London
SW11 1XH
LLP Designated Member Name | Viola Arntzen |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Status | Current |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Keildon Road London SW11 1XH |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,401,204 |
Cash | £40,434 |
Current Liabilities | £4,244 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
4 October 2006 | Delivered on: 17 October 2006 Persons entitled: Augustine James Felix Ambler Classification: Legal charge Secured details: £725,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Swan lodge barns cley next the sea norfolk. Outstanding |
---|
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 4 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 4 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 4 July 2015 (3 pages) |
13 April 2015 | Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Annual return made up to 4 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 4 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 4 July 2012 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Member's details changed for Viola Arntzen on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 4 July 2011 (3 pages) |
21 July 2011 | Annual return made up to 4 July 2011 (3 pages) |
21 July 2011 | Member's details changed for Viola Arntzen on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 4 July 2011 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 4 July 2010 (8 pages) |
4 August 2010 | Annual return made up to 4 July 2010 (8 pages) |
4 August 2010 | Annual return made up to 4 July 2010 (8 pages) |
22 July 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 22 July 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Annual return made up to 04/07/09 (2 pages) |
11 July 2009 | Annual return made up to 04/07/09 (2 pages) |
2 February 2009 | Prevsho from 31/07/2008 to 31/03/2008 (1 page) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 February 2009 | Prevsho from 31/07/2008 to 31/03/2008 (1 page) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 August 2008 | Annual return made up to 04/07/08 (2 pages) |
8 August 2008 | Annual return made up to 04/07/08 (2 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
19 July 2007 | Annual return made up to 04/07/07 (2 pages) |
19 July 2007 | Annual return made up to 04/07/07 (2 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | New member appointed (1 page) |
11 July 2006 | New member appointed (1 page) |
11 July 2006 | Member resigned (1 page) |
11 July 2006 | Member resigned (1 page) |
11 July 2006 | New member appointed (1 page) |
11 July 2006 | New member appointed (1 page) |
11 July 2006 | Member resigned (1 page) |
11 July 2006 | Member resigned (1 page) |
4 July 2006 | Incorporation (3 pages) |
4 July 2006 | Incorporation (3 pages) |