Twywell
Kettering
NN14 3AH
LLP Designated Member Name | Christopher Steven Willans |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Streatley House High Street Streatley On Thames RG8 9HY |
LLP Member Name | Mr Ryan James Kennedy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bowers Way Harpenden AL5 4EW |
LLP Member Name | Mr Simon Jonathan Waugh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Copsem Lane Esher KT10 9HB |
LLP Designated Member Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
LLP Designated Member Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 72908900 |
---|---|
Telephone region | London |
Registered Address | 22a St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52,561 |
Cash | £148 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 August 2011 | Delivered on: 19 August 2011 Satisfied on: 21 October 2011 Persons entitled: Nationwide Building Society (Nationwide) 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: L/H property k/a part ground floor and upper parts at 19-21 denmark street, wokingham, berkshire together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Fully Satisfied |
---|---|
23 September 2005 | Delivered on: 28 September 2005 Satisfied on: 31 August 2011 Persons entitled: 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: 19 denmark street wokingham t/n BK131214, 21 denmark street wokingham t/n BK40873,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
1 August 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 11 Bruton Street London W1J 6PY to 22a St. James's Square London SW1Y 4JH on 1 August 2018 (1 page) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 August 2017 | Notification of Ryan James Kennedy as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Simon Jonathan Waugh as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Ryan James Kennedy as a person with significant control on 1 June 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
7 August 2017 | Notification of Ryan James Kennedy as a person with significant control on 1 June 2016 (2 pages) |
7 August 2017 | Notification of Simon Jonathan Waugh as a person with significant control on 1 June 2016 (2 pages) |
7 August 2017 | Notification of Simon Jonathan Waugh as a person with significant control on 1 June 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Annual return made up to 7 June 2016 (5 pages) |
5 August 2016 | Annual return made up to 7 June 2016 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 7 June 2015 (5 pages) |
12 June 2015 | Annual return made up to 7 June 2015 (5 pages) |
12 June 2015 | Annual return made up to 7 June 2015 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 7 June 2014 (5 pages) |
12 June 2014 | Annual return made up to 7 June 2014 (5 pages) |
12 June 2014 | Annual return made up to 7 June 2014 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
26 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
26 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
1 September 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
1 September 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
19 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 (5 pages) |
21 February 2011 | Company name changed denmark street wokingham LLP\certificate issued on 21/02/11
|
21 February 2011 | Company name changed denmark street wokingham LLP\certificate issued on 21/02/11
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 5 July 2010 (8 pages) |
19 August 2010 | Annual return made up to 5 July 2010 (8 pages) |
19 August 2010 | Annual return made up to 5 July 2010 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Annual return made up to 05/07/09 (3 pages) |
18 August 2009 | Annual return made up to 05/07/09 (3 pages) |
12 February 2009 | Annual return made up to 05/07/08 (3 pages) |
12 February 2009 | Annual return made up to 05/07/08 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Change of name 04/11/2008 (2 pages) |
10 November 2008 | Change of name 04/11/2008 (2 pages) |
7 November 2008 | Company name changed\certificate issued on 07/11/08 (2 pages) |
7 November 2008 | Company name changed\certificate issued on 07/11/08 (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Annual return made up to 06/07/07 (6 pages) |
21 August 2007 | Annual return made up to 06/07/07 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 January 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 November 2006 | Annual return made up to 05/07/06 (3 pages) |
8 November 2006 | Annual return made up to 05/07/06 (3 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 45 grosvenor road st albans herefordshire AL1 3AW (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 45 grosvenor road st albans herefordshire AL1 3AW (1 page) |
13 July 2005 | New member appointed (1 page) |
13 July 2005 | New member appointed (1 page) |
1 July 2005 | Member resigned (1 page) |
1 July 2005 | New member appointed (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
1 July 2005 | Member resigned (1 page) |
1 July 2005 | New member appointed (1 page) |
1 July 2005 | Member resigned (1 page) |
1 July 2005 | New member appointed (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
1 July 2005 | New member appointed (1 page) |
1 July 2005 | Member resigned (1 page) |
30 June 2005 | New member appointed (1 page) |
30 June 2005 | New member appointed (1 page) |
21 June 2005 | Member resigned (1 page) |
21 June 2005 | Member resigned (1 page) |
21 June 2005 | New member appointed (1 page) |
21 June 2005 | New member appointed (1 page) |
21 June 2005 | New member appointed (1 page) |
21 June 2005 | New member appointed (1 page) |
21 June 2005 | Member resigned (1 page) |
21 June 2005 | Member resigned (1 page) |
7 June 2005 | Incorporation (3 pages) |
7 June 2005 | Incorporation (3 pages) |