24 De Castro Street, Wickhams Cay I
Road Town
Tortola
Virgin Islands, British
LLP Designated Member Name | Marcat Investments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2011(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 October 2018) |
Correspondence Address | Mill Mall, Suite 6 Wickams Cay 1 Road Town Tortola Virgin Islands |
LLP Designated Member Name | Elgon Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Trident Chambers PO Box 146, Wickhams Cay Road Town Tortola British Virgin Islands |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,120,778 |
Gross Profit | £919,898 |
Net Worth | £4,545,934 |
Cash | £40,217 |
Current Liabilities | £731,241 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
11 March 2008 | Delivered on: 18 March 2008 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Specific security agreement Secured details: Usd 10,000,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Gold in the form of bars, see image for full details. Outstanding |
---|---|
21 August 2006 | Delivered on: 2 September 2006 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement 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: All moneys and other receivables all moneys credits or other assets all policies and contracts of insurance. See the mortgage charge document for full details. Outstanding |
5 July 2017 | Full accounts made up to 30 June 2016 (20 pages) |
---|---|
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
6 April 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (3 pages) |
25 June 2016 | Annual return made up to 27 April 2016 (8 pages) |
23 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
7 June 2016 | Annual return made up to 27 April 2015 (8 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 May 2015 | Annual return made up to 10 May 2015 (8 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Annual return made up to 27 April 2014 (8 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 June 2013 | Annual return made up to 27 April 2013 (8 pages) |
20 May 2013 | Registered office address changed from C/O Salans Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 May 2013 (2 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Annual return made up to 27 April 2012 (8 pages) |
3 October 2011 | Termination of appointment of Elgon Ventures Limited as a member (2 pages) |
3 October 2011 | Appointment of Marcat Investments Ltd as a member (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 June 2011 | Annual return made up to 28 April 2011 (8 pages) |
22 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 May 2010 | Annual return made up to 28 April 2010 (8 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Annual return made up to 28/04/09 (2 pages) |
25 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Annual return made up to 28/04/08 (2 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
17 May 2007 | Annual return made up to 28/04/07 (2 pages) |
9 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 September 2006 | Particulars of mortgage/charge (8 pages) |
28 April 2006 | Incorporation (4 pages) |