London
W1T 4QG
LLP Designated Member Name | White And Blue Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2018(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 11 Butterstile Close Prestwich Manchester M25 9RS |
LLP Designated Member Name | Bryan Myer Fugler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
LLP Designated Member Name | Kiryacos Sallangou |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 01 June 2006(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
LLP Member Name | Mark Silas Jacob |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Greenway Totteridge London N20 8EL |
LLP Member Name | Ian Stowe |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Status | Resigned |
Appointed | 01 June 2006(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
LLP Member Name | Emma Fiona Phillips |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 01 June 2007(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Flat 5 29-31 Adelaide Road London NW3 3QB |
Website | fuglers.co.uk |
---|---|
Telephone | 020 73236450 |
Telephone region | London |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £629,687 |
Current Liabilities | £746,809 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
1 June 2006 | Delivered on: 3 June 2006 Persons entitled: The Royal Bank of Scotland 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 |
---|
21 June 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
1 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
11 May 2022 | Member's details changed for White and Blue Ventures Limited on 21 August 2020 (1 page) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
11 May 2022 | Member's details changed for Fuglers Law Limited on 21 August 2020 (1 page) |
9 May 2022 | Member's details changed for Fuglers Law Limited on 1 March 2022 (1 page) |
6 May 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 March 2022 | Company name changed fuglers (in association with david berens & co) LLP\certificate issued on 01/03/22 (3 pages) |
28 September 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 September 2021 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 July 2021 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
19 March 2021 | Change of details for Mr David Anthony Berens as a person with significant control on 5 March 2021 (2 pages) |
19 March 2021 | Member's details changed for Mr David Anthony Berens on 5 March 2021 (2 pages) |
14 September 2020 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
14 September 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
2 June 2020 | Notice of completion of voluntary arrangement (13 pages) |
11 October 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2019 (14 pages) |
29 August 2018 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 June 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 June 2018 | Satisfaction of charge 1 in full (1 page) |
5 June 2018 | Termination of appointment of Kiryacos Sallangou as a member on 1 January 2018 (1 page) |
14 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Fuglers Law Limited as a member on 5 February 2018 (2 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 May 2017 | Member's details changed for Kiryacos Sallangou on 29 November 2015 (2 pages) |
21 May 2017 | Member's details changed for Kiryacos Sallangou on 29 November 2015 (2 pages) |
21 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
21 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 July 2016 | Annual return made up to 29 April 2016 (3 pages) |
27 July 2016 | Annual return made up to 29 April 2016 (3 pages) |
27 July 2016 | Termination of appointment of Ian Stowe as a member on 5 April 2015 (1 page) |
27 July 2016 | Termination of appointment of Bryan Myer Fugler as a member on 29 November 2015 (1 page) |
27 July 2016 | Termination of appointment of Bryan Myer Fugler as a member on 29 November 2015 (1 page) |
27 July 2016 | Termination of appointment of Ian Stowe as a member on 5 April 2015 (1 page) |
29 April 2016 | Current accounting period shortened from 29 April 2015 to 28 April 2015 (3 pages) |
29 April 2016 | Current accounting period shortened from 29 April 2015 to 28 April 2015 (3 pages) |
4 February 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (3 pages) |
4 February 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (3 pages) |
8 July 2015 | Annual return made up to 29 April 2015 (4 pages) |
8 July 2015 | Annual return made up to 29 April 2015 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 May 2014 | Annual return made up to 29 April 2014 (4 pages) |
24 May 2014 | Annual return made up to 29 April 2014 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
22 July 2013 | Annual return made up to 29 April 2013 (4 pages) |
22 July 2013 | Annual return made up to 29 April 2013 (4 pages) |
4 July 2012 | Member's details changed for Ian Stowe on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 29 April 2012 (4 pages) |
4 July 2012 | Member's details changed for David Anthony Berens on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Bryan Myer Fugler on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Ian Stowe on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Bryan Myer Fugler on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Kiryacos Sallangou on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 29 April 2012 (4 pages) |
4 July 2012 | Member's details changed for David Anthony Berens on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Ian Stowe on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Kiryacos Sallangou on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for David Anthony Berens on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Bryan Myer Fugler on 4 July 2012 (2 pages) |
4 July 2012 | Member's details changed for Kiryacos Sallangou on 4 July 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 July 2011 | Annual return made up to 29 April 2011 (10 pages) |
13 July 2011 | Annual return made up to 29 April 2011 (10 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 July 2010 | Annual return made up to 29 April 2010 (10 pages) |
8 July 2010 | Annual return made up to 29 April 2010 (10 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 March 2010 | Termination of appointment of Mark Jacob as a member (2 pages) |
22 March 2010 | Termination of appointment of Mark Jacob as a member (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 July 2009 | Annual return made up to 29/04/09 (4 pages) |
23 July 2009 | Annual return made up to 29/04/09 (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 7 fitzroy square london W1T 5HL (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 7 fitzroy square london W1T 5HL (1 page) |
10 February 2009 | Annual return made up to 29/04/08 (4 pages) |
10 February 2009 | Member resigned emma phillips (1 page) |
10 February 2009 | Member resigned emma phillips (1 page) |
10 February 2009 | Annual return made up to 29/04/08 (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 70 charlotte street london greater london W1T 4QG (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 70 charlotte street london greater london W1T 4QG (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 June 2008 | Annual return made up to 29/04/07 (4 pages) |
5 June 2008 | LLP member appointed kiryacos sallangou (1 page) |
5 June 2008 | Annual return made up to 29/04/07 (4 pages) |
5 June 2008 | LLP member appointed kiryacos sallangou (1 page) |
28 May 2008 | LLP member appointed emma fiona phillips (1 page) |
28 May 2008 | LLP member appointed ian stowe (1 page) |
28 May 2008 | Non-designated members allowed (1 page) |
28 May 2008 | LLP member appointed ian stowe (1 page) |
28 May 2008 | LLP member appointed emma fiona phillips (1 page) |
28 May 2008 | LLP member appointed mark silas jacob (1 page) |
28 May 2008 | LLP member appointed mark silas jacob (1 page) |
28 May 2008 | Non-designated members allowed (1 page) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Incorporation (3 pages) |
29 April 2006 | Incorporation (3 pages) |