Village Road, Dorney
Windsor
SL4 6QW
LLP Designated Member Name | Mrs Naomi Heaton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
LLP Designated Member Name | Mr Timothy Rhydian Edwyne-Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Layton Lane Shaftesbury SP7 8EY |
LLP Designated Member Name | Keaton Naomi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 19 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 22 Formosa Street London W9 1QA |
Registered Address | Lcp House Ogle Street London W1W 6HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £453,250 |
Cash | £13,052 |
Current Liabilities | £17,898 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
25 August 2005 | Delivered on: 14 September 2005 Persons entitled: National Westminster Bank PLC 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 |
---|---|
25 August 2005 | Delivered on: 14 September 2005 Persons entitled: National Westminster Bank PLC 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: 116 seymour place london t/n 86190 together with all fixtures and fittings. Outstanding |
22 August 2005 | Delivered on: 25 August 2005 Persons entitled: National Westminster Bank PLC 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 |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
27 April 2022 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
25 October 2021 | Termination of appointment of Timothy Rhydian Edwyne-Jones as a member on 31 July 2019 (1 page) |
25 October 2021 | Cessation of Timothy Rhydian Edwyn-Jones as a person with significant control on 31 July 2020 (1 page) |
5 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from 155 Sheen Road Richmond Surrey TW9 1YS to Lcp House Ogle Street London W1W 6HU on 4 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 June 2018 | Member's details changed for Mrs Naomi Heaton on 1 June 2018 (2 pages) |
30 May 2018 | Member's details changed for Mrs Naomi Heaton on 30 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 December 2017 | Change of details for Mr Timothy Rhydian Edwyne-Jones as a person with significant control on 12 December 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
20 May 2016 | Annual return made up to 27 April 2016 (4 pages) |
20 May 2016 | Annual return made up to 27 April 2016 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 May 2015 | Annual return made up to 27 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 27 April 2015 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 September 2014 | Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to 155 Sheen Road Richmond Surrey TW9 1YS on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to 155 Sheen Road Richmond Surrey TW9 1YS on 16 September 2014 (1 page) |
15 May 2014 | Annual return made up to 27 April 2014 (4 pages) |
15 May 2014 | Annual return made up to 27 April 2014 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 May 2013 | Member's details changed for Mrs Naomi Claire Helen Heaton on 16 November 2012 (2 pages) |
3 May 2013 | Annual return made up to 27 April 2013 (4 pages) |
3 May 2013 | Annual return made up to 27 April 2013 (4 pages) |
3 May 2013 | Member's details changed for Mrs Naomi Claire Helen Heaton on 16 November 2012 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 May 2012 | Registered office address changed from 20 Grove Place Bedford MK40 3LE on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 20 Grove Place Bedford MK40 3LE on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
16 May 2012 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 16 May 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 May 2011 | Member's details changed for Timothy Rhydian Edwyne-Jones on 1 January 2011 (2 pages) |
19 May 2011 | Member's details changed for Timothy Rhydian Edwyne-Jones on 1 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 27 April 2011 (4 pages) |
19 May 2011 | Member's details changed for Timothy Rhydian Edwyne-Jones on 1 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 27 April 2011 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 May 2010 | Annual return made up to 27 April 2010 (7 pages) |
25 May 2010 | Annual return made up to 27 April 2010 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 December 2009 | Member's details changed for Naomi Heaton on 1 December 2009 (2 pages) |
22 December 2009 | Member's details changed for Naomi Heaton on 1 December 2009 (2 pages) |
22 December 2009 | Member's details changed for Naomi Heaton on 1 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Keaton Naomi as a member (2 pages) |
22 December 2009 | Termination of appointment of Keaton Naomi as a member (2 pages) |
22 May 2009 | Annual return made up to 27/04/09 (3 pages) |
22 May 2009 | LLP member appointed keaton naomi (1 page) |
22 May 2009 | Annual return made up to 27/04/09 (3 pages) |
22 May 2009 | LLP member appointed keaton naomi (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 July 2008 | Annual return made up to 27/04/08 (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page) |
7 July 2008 | Annual return made up to 27/04/08 (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Annual return made up to 27/04/07 (4 pages) |
15 May 2007 | Annual return made up to 27/04/07 (4 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 5-11 mortimer street london W1T 3HS (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 5-11 mortimer street london W1T 3HS (1 page) |
6 December 2006 | Member's particulars changed (1 page) |
6 December 2006 | Member's particulars changed (1 page) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Particulars of mortgage/charge (5 pages) |
25 August 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Incorporation (4 pages) |
7 July 2005 | Incorporation (4 pages) |