Company NameStuart Shave / Modern Art Llp
Company StatusDissolved
Company NumberOC317158
CategoryLimited Liability Partnership
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Directors

LLP Designated Member NameStuart John Shave
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50-58 Vyner Street
London
E2 9DQ
LLP Designated Member NameMr James Roderick Joseph Brown
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Bond Solicitors 60 Gresham Street
London
EC2V 7BB
LLP Member NameMRB Holdings Limited (Corporation)
StatusClosed
Appointed28 June 2017(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2021)
Correspondence Address109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
LLP Member NameJimi Lee Brighi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-8 Helmet Row
London
EC1V 3QJ
LLP Designated Member NameModern Art Inc. Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
LLP Designated Member NameThe Daily Planet Limited (Corporation)
StatusResigned
Appointed01 March 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2016)
Correspondence Address14 Raven Wharf Lafone Street
London
SE1 2LR

Location

Registered Address50-58 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,132,614
Cash£188,641
Current Liabilities£619,529

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

28 July 2009Delivered on: 30 July 2009
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery . see image for full details.
Outstanding
14 February 2008Delivered on: 18 February 2008
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
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 deposited sum see image for full details.
Outstanding

Filing History

15 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 September 2018Registered office address changed from 4-8 Helmet Row London EC1V 3QJ United Kingdom to 50-58 Vyner Street London E2 9DQ on 11 September 2018 (1 page)
21 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Termination of appointment of Jimi Lee Brighi as a member on 28 June 2017 (2 pages)
28 July 2017Termination of appointment of Jimi Lee Brighi as a member on 28 June 2017 (2 pages)
14 July 2017Appointment of James Brown as a member on 28 June 2017 (3 pages)
14 July 2017Appointment of James Brown as a member on 28 June 2017 (3 pages)
12 July 2017Termination of appointment of the Daily Planet Limited as a member on 1 October 2016 (2 pages)
12 July 2017Appointment of Mrb Holdings Limited as a member on 28 June 2017 (3 pages)
12 July 2017Appointment of Mrb Holdings Limited as a member on 28 June 2017 (3 pages)
12 July 2017Termination of appointment of the Daily Planet Limited as a member on 1 October 2016 (2 pages)
6 June 2017Satisfaction of charge 1 in full (1 page)
6 June 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 4-8 Helmet Row London EC1V 3QJ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 4-8 Helmet Row London EC1V 3QJ on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 November 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2016Annual return made up to 12 January 2016 (3 pages)
17 February 2016Annual return made up to 12 January 2016 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 12 January 2015 (3 pages)
27 January 2015Annual return made up to 12 January 2015 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 February 2014Annual return made up to 12 January 2014 (3 pages)
21 February 2014Annual return made up to 12 January 2014 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 February 2013Annual return made up to 12 January 2013 (3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Annual return made up to 12 January 2013 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 12 January 2012 (3 pages)
15 March 2012Annual return made up to 12 January 2012 (3 pages)
14 March 2012Appointment of Jimi Lee Brighi as a member (3 pages)
14 March 2012Appointment of Jimi Lee Brighi as a member (3 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
15 February 2011Annual return made up to 12 January 2011 (8 pages)
15 February 2011Annual return made up to 12 January 2011 (8 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (16 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (16 pages)
16 March 2010Annual return made up to 12 January 2010 (8 pages)
16 March 2010Annual return made up to 12 January 2010 (8 pages)
15 March 2010Member's details changed for Stuart John Shave on 1 October 2009 (4 pages)
15 March 2010Member's details changed for Stuart John Shave on 1 October 2009 (4 pages)
15 March 2010Member's details changed for Stuart John Shave on 1 October 2009 (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 June 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
5 June 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
3 March 2009Annual return made up to 12/01/09 (2 pages)
3 March 2009Annual return made up to 12/01/09 (2 pages)
14 July 2008Member's particulars stuart shave (1 page)
14 July 2008Member's particulars stuart shave (1 page)
2 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
2 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
24 April 2008Member resigned modern art inc. LIMITED (1 page)
24 April 2008Member resigned modern art inc. LIMITED (1 page)
24 April 2008LLP member appointed the daily planet LIMITED (1 page)
24 April 2008LLP member appointed the daily planet LIMITED (1 page)
18 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2008Annual return made up to 12/01/08 (2 pages)
5 February 2008Annual return made up to 12/01/08 (2 pages)
30 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
3 March 2007Annual return made up to 12/01/07 (2 pages)
3 March 2007Annual return made up to 12/01/07 (2 pages)
12 January 2006Incorporation (3 pages)
12 January 2006Incorporation (3 pages)