London
W1S 1HU
LLP Designated Member Name | Mrs Jane Amanda Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
LLP Designated Member Name | Mr Roger John Loosley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Albion Gate London W2 2LA |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,399 |
Gross Profit | £10,320 |
Net Worth | £77,304 |
Cash | £14,066 |
Current Liabilities | £3,364 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
14 November 2003 | Delivered on: 22 November 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Legal charge and memorandum of deposit 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 deposit account of handelsbanken in london and every debt represented by the deposit. Outstanding |
---|---|
14 November 2003 | Delivered on: 18 November 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £87,250 due or to become due from the limited liability partnership to the chargee. Particulars: The f/h property k/a 19 windsor street south bank york YO23 1DN title absolute t/n NYK32020. Outstanding |
7 November 2003 | Delivered on: 15 November 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Charge Secured details: £4,200 and all other monies due or to become due from the company to the chargee. Particulars: The deposit account of the company held at the london branch of handelsbanken and each and every debt represented by the deposit. Outstanding |
7 November 2003 | Delivered on: 15 November 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £66,950 due or to become due from the limited liability partnership to the chargee. Particulars: The property at 15 salisbury terrace, york, t/no NYK29540. Outstanding |
2 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
29 June 2022 | Satisfaction of charge 3 in full (1 page) |
29 June 2022 | Satisfaction of charge 1 in full (1 page) |
29 June 2022 | Satisfaction of charge 4 in full (1 page) |
29 June 2022 | Satisfaction of charge 2 in full (1 page) |
18 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
23 September 2016 | Registered office address changed from 5th Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 23 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 20 August 2016 with updates (24 pages) |
23 September 2016 | Confirmation statement made on 20 August 2016 with updates (24 pages) |
23 September 2016 | Registered office address changed from 5th Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 23 September 2016 (2 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
24 September 2015 | Annual return made up to 20 August 2015 (8 pages) |
24 September 2015 | Annual return made up to 20 August 2015 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 November 2014 | Annual return made up to 20 August 2014 (3 pages) |
3 November 2014 | Annual return made up to 20 August 2014 (3 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Member's details changed for Jane Amanda Smith on 10 February 2010 (2 pages) |
9 October 2013 | Annual return made up to 20 August 2013 (3 pages) |
9 October 2013 | Annual return made up to 20 August 2013 (3 pages) |
9 October 2013 | Member's details changed for Jane Amanda Smith on 10 February 2010 (2 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 October 2012 | Annual return made up to 20 August 2012 (8 pages) |
8 October 2012 | Annual return made up to 20 August 2012 (8 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 December 2011 | Annual return made up to 20 August 2011 (6 pages) |
1 December 2011 | Annual return made up to 20 August 2011 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 October 2010 | Member's details changed for Jane Amanda Smith on 4 February 2010 (3 pages) |
20 October 2010 | Member's details changed for Jane Amanda Smith on 4 February 2010 (3 pages) |
20 October 2010 | Annual return made up to 20 August 2010 (6 pages) |
20 October 2010 | Annual return made up to 20 August 2010 (6 pages) |
20 October 2010 | Member's details changed for Jane Amanda Smith on 4 February 2010 (3 pages) |
22 March 2010 | Member's details changed for David Smith on 9 March 2010 (3 pages) |
22 March 2010 | Member's details changed for David Smith on 9 March 2010 (3 pages) |
22 March 2010 | Member's details changed for David Smith on 9 March 2010 (3 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 November 2009 | Annual return made up to 20 August 2009 (8 pages) |
16 November 2009 | Annual return made up to 20 August 2009 (8 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Annual return made up to 20/08/07 (2 pages) |
23 January 2009 | Annual return made up to 20/08/08 (2 pages) |
23 January 2009 | Annual return made up to 20/08/08 (2 pages) |
23 January 2009 | Annual return made up to 20/08/07 (2 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 January 2007 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
9 January 2007 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
28 December 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
27 November 2006 | Annual return made up to 20/08/06 (2 pages) |
27 November 2006 | Annual return made up to 20/08/06 (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 November 2005 | Annual return made up to 20/08/05 (2 pages) |
7 November 2005 | Annual return made up to 20/08/05 (2 pages) |
6 September 2004 | Annual return made up to 20/08/04 (2 pages) |
6 September 2004 | Annual return made up to 20/08/04 (2 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | New member appointed (1 page) |
21 October 2003 | New member appointed (1 page) |
14 October 2003 | Member resigned (1 page) |
14 October 2003 | Member resigned (1 page) |
6 October 2003 | Company name changed scrip partnership (1) LLP\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed scrip partnership (1) LLP\certificate issued on 06/10/03 (2 pages) |
20 August 2003 | Incorporation (3 pages) |
20 August 2003 | Incorporation (3 pages) |