Booterstown
County Dublin
Ireland
LLP Designated Member Name | James Kelly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Windsor Forest Court Ascot SL5 8LT |
LLP Designated Member Name | James O'Brien |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 32 Holmwood Brennanstown Road Cabinteely Dublin 18 Ireland |
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,994,397 |
Current Liabilities | £16,994,397 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: Irish Nationwide Building Society 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: Land and buildings of bath road westward homes north devon and land adjoining together with all fixtures and fittings and chattels the goodwill of any trades or business all money received or to be received floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
2 March 2005 | Delivered on: 8 March 2005 Persons entitled: Irish Nationwide Building Society 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 |
23 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
---|---|
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 March 2016 | Annual return made up to 25 February 2016 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 25 February 2015 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 25 February 2014 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 May 2013 | Member's details changed for Mr John Lambert on 25 February 2013 (2 pages) |
28 May 2013 | Annual return made up to 25 February 2013 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 March 2012 | Annual return made up to 25 February 2012 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 25 February 2011 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 March 2010 | Annual return made up to 25 February 2010 (8 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 May 2009 | Annual return made up to 25/02/09 (2 pages) |
12 May 2009 | Annual return made up to 25/03/09 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 April 2008 | Annual return made up to 25/02/08 (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 August 2007 | Annual return made up to 25/03/07 (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 74 high street croydon CR9 2UU (1 page) |
7 June 2007 | Member resigned (1 page) |
20 February 2007 | Annual return made up to 25/03/06 (4 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Incorporation (4 pages) |