Maryburgh
Dingwall
Ross Shire
IV7 8EE
Scotland
LLP Designated Member Name | Barnaby Charles Gowan Mauleverer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Kennels Motcombe Shaftesbury Dorset SP7 9HP |
LLP Designated Member Name | Mrs Nadine Anna Maria Matheson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 January 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brahan Maryburgh Dingwall Ross-Shire IV7 8EE Scotland |
LLP Designated Member Name | Mrs Sophie Diane Mauleverer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Kennels Motcombe Shaftesbury Dorset SP7 9HP |
Website | freshmarketing.eu |
---|---|
Email address | [email protected] |
Telephone | 01349 865505 |
Telephone region | Dingwall |
Registered Address | C/O Saffery, 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £322,372 |
Cash | £295,453 |
Current Liabilities | £1,127,833 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
1 March 2016 | Delivered on: 8 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 2013 | Delivered on: 12 February 2013 Satisfied on: 14 January 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
7 September 2023 | Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to C/O Saffery, 71 Queen Victoria Street London EC4V 4BE on 7 September 2023 (1 page) |
27 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
21 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Registered office address changed from Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 14 June 2016 (1 page) |
8 March 2016 | Registration of charge OC3196380002, created on 1 March 2016 (18 pages) |
8 March 2016 | Registration of charge OC3196380002, created on 1 March 2016 (18 pages) |
28 January 2016 | Annual return made up to 15 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 15 January 2016 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Member's details changed for Mrs Sophie Diane Mauleverer on 1 April 2014 (2 pages) |
9 February 2015 | Member's details changed for Mrs Sophie Diane Mauleverer on 1 April 2014 (2 pages) |
9 February 2015 | Member's details changed for Mr Barnaby Charles Mauleverer on 1 April 2014 (2 pages) |
9 February 2015 | Annual return made up to 15 January 2015 (5 pages) |
9 February 2015 | Member's details changed for Mrs Sophie Diane Mauleverer on 1 April 2014 (2 pages) |
9 February 2015 | Annual return made up to 15 January 2015 (5 pages) |
9 February 2015 | Member's details changed for Mr Barnaby Charles Mauleverer on 1 April 2014 (2 pages) |
9 February 2015 | Member's details changed for Mr Barnaby Charles Mauleverer on 1 April 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Appointment of Mrs Sophie Diane Mauleverer as a member (2 pages) |
6 May 2014 | Appointment of Mrs Nadine Anna Maria Matheson as a member (2 pages) |
6 May 2014 | Appointment of Mrs Sophie Diane Mauleverer as a member (2 pages) |
6 May 2014 | Appointment of Mrs Nadine Anna Maria Matheson as a member (2 pages) |
11 February 2014 | Annual return made up to 15 January 2014 (3 pages) |
11 February 2014 | Annual return made up to 15 January 2014 (3 pages) |
14 January 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 15 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 15 January 2013 (3 pages) |
12 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
12 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 15 January 2012 (3 pages) |
20 January 2012 | Annual return made up to 15 January 2012 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Member's details changed for Alexander Ian Matheson on 15 January 2011 (2 pages) |
25 March 2011 | Member's details changed for Barnaby Charles Mauleverer on 15 January 2011 (2 pages) |
25 March 2011 | Member's details changed for Alexander Ian Matheson on 15 January 2011 (2 pages) |
25 March 2011 | Member's details changed for Barnaby Charles Mauleverer on 15 January 2011 (2 pages) |
25 March 2011 | Annual return made up to 15 January 2011 (3 pages) |
25 March 2011 | Annual return made up to 15 January 2011 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 15 January 2010 (6 pages) |
15 February 2010 | Annual return made up to 15 January 2010 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Registered office address changed from 24 Barmouth Road London SW18 2DN on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 24 Barmouth Road London SW18 2DN on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 24 Barmouth Road London SW18 2DN on 3 December 2009 (2 pages) |
2 June 2009 | Annual return made up to 30/04/09 (2 pages) |
2 June 2009 | Member's particulars barnaby mauleverer (1 page) |
2 June 2009 | Member's particulars alexander matheson (1 page) |
2 June 2009 | Member's particulars alexander matheson (1 page) |
2 June 2009 | Annual return made up to 30/04/09 (2 pages) |
2 June 2009 | Member's particulars barnaby mauleverer (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Annual return made up to 15/01/08 (2 pages) |
28 January 2008 | Annual return made up to 15/01/08 (2 pages) |
24 July 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 July 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
10 May 2006 | Incorporation (4 pages) |
10 May 2006 | Incorporation (4 pages) |