Bentley Way
New Barnet
EN5 5FP
LLP Designated Member Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
LLP Designated Member Name | Amhurst Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 1 Nelson Street Southend-On-Sea SS1 1EG |
LLP Designated Member Name | Noble House Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
LLP Designated Member Name | RGK Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2014(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 2014) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
LLP Designated Member Name | FCM Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2014(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 December 2019) |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,357,643 |
Gross Profit | £192,476 |
Net Worth | £244,772 |
Cash | £66,929 |
Current Liabilities | £622,478 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Close Brothers Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Close Brothers Limited Classification: Legal charge 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 that f/h land and buildings being 2 shelford place london t/no.379604 Including all buldings and erections thereon and all fixtures and fittings therein and all services see image for full details. Outstanding |
31 January 2012 | Delivered on: 9 February 2012 Satisfied on: 8 June 2013 Persons entitled: Tiuta International Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: A floating charge all the company's present and future undertaking and assets whatsoever and whenever see image for full details. Fully Satisfied |
31 January 2012 | Delivered on: 9 February 2012 Satisfied on: 8 June 2013 Persons entitled: Tiuta International Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 2 shelford place london t/no 379604. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 18 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 2 shelford place london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 July 2006 | Delivered on: 15 July 2006 Satisfied on: 18 December 2012 Persons entitled: National Westminster Bank 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. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | Termination of appointment of Frank Carlos Montanaro as a member on 17 December 2019 (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2019 | Application to strike the limited liability partnership off the register (1 page) |
6 December 2019 | Termination of appointment of Fcm Trading Limited as a member on 6 December 2019 (1 page) |
10 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (38 pages) |
10 November 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
10 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
10 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
23 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a small company made up to 31 January 2018 (17 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (16 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (16 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
8 May 2017 | Appointment of Mr Frank Carlos Montanaro as a member on 28 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
8 May 2017 | Appointment of Mr Frank Carlos Montanaro as a member on 28 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Russell George Kilikita as a member on 28 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Russell George Kilikita as a member on 28 April 2017 (1 page) |
9 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
6 June 2016 | Annual return made up to 2 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 2 May 2016 (3 pages) |
27 April 2016 | Member's details changed for Fcm Trading Limited on 13 August 2015 (1 page) |
27 April 2016 | Member's details changed for Fcm Trading Limited on 13 August 2015 (1 page) |
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
16 September 2015 | Registered office address changed from Russell Square House 10 -12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Russell Square House 10 -12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
13 May 2015 | Annual return made up to 2 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 2 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 2 May 2015 (3 pages) |
10 November 2014 | Full accounts made up to 31 January 2014 (11 pages) |
10 November 2014 | Full accounts made up to 31 January 2014 (11 pages) |
18 August 2014 | Member's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Member's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
8 July 2014 | Termination of appointment of Noble House Group Limited as a member (1 page) |
8 July 2014 | Appointment of Fcm Trading Limited as a member (2 pages) |
8 July 2014 | Appointment of Fcm Trading Limited as a member (2 pages) |
8 July 2014 | Termination of appointment of Rgk Investments Limited as a member (1 page) |
8 July 2014 | Appointment of Rgk Investments Limited as a member (2 pages) |
8 July 2014 | Termination of appointment of Noble House Group Limited as a member (1 page) |
8 July 2014 | Termination of appointment of Rgk Investments Limited as a member (1 page) |
8 July 2014 | Appointment of Rgk Investments Limited as a member (2 pages) |
8 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
8 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
8 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (11 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (11 pages) |
20 June 2013 | Annual return made up to 15 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 15 June 2013 (3 pages) |
8 June 2013 | Satisfaction of charge 3 in full (4 pages) |
8 June 2013 | Satisfaction of charge 4 in full (4 pages) |
8 June 2013 | Satisfaction of charge 3 in full (4 pages) |
8 June 2013 | Satisfaction of charge 4 in full (4 pages) |
22 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (14 pages) |
22 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
22 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (14 pages) |
22 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
21 December 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
14 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
14 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
20 June 2012 | Annual return made up to 15 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 15 June 2012 (3 pages) |
14 June 2012 | Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
14 June 2012 | Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
22 February 2012 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 22 February 2012 (1 page) |
9 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
7 February 2012 | Termination of appointment of Amhurst Properties Limited as a member (2 pages) |
7 February 2012 | Appointment of Mr Russell George Kilikita as a member (3 pages) |
7 February 2012 | Appointment of Mr Russell George Kilikita as a member (3 pages) |
7 February 2012 | Termination of appointment of Amhurst Properties Limited as a member (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 September 2011 | Member's details changed for Noble House Group Limited on 14 July 2010 (2 pages) |
14 September 2011 | Member's details changed for Noble House Group Limited on 14 July 2010 (2 pages) |
14 September 2011 | Annual return made up to 15 June 2011 (3 pages) |
14 September 2011 | Annual return made up to 15 June 2011 (3 pages) |
13 September 2011 | Member's details changed for Amhurst Properties Limited on 14 July 2010 (2 pages) |
13 September 2011 | Member's details changed for Amhurst Properties Limited on 14 July 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
24 August 2010 | Annual return made up to 13 July 2010 (7 pages) |
24 August 2010 | Annual return made up to 13 July 2010 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 August 2009 | Annual return made up to 13/07/09 (2 pages) |
28 August 2009 | Annual return made up to 13/07/09 (2 pages) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 November 2008 | Annual return made up to 13/07/08 (2 pages) |
18 November 2008 | Annual return made up to 13/07/08 (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
25 May 2007 | Member's particulars changed (1 page) |
25 May 2007 | Member's particulars changed (1 page) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (7 pages) |
15 July 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2006 | Incorporation (3 pages) |
15 June 2006 | Incorporation (3 pages) |