London
SW1W 9NP
LLP Designated Member Name | James Cary Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Campden Hill Square London W8 7JY |
LLP Designated Member Name | Mr Hugh Patrick Sloane |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banks Fee Longborough Moreton-In-Marsh GL56 0QF Wales |
LLP Designated Member Name | Germano Valle Barbero |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Status | Current |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Bloc A 5 & 6 Etage Le Trocadero 43 Avenue De Grande-Bretagne Monte Carlo Monaco |
LLP Designated Member Name | Mr Richard Thomas Chalmers Chenevix-Trench |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Butlers Wharf London SE1 2YE |
LLP Designated Member Name | Mr George Edward Silvanus Robinson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Campden Hill Square London W8 7JY |
LLP Designated Member Name | Mrs Deborah Fisher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU |
LLP Designated Member Name | Mr Mark Derek Haworth |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pilgrims Lane London NW3 1SN |
LLP Designated Member Name | Mr Nigel Jeremy Langstaff |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD |
LLP Designated Member Name | Mr Michael David Willcox |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD |
LLP Designated Member Name | Caravel Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
LLP Designated Member Name | SRPE Investment Fund One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 2014) |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,208,360 |
Cash | £29,133 |
Current Liabilities | £8,750 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
4 April 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
16 February 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
12 June 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
31 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
29 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
15 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2022 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
20 April 2021 | Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 20 April 2021 (1 page) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 May 2019 | Member's details changed for Mrs Deborah Fisher on 1 May 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
18 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (10 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (10 pages) |
15 June 2016 | Annual return made up to 1 February 2015 (14 pages) |
15 June 2016 | Annual return made up to 1 February 2014 (14 pages) |
15 June 2016 | Annual return made up to 1 February 2016 (14 pages) |
15 June 2016 | Annual return made up to 1 February 2014 (14 pages) |
15 June 2016 | Annual return made up to 1 February 2016 (14 pages) |
15 June 2016 | Appointment of Deborah Fisher as a member on 13 May 2013 (3 pages) |
15 June 2016 | Appointment of Deborah Fisher as a member on 13 May 2013 (3 pages) |
15 June 2016 | Annual return made up to 1 February 2015 (14 pages) |
9 June 2016 | Full accounts made up to 31 October 2014 (10 pages) |
9 June 2016 | Termination of appointment of Nigel Jeremy Langstaff as a member on 13 May 2013 (2 pages) |
9 June 2016 | Full accounts made up to 31 October 2013 (10 pages) |
9 June 2016 | Full accounts made up to 31 October 2013 (10 pages) |
9 June 2016 | Termination of appointment of Michael David Willcox as a member on 13 May 2013 (2 pages) |
9 June 2016 | Member's details changed for Richard Thomas Chalmers Chenevix-Trench on 13 May 2013 (3 pages) |
9 June 2016 | Administrative restoration application (3 pages) |
9 June 2016 | Termination of appointment of Mark Derek Haworth as a member on 13 May 2013 (2 pages) |
9 June 2016 | Full accounts made up to 31 October 2014 (10 pages) |
9 June 2016 | Termination of appointment of Caravel Capital Llp as a member on 2 December 2014 (2 pages) |
9 June 2016 | Administrative restoration application (3 pages) |
9 June 2016 | Termination of appointment of Michael David Willcox as a member on 13 May 2013 (2 pages) |
9 June 2016 | Termination of appointment of Srpe Investment Fund One Limited as a member on 2 December 2014 (2 pages) |
9 June 2016 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 9 June 2016 (2 pages) |
9 June 2016 | Member's details changed for Mr George Edward Silvanus Robinson on 13 May 2013 (3 pages) |
9 June 2016 | Termination of appointment of Srpe Investment Fund One Limited as a member on 2 December 2014 (2 pages) |
9 June 2016 | Termination of appointment of Mark Derek Haworth as a member on 13 May 2013 (2 pages) |
9 June 2016 | Termination of appointment of Caravel Capital Llp as a member on 2 December 2014 (2 pages) |
9 June 2016 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Nigel Jeremy Langstaff as a member on 13 May 2013 (2 pages) |
9 June 2016 | Member's details changed for Mr George Edward Silvanus Robinson on 13 May 2013 (3 pages) |
9 June 2016 | Member's details changed for Richard Thomas Chalmers Chenevix-Trench on 13 May 2013 (3 pages) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Full accounts made up to 31 October 2012 (11 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (11 pages) |
13 February 2013 | Annual return made up to 1 February 2013 (12 pages) |
13 February 2013 | Annual return made up to 1 February 2013 (12 pages) |
13 February 2013 | Annual return made up to 1 February 2013 (12 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (10 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (10 pages) |
1 February 2012 | Annual return made up to 1 February 2012 (12 pages) |
1 February 2012 | Annual return made up to 1 February 2012 (12 pages) |
1 February 2012 | Annual return made up to 1 February 2012 (12 pages) |
1 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
1 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
19 May 2011 | Member's details changed for Ms Heidi Hsiao-Lan Hsueh on 19 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Ms Heidi Hsiao-Lan Hsueh on 19 May 2011 (2 pages) |
15 February 2011 | Member's details changed for Srpe Investment Fund One Limited on 1 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 1 February 2011 (12 pages) |
15 February 2011 | Member's details changed for Germano Valle Barbero on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Srpe Investment Fund One Limited on 1 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 1 February 2011 (12 pages) |
15 February 2011 | Member's details changed for Mr Mark Derek Haworth on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Mr Mark Derek Haworth on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Srpe Investment Fund One Limited on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Mr Mark Derek Haworth on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Richard Thomas Chalmers Chenevix-Trench on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Richard Thomas Chalmers Chenevix-Trench on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Srpe Llp on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Germano Valle Barbero on 1 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 1 February 2011 (12 pages) |
15 February 2011 | Member's details changed for Srpe Llp on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Srpe Llp on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Richard Thomas Chalmers Chenevix-Trench on 1 February 2011 (2 pages) |
15 February 2011 | Member's details changed for Germano Valle Barbero on 1 February 2011 (2 pages) |
9 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
9 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
15 April 2010 | Registered office address changed from 26 Dover Street London W15 4LY on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 26 Dover Street London W15 4LY on 15 April 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 (15 pages) |
17 February 2010 | Annual return made up to 1 February 2010 (15 pages) |
17 February 2010 | Member's details changed for Srpe Llp on 20 January 2010 (3 pages) |
17 February 2010 | Annual return made up to 1 February 2010 (15 pages) |
17 February 2010 | Member's details changed for Srpe Llp on 16 April 2009 (3 pages) |
17 February 2010 | Member's details changed for Srpe Llp on 16 April 2009 (3 pages) |
17 February 2010 | Member's details changed for Srpe Llp on 20 January 2010 (3 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Full accounts made up to 31 October 2008 (10 pages) |
15 January 2010 | Full accounts made up to 31 October 2008 (10 pages) |
10 December 2009 | Appointment of Nigel Jeremy Langstaff as a member (3 pages) |
10 December 2009 | Appointment of Nigel Jeremy Langstaff as a member (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Appointment of Michael David Willcox as a member (3 pages) |
3 December 2009 | Appointment of Michael David Willcox as a member (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 20 st dunstans hill london EC3R 8ND (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 20 st dunstans hill london EC3R 8ND (1 page) |
26 February 2009 | Member's particulars james lloyd logged form (1 page) |
26 February 2009 | Member's particulars james lloyd logged form (1 page) |
25 February 2009 | Annual return made up to 01/02/09 (6 pages) |
25 February 2009 | Annual return made up to 01/02/09 (6 pages) |
4 December 2008 | LLP member appointed srpe investment fund one LIMITED (1 page) |
4 December 2008 | LLP member appointed srpe investment fund one LIMITED (1 page) |
29 August 2008 | Full accounts made up to 31 October 2007 (10 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (10 pages) |
14 February 2008 | Annual return made up to 01/02/08 (5 pages) |
14 February 2008 | Annual return made up to 01/02/08 (5 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
21 April 2007 | Member's particulars changed (1 page) |
21 April 2007 | Member's particulars changed (1 page) |
19 March 2007 | Annual return made up to 01/02/07 (5 pages) |
19 March 2007 | Annual return made up to 01/02/07 (5 pages) |
18 March 2007 | New member appointed (1 page) |
18 March 2007 | New member appointed (1 page) |
18 March 2007 | New member appointed (1 page) |
18 March 2007 | New member appointed (1 page) |
18 March 2007 | New member appointed (1 page) |
18 March 2007 | New member appointed (1 page) |
21 July 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
21 July 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
1 February 2006 | Incorporation (6 pages) |
1 February 2006 | Incorporation (6 pages) |