Edgware
HA8 7DB
LLP Designated Member Name | Mr Anthony Howard Gershon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware HA8 7DB |
LLP Designated Member Name | Mr Daniel Jacob Gilbert |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St James Avenue Whetstone London N20 0JT |
LLP Designated Member Name | Mr Andrew Joseph Jacobs |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Muswell Avenue London N10 2EG |
LLP Designated Member Name | Mr Robert Nathanial Myers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampstead Way London NW11 7JE |
Registered Address | Handel House 95 High Street Edgware HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
25 August 2006 | Delivered on: 1 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £59,500.00 due from the limited liability partnership to the chargee. Particulars: 73 smeaton street barrow in furnace cumbria. Outstanding |
---|
4 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
24 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
18 July 2022 | Member's details changed for Mr Simon John Landau on 19 October 2021 (2 pages) |
18 July 2022 | Change of details for Mr Simon John Landau as a person with significant control on 19 October 2021 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
19 October 2021 | Termination of appointment of Robert Nathanial Myers as a member on 16 August 2021 (1 page) |
19 October 2021 | Termination of appointment of Daniel Jacob Gilbert as a member on 16 August 2021 (1 page) |
19 October 2021 | Termination of appointment of Andrew Joseph Jacobs as a member on 16 August 2021 (1 page) |
19 October 2021 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Handel House 95 High Street Edgware HA8 7DB on 19 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Anthony Howard Gershon as a member on 16 August 2021 (2 pages) |
29 July 2021 | Withdrawal of a person with significant control statement on 29 July 2021 (2 pages) |
29 July 2021 | Withdrawal of a person with significant control statement on 29 July 2021 (2 pages) |
27 July 2021 | Notification of Simon John Landau as a person with significant control on 6 April 2016 (2 pages) |
27 July 2021 | Withdrawal of a person with significant control statement on 27 July 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
28 June 2016 | Annual return made up to 13 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 13 June 2016 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
14 July 2015 | Annual return made up to 4 July 2015 (5 pages) |
14 July 2015 | Annual return made up to 4 July 2015 (5 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
4 August 2014 | Annual return made up to 4 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 4 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 4 July 2014 (5 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
18 July 2013 | Annual return made up to 4 July 2013 (5 pages) |
18 July 2013 | Annual return made up to 4 July 2013 (5 pages) |
18 July 2013 | Annual return made up to 4 July 2013 (5 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
17 July 2012 | Annual return made up to 4 July 2012 (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
27 July 2011 | Member's details changed for Mr Simon John Landau on 13 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 4 July 2011 (10 pages) |
27 July 2011 | Member's details changed for Mr Simon John Landau on 13 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 4 July 2011 (10 pages) |
27 July 2011 | Annual return made up to 4 July 2011 (10 pages) |
18 November 2010 | Member's details changed for Mr Simon John Landau on 27 October 2010 (3 pages) |
18 November 2010 | Member's details changed for Mr Simon John Landau on 27 October 2010 (3 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 July 2010 | Annual return made up to 4 July 2010 (10 pages) |
28 July 2010 | Annual return made up to 4 July 2010 (10 pages) |
28 July 2010 | Annual return made up to 4 July 2010 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 July 2009 | Annual return made up to 04/07/09 (4 pages) |
29 July 2009 | Annual return made up to 04/07/09 (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 October 2008 | Annual return made up to 04/07/08 (3 pages) |
8 October 2008 | Annual return made up to 04/07/08 (3 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 August 2007 | Annual return made up to 04/07/07 (3 pages) |
10 August 2007 | Annual return made up to 04/07/07 (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: linwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: linwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
24 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Incorporation (6 pages) |
4 July 2006 | Incorporation (6 pages) |