Bromley
BR1 2EB
LLP Designated Member Name | Mrs Tina Marinaro |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
LLP Member Name | Martin Gasson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
LLP Member Name | Mr Pasquale Anthony Marinaro |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
LLP Member Name | Joseph Patrick Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Status | Current |
Appointed | 01 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
LLP Member Name | Philip Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
LLP Member Name | Mr David Wallington |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
LLP Member Name | Mr Christopher Michael Coles |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
LLP Member Name | Justin Howard Jakbait |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 27 Thornash Road Horsell Woking Surrey GU21 4UW |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01483 712660 |
---|---|
Telephone region | Guildford |
Registered Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,600 |
Cash | £7,726 |
Current Liabilities | £181,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 4 days from now) |
24 June 2011 | Delivered on: 28 June 2011 Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership 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: Monies from time to time standing to the credit of a designated deposit account. Outstanding |
---|---|
11 September 2009 | Delivered on: 12 September 2009 Persons entitled: Waterloo Trustee Limited as Trustee of the Waterloo Properties Unit Trust 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: Monies from time to time standing to the credit of a designated deposit account see image for full details. Outstanding |
29 March 2007 | Delivered on: 5 April 2007 Persons entitled: P&O Property Holdings 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: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. Outstanding |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
10 May 2017 | Member's details changed for Tina Marinaro on 13 April 2017 (2 pages) |
10 May 2017 | Member's details changed for Mr Giuseppe Marinaro on 13 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 29 April 2016 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 29 April 2015 (9 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 29 April 2014 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Member's details changed for Mr Christopher Michael Coles on 1 May 2012 (2 pages) |
9 May 2013 | Annual return made up to 29 April 2013 (9 pages) |
9 May 2013 | Member's details changed for Mr Christopher Michael Coles on 1 May 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 29 April 2012 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages) |
18 May 2011 | Registered office address changed from Mulbery House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 29 April 2011 (9 pages) |
18 May 2011 | Member's details changed for Joseph Patrick Clarke on 1 May 2010 (2 pages) |
18 May 2011 | Member's details changed for Joseph Patrick Clarke on 1 May 2010 (2 pages) |
12 January 2011 | Termination of appointment of Justin Jakbait as a member (2 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
21 May 2010 | Annual return made up to 29 April 2010 (15 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 December 2009 | Appointment of Philip Evans as a member (3 pages) |
29 December 2009 | Appointment of David Wallington as a member (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 May 2009 | Annual return made up to 29/04/09 (6 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 October 2008 | Annual return made up to 20/05/07 (4 pages) |
14 October 2008 | Annual return made up to 20/05/08 (5 pages) |
14 October 2008 | Member's particulars christopher coles (1 page) |
14 October 2008 | Member's particulars pasquale marinaro (1 page) |
14 October 2008 | Member's particulars martin gasson (1 page) |
30 September 2008 | LLP member appointed justin howard jakbait (1 page) |
30 September 2008 | LLP member appointed joseph patrick clarke (1 page) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
17 October 2006 | New member appointed (1 page) |
6 October 2006 | New member appointed (1 page) |
6 October 2006 | Member resigned (1 page) |
6 October 2006 | Member resigned (1 page) |
6 October 2006 | New member appointed (1 page) |
29 April 2006 | Incorporation (3 pages) |