Phoenix
Arizona 85045
United States
LLP Designated Member Name | Glenn Raymond Tipton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Farm Pard House Lane, Stanford Bridge Worcester WR6 6RZ |
LLP Designated Member Name | Mr Ian Frank Hill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Dumore Hay Lane Lichfield WS13 8PL |
LLP Designated Member Name | Mr Kenneth Downing |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astbury Hall Chelmarsh Bridgnorth WV16 6AT |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,779 |
Gross Profit | £5,108 |
Net Worth | £17,770 |
Cash | £192,498 |
Current Liabilities | £184,870 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
18 February 2005 | Delivered on: 23 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lloyds tsb bank PLC re jp touring LLP and numbered 11503340 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
---|---|
6 October 2004 | Delivered on: 8 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re:- jp touring LLP and numbered 07176578 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 November 2016 | Registered office address changed from Brook House Wood Lane Uttoxeter Staffordshire ST14 8BD to C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood WS7 1JS on 8 November 2016 (1 page) |
2 June 2016 | Annual return made up to 25 May 2016 (4 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 May 2015 | Annual return made up to 25 May 2015 (4 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 May 2014 | Annual return made up to 25 May 2014 (4 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 May 2013 | Annual return made up to 25 May 2013 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Annual return made up to 25 May 2012 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Member's details changed for Robert John Arthur Halford on 26 May 2010 (2 pages) |
26 May 2011 | Annual return made up to 25 May 2011 (4 pages) |
24 May 2011 | Termination of appointment of Kenneth Downing as a member (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 25 May 2010 (10 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Annual return made up to 25/05/09 (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 June 2007 | Annual return made up to 25/05/07 (4 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 July 2006 | Member's particulars changed (1 page) |
12 July 2006 | Annual return made up to 25/05/06 (4 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 June 2005 | Annual return made up to 25/05/05 (4 pages) |
23 February 2005 | Particulars of mortgage/charge (5 pages) |
8 October 2004 | Particulars of mortgage/charge (5 pages) |
28 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 May 2004 | Incorporation (4 pages) |