London
W1W 6XD
LLP Designated Member Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Member Name | Minton Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£134,930 |
Cash | £537,274 |
Current Liabilities | £168,834 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 November 2005 | Delivered on: 23 November 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a the bramery alstone lane cheltenham t/no's GR221720 GR143824 GR143825 GR146825 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
18 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
25 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 October 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
18 June 2015 | Annual return made up to 1 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 1 June 2015 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
18 June 2014 | Annual return made up to 1 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 1 June 2014 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
7 June 2013 | Annual return made up to 1 June 2013 (3 pages) |
7 June 2013 | Annual return made up to 1 June 2013 (3 pages) |
12 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
20 June 2012 | Annual return made up to 1 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 (3 pages) |
11 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
2 June 2011 | Member's details changed for Mr Mark Howard Gershinson on 1 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 (3 pages) |
2 June 2011 | Member's details changed for Minton Group Limited on 1 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Minton Group Limited on 1 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Mr Mark Howard Gershinson on 1 June 2011 (2 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (12 pages) |
22 July 2010 | Annual return made up to 1 June 2010 (8 pages) |
22 July 2010 | Annual return made up to 1 June 2010 (8 pages) |
16 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
13 January 2010 | Member's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
8 June 2009 | Annual return made up to 01/06/09 (3 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
26 June 2008 | Annual return made up to 13/06/08 (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from treviot house 186/192 high road ilford essex IG1 1LR (1 page) |
10 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
16 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
17 April 2007 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
29 November 2006 | Annual return made up to 20/10/06 (3 pages) |
23 November 2005 | Particulars of mortgage/charge (15 pages) |
20 October 2005 | Incorporation (4 pages) |