mews London W8 5DR |
LLP Member Name | Wei Yi Chen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 30 June 2007(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cambridge Crescent Teddington Middlesex TW11 8DX |
LLP Member Name | Dame Amelia Chilcott Fawcett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thurloe Street London SW7 2SS |
LLP Member Name | Algis Robert Pabarcius |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 30 September 2009(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Court 14 Grays's Inn Road London WC1X 8HN |
LLP Member Name | Ms Anabel Kate Hoult |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a New Cavendish Street London W1G 9UF |
LLP Member Name | Alan Neil Colner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
LLP Member Name | White Rose Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2014) |
Correspondence Address | Leatherhead House Station Road Leatherhead Surrey KT22 7FG |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,782 |
Cash | £24,343 |
Current Liabilities | £37,546 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 July 2017 | Notification of Benjamin David Reid as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Timothy David Lyons as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 June 2017 | Member's details changed for Timothy David Lyons on 21 June 2017 (2 pages) |
30 March 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
21 December 2016 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR to Summit House 170 Finchley Road London NW3 6BP on 21 December 2016 (1 page) |
30 August 2016 | Annual return made up to 27 June 2016 (3 pages) |
30 August 2016 | Member's details changed for Benjamin Reid on 1 June 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Termination of appointment of White Rose Nominees Limited as a member on 30 September 2014 (1 page) |
21 July 2015 | Annual return made up to 27 June 2015 (3 pages) |
21 July 2015 | Termination of appointment of Wei Yi Chen as a member on 30 September 2014 (1 page) |
21 July 2015 | Termination of appointment of Fiona Jane Page as a member on 30 September 2014 (1 page) |
21 July 2015 | Member's details changed for Benjamin Reid on 30 September 2014 (2 pages) |
21 July 2015 | Termination of appointment of Jonathan Philip Stolerman as a member on 30 September 2014 (1 page) |
24 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 October 2014 | Termination of appointment of Alan Neil Colner as a member on 31 December 2013 (1 page) |
7 July 2014 | Annual return made up to 27 June 2014 (8 pages) |
6 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 27 June 2013 (8 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
24 July 2012 | Member's details changed for Benjamin Reid on 27 June 2012 (2 pages) |
24 July 2012 | Annual return made up to 27 June 2012 (8 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
24 November 2011 | Member's details changed for Benjamin Reid on 24 November 2011 (2 pages) |
10 August 2011 | Member's details changed for Benjamin Reid on 10 August 2011 (2 pages) |
10 August 2011 | Member's details changed for White Rose Nominees Limited on 10 August 2011 (2 pages) |
10 August 2011 | Member's details changed for Wei Yi Chen on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 27 June 2011 (8 pages) |
21 June 2011 | Registered office address changed from Fox Court 14 Grays's Inn Road London WC1X 8HN on 21 June 2011 (1 page) |
7 January 2011 | Termination of appointment of Anabel Hoult as a member (2 pages) |
14 December 2010 | Appointment of Alan Colner as a member (3 pages) |
24 November 2010 | Full accounts made up to 30 June 2010 (9 pages) |
21 September 2010 | Termination of appointment of Algis Pabarcius as a member (2 pages) |
19 August 2010 | Appointment of Anabel Jane Hoult as a member (3 pages) |
5 August 2010 | Annual return made up to 27 June 2010 (15 pages) |
2 August 2010 | Appointment of Algis Pabarcius as a member (3 pages) |
2 August 2010 | Member's details changed (4 pages) |
2 August 2010 | Termination of appointment of Amelia Fawcett as a member (2 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
21 August 2009 | Annual return made up to 27/06/09 (5 pages) |
21 August 2009 | Member's particulars benjamin reid (1 page) |
17 July 2009 | Member's particulars fiona page (1 page) |
2 July 2009 | LLP member appointed amelia fawcett (1 page) |
7 April 2009 | LLP member appointed white rose nominees LIMITED (1 page) |
20 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
21 November 2008 | Member's particulars wei yi chen (1 page) |
11 July 2008 | Annual return made up to 27/06/08 (4 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
3 October 2007 | Annual return made up to 27/06/07 (3 pages) |
3 August 2007 | New member appointed (1 page) |
3 August 2007 | New member appointed (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
22 November 2006 | Annual return made up to 27/06/06 (2 pages) |
13 November 2006 | Company name changed gp holdings LLP\certificate issued on 13/11/06 (2 pages) |
31 October 2006 | New member appointed (1 page) |
20 October 2006 | Company name changed vq capital LLP\certificate issued on 20/10/06 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
4 July 2005 | Annual return made up to 27/06/05 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
14 July 2004 | Annual return made up to 27/06/04 (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: first floor 180 fleet street london EC4A 2HG (1 page) |
21 October 2003 | Member's particulars changed (1 page) |
27 June 2003 | Incorporation (3 pages) |