London
W8 7QG
LLP Designated Member Name | Hon Thomas James Robert Hon Thomas Borwick |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Status | Current |
Appointed | 06 April 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Great College Street London SW1P 3RX |
LLP Designated Member Name | Federated Trust Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 15 Great College Street London SW1P 3RX |
LLP Member Name | Rutland Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2006(1 year after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | Villa Calpe Hopetown Elbow Cay Abaco Bahamas |
Registered Address | 15 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £191,062 |
Gross Profit | £191,062 |
Net Worth | £38,316,770 |
Cash | £4,012,249 |
Current Liabilities | £1,509,525 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 December 2009 | Delivered on: 14 December 2009 Satisfied on: 26 April 2012 Persons entitled: International Truck and Engine Investments Corporation Classification: Charge of shares Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and all allotments rights benefits and advantages in respect of or incidental to the same and all money or property accruing or offered see image for full details. Fully Satisfied |
---|---|
5 February 2009 | Delivered on: 17 February 2009 Satisfied on: 11 December 2009 Persons entitled: Advantage West Midlands 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: The securities and all allotments, rights benefits and advantages whatsoever at any time see image for full details. Fully Satisfied |
6 February 2009 | Delivered on: 11 February 2009 Satisfied on: 11 December 2009 Persons entitled: Advantage West Midlands Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The partnership with full title guarantee by way of first legal charge as a continuing security for the payment and discharge of the secured obligations, the securities and all allotments, rights benefits and advatages see image for full details. Fully Satisfied |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
29 November 2018 | Appointment of Hon Thomas James Robert Hon Thomas Borwick as a member on 6 April 2018 (2 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 7 February 2018 (1 page) |
1 January 2018 | Member's details changed for Federated Trust Corporation Limited on 31 December 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 January 2016 | Annual return made up to 15 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 15 December 2015 (4 pages) |
8 January 2016 | Member's details changed for Federated Trust Corporation Limited on 1 October 2015 (1 page) |
8 January 2016 | Member's details changed for Federated Trust Corporation Limited on 1 October 2015 (1 page) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
5 January 2015 | Annual return made up to 15 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 15 December 2014 (4 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
17 December 2013 | Annual return made up to 15 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 15 December 2013 (4 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
18 December 2012 | Annual return made up to 15 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 (4 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
28 April 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
28 April 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
3 January 2012 | Annual return made up to 15 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 15 December 2011 (4 pages) |
6 December 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
6 December 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
9 February 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
9 February 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
6 January 2011 | Annual return made up to 15 December 2010 (4 pages) |
6 January 2011 | Member's details changed for Federated Trust Corporation Limited on 6 January 2011 (2 pages) |
6 January 2011 | Member's details changed for Rutland Investments Limited on 6 January 2011 (2 pages) |
6 January 2011 | Member's details changed for Federated Trust Corporation Limited on 6 January 2011 (2 pages) |
6 January 2011 | Member's details changed for Federated Trust Corporation Limited on 6 January 2011 (2 pages) |
6 January 2011 | Member's details changed for Rutland Investments Limited on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 15 December 2010 (4 pages) |
6 January 2011 | Member's details changed for Rutland Investments Limited on 6 January 2011 (2 pages) |
1 February 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
1 February 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
30 December 2009 | Annual return made up to 15 December 2009 (8 pages) |
30 December 2009 | Annual return made up to 15 December 2009 (8 pages) |
14 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
14 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
11 December 2009 | 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) |
11 December 2009 | 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) |
11 December 2009 | 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) |
11 December 2009 | 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) |
25 February 2009 | Annual return made up to 15/12/08 (3 pages) |
25 February 2009 | Annual return made up to 15/12/08 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
10 January 2008 | Annual return made up to 15/12/07 (3 pages) |
10 January 2008 | Annual return made up to 15/12/07 (3 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
8 August 2007 | Aud reg (1 page) |
8 August 2007 | Aud reg (1 page) |
21 March 2007 | New member appointed (1 page) |
21 March 2007 | New member appointed (1 page) |
21 March 2007 | Annual return made up to 15/12/06 (3 pages) |
21 March 2007 | Annual return made up to 15/12/06 (3 pages) |
15 December 2005 | Incorporation (3 pages) |
15 December 2005 | Incorporation (3 pages) |