Old Coulsdon
Surrey
CR5 2LR
LLP Designated Member Name | Robert John White |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rossetti Gardens Old Coulsdon CR5 2LR |
Website | thefacilitiesconsultancy.co.uk |
---|
Registered Address | 27 Breakfield Coulsdon Surrey CR5 2HS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,327 |
Current Liabilities | £16,710 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Delivered on: 23 June 2006 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 |
---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the limited liability partnership off the register (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (1 page) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Notification of Robert John White as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Jacqueline Monica White as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Robert John White as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Jacqueline Monica White as a person with significant control on 10 July 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 24 June 2016 (3 pages) |
25 June 2015 | Annual return made up to 24 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 24 June 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
26 February 2015 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to 27 Breakfield Coulsdon Surrey CR5 2HS on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to 27 Breakfield Coulsdon Surrey CR5 2HS on 26 February 2015 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
15 May 2014 | Annual return made up to 12 May 2014 (3 pages) |
15 May 2014 | Annual return made up to 12 May 2014 (3 pages) |
6 June 2013 | Annual return made up to 12 May 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
6 June 2013 | Annual return made up to 12 May 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
28 May 2012 | Annual return made up to 12 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 12 May 2012 (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
24 May 2011 | Annual return made up to 12 May 2011 (3 pages) |
24 May 2011 | Member's details changed for Jacqueline Monica White on 23 May 2011 (2 pages) |
24 May 2011 | Member's details changed for Robert John White on 23 May 2011 (2 pages) |
24 May 2011 | Member's details changed for Robert John White on 23 May 2011 (2 pages) |
24 May 2011 | Member's details changed for Jacqueline Monica White on 23 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 12 May 2011 (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
19 May 2010 | Annual return made up to 12 May 2010 (8 pages) |
19 May 2010 | Annual return made up to 12 May 2010 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
20 May 2009 | Annual return made up to 30/04/09 (2 pages) |
20 May 2009 | Annual return made up to 30/04/09 (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page) |
26 January 2009 | Annual return made up to 30/03/08 (2 pages) |
26 January 2009 | Annual return made up to 30/03/07 (2 pages) |
26 January 2009 | Annual return made up to 30/03/07 (2 pages) |
26 January 2009 | Annual return made up to 30/03/08 (2 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 92 the glade old coulson surrey CR5 1SN (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 92 the glade old coulson surrey CR5 1SN (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
23 June 2006 | Particulars of mortgage/charge (7 pages) |
23 June 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Incorporation (3 pages) |
30 March 2006 | Incorporation (3 pages) |