London
SW1P 2PN
LLP Designated Member Name | Richard Douglas Ferraro |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
LLP Designated Member Name | Ms Georgina Anne Ferraro |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £104,023 |
Gross Profit | £89,801 |
Net Worth | £853,213 |
Cash | £12,147 |
Current Liabilities | £30,786 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 July 2004 | Delivered on: 21 October 2004 Persons entitled: National Westminster 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: Units 3 and 4 blue lion place, long lane, london. 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. Outstanding |
---|---|
24 June 2004 | Delivered on: 30 June 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 November 2017 | Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to 1 Vincent Square London SW1P 2PN on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to 1 Vincent Square London SW1P 2PN on 14 November 2017 (1 page) |
11 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
11 May 2017 | Member's details changed for Richard Douglas Ferraro on 10 May 2017 (2 pages) |
11 May 2017 | Member's details changed for Richard Douglas Ferraro on 10 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 May 2016 | Annual return made up to 21 April 2016 (4 pages) |
21 May 2016 | Annual return made up to 21 April 2016 (4 pages) |
22 May 2015 | Annual return made up to 21 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 21 April 2015 (4 pages) |
25 February 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
25 February 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
23 June 2014 | Annual return made up to 21 April 2014 (4 pages) |
23 June 2014 | Annual return made up to 21 April 2014 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2013 | Annual return made up to 21 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 21 April 2013 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 April 2012 | Annual return made up to 21 April 2012 (4 pages) |
27 April 2012 | Member's details changed for Richard Douglas Ferraro on 22 April 2012 (2 pages) |
27 April 2012 | Member's details changed for Richard Douglas Ferraro on 22 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 21 April 2012 (4 pages) |
15 March 2012 | Registered office address changed from 1 Vincent Square London SW1P 2PN on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 1 Vincent Square London SW1P 2PN on 15 March 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 November 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages) |
19 July 2011 | Annual return made up to 21 April 2011 (4 pages) |
19 July 2011 | Member's details changed for Georgina Anne Ferraro on 5 July 2011 (3 pages) |
19 July 2011 | Member's details changed for Georgina Anne Ferraro on 5 July 2011 (3 pages) |
19 July 2011 | Annual return made up to 21 April 2011 (4 pages) |
19 July 2011 | Member's details changed for Mrs Georgina Anne Ferraro on 5 July 2011 (2 pages) |
19 July 2011 | Member's details changed for Georgina Anne Ferraro on 5 July 2011 (3 pages) |
19 July 2011 | Member's details changed for Mrs Georgina Anne Ferraro on 5 July 2011 (2 pages) |
19 July 2011 | Member's details changed for Mrs Georgina Anne Ferraro on 5 July 2011 (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 November 2010 | Appointment of Georgina Anne Ferraro as a member (3 pages) |
16 November 2010 | Appointment of Georgina Anne Ferraro as a member (3 pages) |
20 August 2010 | Annual return made up to 21 April 2010 (8 pages) |
20 August 2010 | Annual return made up to 21 April 2010 (8 pages) |
20 August 2010 | Member's details changed for Richard Douglas Ferraro on 28 February 2010 (3 pages) |
20 August 2010 | Member's details changed for Richard Douglas Ferraro on 28 February 2010 (3 pages) |
7 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
7 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 June 2009 | Annual return made up to 21/04/09 (2 pages) |
24 June 2009 | Annual return made up to 21/04/09 (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 40 crawford street london W1H 1JL (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 40 crawford street london W1H 1JL (1 page) |
29 December 2008 | Annual return made up to 21/04/08 (2 pages) |
29 December 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 December 2008 | Annual return made up to 21/04/08 (2 pages) |
29 December 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 October 2007 | Annual return made up to 21/04/07 (2 pages) |
6 October 2007 | Annual return made up to 21/04/07 (2 pages) |
26 June 2007 | Member's particulars changed (1 page) |
26 June 2007 | Member's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 December 2006 | Annual return made up to 21/04/06 (2 pages) |
18 December 2006 | Annual return made up to 21/04/06 (2 pages) |
23 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
23 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
19 September 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
19 September 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
7 June 2005 | Annual return made up to 21/04/05 (2 pages) |
7 June 2005 | Annual return made up to 21/04/05 (2 pages) |
21 October 2004 | Particulars of mortgage/charge (6 pages) |
21 October 2004 | Particulars of mortgage/charge (6 pages) |
30 June 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Incorporation (3 pages) |
21 April 2004 | Incorporation (3 pages) |