London
SW11 3NX
LLP Designated Member Name | Justin Geoffrey Bunberry Fish |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2009(5 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 127 Putney Bridge Road London SW15 2PA |
LLP Designated Member Name | Michael John Noy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2009(5 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Putney Bridge Road London SW15 2PA |
LLP Designated Member Name | Deborah Clare Peele |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stockwood Dorchester Dorset DT2 0NG |
LLP Designated Member Name | Mr Nicholas Richardson Peele |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muston Manor Piddlehinton Dorchester Dorset DT2 7SY |
LLP Designated Member Name | Fishnoy Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 127 Putney Bridge Road London SW15 2PA |
Registered Address | 29 Orbel Street London SW11 3NX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £200 |
Gross Profit | -£6,209 |
Net Worth | £32,022 |
Cash | £31 |
Current Liabilities | £1,020 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
1 November 2006 | Delivered on: 15 November 2006 Persons entitled: Coutts & Company Classification: Charge over contract debt Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Charge over contract debt by the company in respect of an option agreement. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 2004 | Delivered on: 8 January 2005 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of camp lane kislingbury northants t/n NN209393. Outstanding |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 April 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
9 November 2015 | Annual return made up to 9 November 2015 (5 pages) |
9 November 2015 | Annual return made up to 9 November 2015 (5 pages) |
3 June 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
1 December 2014 | Annual return made up to 9 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 9 November 2014 (5 pages) |
2 April 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
7 January 2014 | Annual return made up to 9 November 2013 (5 pages) |
7 January 2014 | Annual return made up to 9 November 2013 (5 pages) |
8 April 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
9 November 2012 | Annual return made up to 9 November 2012 (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 (5 pages) |
15 May 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
10 November 2011 | Annual return made up to 9 November 2011 (5 pages) |
10 November 2011 | Annual return made up to 9 November 2011 (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
11 November 2010 | Annual return made up to 9 November 2010 (5 pages) |
11 November 2010 | Annual return made up to 9 November 2010 (5 pages) |
5 May 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2010 | Annual return made up to 9 November 2009 (9 pages) |
12 April 2010 | Appointment of Justin Geoffrey Bunberry Fish as a member (3 pages) |
12 April 2010 | Termination of appointment of Fishnoy Partnership as a member (2 pages) |
12 April 2010 | Appointment of Michael John Noy as a member (3 pages) |
12 April 2010 | Annual return made up to 9 November 2009 (9 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
29 December 2008 | Annual return made up to 09/11/08 (3 pages) |
7 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
16 September 2008 | Annual return made up to 09/11/07 (3 pages) |
13 August 2008 | Member's particulars nicholas richardson peele logged form (1 page) |
13 August 2008 | Annual return made up to 09/11/06 (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 9 catherine place london SW1E 6DX (1 page) |
13 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 17 buckingham gate london SW1E 6LB (1 page) |
17 February 2006 | Annual return made up to 09/11/05 (3 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: c/o charlton down developments LIMITED 17 buckingham gate london SW1E 6LB (1 page) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Incorporation (4 pages) |