Woodlands Road East
Virginia Water
GU25 7PH
LLP Designated Member Name | Christopher Emerson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Jardine House Bessborough Road Harrow HA1 3EX |
LLP Designated Member Name | Andrzej Krzysztof Swoboda |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 47 Ossington Street London W2 4LY |
Registered Address | 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
3 September 2020 | Member's details changed for Christopher Emerson on 13 June 2020 (2 pages) |
3 September 2020 | Member's details changed for Christopher Emerson on 13 June 2020 (2 pages) |
3 September 2020 | Member's details changed for Christopher Emerson on 13 June 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
1 September 2020 | Change of details for Mr Christopher Emerson as a person with significant control on 13 June 2020 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Notification of Christopher Emerson as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Emile Isaac as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Emile Isaac as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Christopher Emerson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
4 July 2016 | Annual return made up to 13 June 2016 (3 pages) |
4 July 2016 | Annual return made up to 13 June 2016 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 13 June 2015 (3 pages) |
23 July 2015 | Annual return made up to 13 June 2015 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Annual return made up to 13 June 2014 (3 pages) |
9 October 2014 | Annual return made up to 13 June 2014 (3 pages) |
8 October 2014 | Registered office address changed from Bloxham Mill Bloxham Oxfordshire OX15 4FF to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Bloxham Mill Bloxham Oxfordshire OX15 4FF to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Bloxham Mill Bloxham Oxfordshire OX15 4FF to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 8 October 2014 (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 September 2013 | Annual return made up to 13 June 2013 (3 pages) |
10 September 2013 | Annual return made up to 13 June 2013 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
14 August 2012 | Annual return made up to 13 June 2012 (3 pages) |
14 August 2012 | Annual return made up to 13 June 2012 (3 pages) |
16 April 2012 | Termination of appointment of Andrzej Swoboda as a member (1 page) |
16 April 2012 | Termination of appointment of Andrzej Swoboda as a member (1 page) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 13 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 13 June 2011 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
20 September 2010 | Annual return made up to 13 June 2010 (4 pages) |
20 September 2010 | Annual return made up to 13 June 2010 (4 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
22 June 2009 | Annual return made up to 13/06/09 (3 pages) |
22 June 2009 | Annual return made up to 13/06/09 (3 pages) |
19 March 2009 | Annual return made up to 27/01/09 (3 pages) |
19 March 2009 | Annual return made up to 27/01/09 (3 pages) |
5 March 2009 | Member's particulars chris emerson (1 page) |
5 March 2009 | Member's particulars chris emerson (1 page) |
3 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 48 langham street london W1W 7AY (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 48 langham street london W1W 7AY (1 page) |
13 June 2006 | Incorporation (4 pages) |
13 June 2006 | Incorporation (4 pages) |