South Woodford
London
E18 2DX
LLP Member Name | Mr Michael Kenneth Coughlan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wisdom Drive Hertford SG13 7RF |
LLP Member Name | Mr John David Dryburgh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radcliffe Dean Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
LLP Member Name | Mr Depeche Kotecha Elliot |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hartfield Avenue Elstree Herts WD6 3JE |
LLP Member Name | Mr Ian Mc Aleese |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Status | Closed |
Appointed | 03 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sell Close West Cheshunt Waltham Cross EN7 6XE |
LLP Member Name | Michael Noble |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Status | Closed |
Appointed | 03 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Percy Road London N21 2HY |
LLP Member Name | Mr Herman Alexander Allen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malford Lodge 10 Malford Grove South Woodford London E18 2DX |
LLP Designated Member Name | Scotts Film Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
LLP Designated Member Name | Scotts Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,254,000 |
Cash | £59,759 |
Current Liabilities | £281,729 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
5 April 2006 | Delivered on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over assets and assignment by way of security Secured details: All monies due or to become due from the limited liability partnership and the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to all moneys from time to time standing to the credit of each present and future annual advances dedicated account, the floating charge over such charged assets. See the mortgage charge document for full details. Outstanding |
---|
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
---|---|
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
22 April 2016 | Annual return made up to 18 February 2016 (10 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
1 April 2015 | Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 April 2015 (1 page) |
18 March 2015 | Member's details changed for Scotts Nominees Limited on 5 February 2014 (1 page) |
18 March 2015 | Member's details changed for Scotts Nominees Limited on 5 February 2014 (1 page) |
18 March 2015 | Annual return made up to 18 February 2015 (10 pages) |
8 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
19 March 2014 | Annual return made up to 18 February 2014 (10 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 18 February 2013 (10 pages) |
3 January 2013 | Accounts for a small company made up to 5 April 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 5 April 2012 (7 pages) |
30 April 2012 | Member's details changed for Michael Kenneth Coughlan on 30 April 2012 (2 pages) |
30 April 2012 | Member's details changed for Depeche Kotecha Elliot on 30 April 2012 (2 pages) |
30 April 2012 | Member's details changed for Ian Mc Aleese on 30 April 2012 (2 pages) |
30 April 2012 | Member's details changed for Scotts Nominees Limited on 30 April 2012 (1 page) |
30 April 2012 | Member's details changed for Scotts Secretarial Services Limited on 30 April 2012 (1 page) |
30 April 2012 | Member's details changed for Adelaide Allen on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 18 February 2012 (10 pages) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
18 March 2011 | Annual return made up to 18 February 2011 (10 pages) |
17 March 2011 | Member's details changed for Scotts Secretarial Services Limited on 17 March 2011 (2 pages) |
17 March 2011 | Member's details changed for Scotts Nominees Limited on 17 March 2011 (2 pages) |
17 March 2011 | Member's details changed for Michael Noble on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from C/O New Media Law Llp 102 Dean Street London W1D 3TQ on 17 March 2011 (1 page) |
7 January 2011 | Full accounts made up to 5 April 2010 (9 pages) |
7 January 2011 | Full accounts made up to 5 April 2010 (9 pages) |
21 April 2010 | Annual return made up to 18 March 2010 (13 pages) |
12 January 2010 | Full accounts made up to 5 April 2009 (9 pages) |
12 January 2010 | Full accounts made up to 5 April 2009 (9 pages) |
20 May 2009 | Annual return made up to 18/02/09 (6 pages) |
20 May 2009 | Member's particulars scotts secretarial services LIMITED (1 page) |
20 May 2009 | Member's particulars scotts nominees LIMITED (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o bird & bird 90 fetter lane london EC4A 1JP (1 page) |
4 February 2009 | Accounts for a small company made up to 5 April 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 5 April 2008 (7 pages) |
22 March 2008 | Annual return made up to 18/02/08 (8 pages) |
8 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
8 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
29 March 2007 | Annual return made up to 18/02/07 (6 pages) |
27 February 2007 | Full accounts made up to 5 April 2006 (12 pages) |
27 February 2007 | Full accounts made up to 5 April 2006 (12 pages) |
17 December 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
19 April 2006 | Particulars of mortgage/charge (6 pages) |
11 April 2006 | New member appointed (1 page) |
11 April 2006 | New member appointed (1 page) |
11 April 2006 | New member appointed (1 page) |
11 April 2006 | New member appointed (1 page) |
11 April 2006 | New member appointed (1 page) |
11 April 2006 | New member appointed (1 page) |
11 April 2006 | New member appointed (1 page) |
23 March 2006 | Annual return made up to 18/02/06 (2 pages) |
19 May 2005 | Company name changed barrowhill dewatering LLP\certificate issued on 19/05/05 (2 pages) |
8 March 2005 | Company name changed barrowhill dryvac LLP\certificate issued on 08/03/05 (2 pages) |
18 February 2005 | Incorporation (3 pages) |