London
W11 2AF
LLP Designated Member Name | LNG Wealth Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 5th Floor Reception One Knightsbridge Green London SW1X 7NE |
LLP Designated Member Name | Emyr Maurice Mustapha Wardle |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 283 Trinity Road London SW18 3SN |
LLP Designated Member Name | Steven Mitra |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 02 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 25 Gerrards Close Oakwood London N14 4RH |
LLP Designated Member Name | Deepa Abraham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 23 July 2007(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 17a Langland Gardens London NW3 6QE |
LLP Designated Member Name | Richard Kenneth Cross |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Berkeley Square London W1J 5BT |
LLP Member Name | Mr Charles Justin Hoblyn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 years after company formation) |
Appointment Duration | 12 months (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Thurleigh Road London SW12 8TZ |
LLP Designated Member Name | Mr Steven Saikat Mitra |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Luxborough House Luxborough Street London W1U 5BJ |
LLP Member Name | Mr Stephen John Miller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 1 year (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 King Street London SW1Y 6QU |
LLP Designated Member Name | Ms Chantal-Marie Gargour |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 14 February 2014(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One One Knightsbridge Green London SW1X 7NE |
LLP Designated Member Name | Mr Jonathan Paul Cooper |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 30 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 King Street London SW1Y 6QU |
LLP Member Name | LNG Capital (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2015) |
Correspondence Address | 102 Jermyn Street London SW1Y 6EE |
LLP Member Name | LNG Capital (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2018) |
Correspondence Address | Ogier House The Esplanade St Helier Jersey JE4 9WG |
LLP Member Name | Eaglereach Capital Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 1 year (resigned 17 July 2014) |
Correspondence Address | Jollies Cottage Piccadilly Lane Mayfield East Sussex TN20 6RH |
Website | lngcapital.com/site4/ |
---|---|
Telephone | 020 78393456 |
Telephone region | London |
Registered Address | One One Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £776,836 |
Gross Profit | £758,086 |
Net Worth | £197,932 |
Cash | £72,833 |
Current Liabilities | £46,300 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
19 February 2013 | Delivered on: 1 March 2013 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed charge over the amount from time to time standing to the credit of the LLP in the deposit account see image for full details. Outstanding |
---|
22 September 2017 | Full accounts made up to 31 May 2017 (16 pages) |
---|---|
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 31 May 2016 (14 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
12 April 2016 | Registered office address changed from 15-17 King Street London SW1Y 6QU to One One Knightsbridge Green London SW1X 7NE on 12 April 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 May 2015 (15 pages) |
14 July 2015 | Annual return made up to 11 July 2015 (4 pages) |
3 July 2015 | Termination of appointment of Jonathan Paul Cooper as a member on 3 July 2015 (1 page) |
3 July 2015 | Member's details changed for Mrs Chantal-Marie Gargour on 3 July 2015 (2 pages) |
3 July 2015 | Member's details changed for Mrs Chantal-Marie Gargour on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Jonathan Paul Cooper as a member on 3 July 2015 (1 page) |
22 June 2015 | Termination of appointment of Lng Capital (Uk) Limited as a member on 22 June 2015 (1 page) |
30 December 2014 | Appointment of Mr Jonathan Paul Cooper as a member on 30 December 2014 (2 pages) |
30 December 2014 | Appointment of Mrs Chantal-Marie Gargour as a member on 14 February 2014 (2 pages) |
30 December 2014 | Termination of appointment of Steven Saikat Mitra as a member on 30 December 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 May 2014 (15 pages) |
17 July 2014 | Termination of appointment of Stephen John Miller as a member on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Eaglereach Capital Ltd as a member on 17 July 2014 (1 page) |
11 July 2014 | Annual return made up to 11 July 2014 (7 pages) |
24 September 2013 | Full accounts made up to 31 May 2013 (15 pages) |
16 July 2013 | Member's details changed for Mr Steven Saikat Mitra on 11 July 2013 (2 pages) |
16 July 2013 | Appointment of Mr Stephen John Miller as a member (2 pages) |
16 July 2013 | Appointment of Eaglereach Capital Ltd as a member (2 pages) |
16 July 2013 | Annual return made up to 11 July 2013 (6 pages) |
15 March 2013 | Registered office address changed from 102 Jermyn Street London SW1Y 6EE England on 15 March 2013 (1 page) |
1 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
1 March 2013 | Appointment of Lng Capital (Uk) Limited as a member (2 pages) |
1 March 2013 | Appointment of Lng Capital (Uk) Limited as a member (2 pages) |
1 March 2013 | Appointment of Lng Capital (Jersey) Limited as a member (2 pages) |
31 October 2012 | Full accounts made up to 31 May 2012 (16 pages) |
6 August 2012 | Annual return made up to 11 July 2012 (3 pages) |
6 August 2012 | Termination of appointment of Richard Cross as a member (1 page) |
6 August 2012 | Member's details changed for Steven Saikat Mitra on 3 April 2012 (2 pages) |
6 August 2012 | Member's details changed for Steven Saikat Mitra on 3 April 2012 (2 pages) |
10 October 2011 | Full accounts made up to 31 May 2011 (14 pages) |
13 July 2011 | Annual return made up to 11 July 2011 (4 pages) |
12 July 2011 | Termination of appointment of Charles Hoblyn as a member (1 page) |
23 September 2010 | Full accounts made up to 31 May 2010 (14 pages) |
8 September 2010 | Registered office address changed from 52 Berkeley Square London W1J 5BT on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 52 Berkeley Square London W1J 5BT on 8 September 2010 (1 page) |
10 August 2010 | Annual return made up to 31 May 2010 (9 pages) |
10 August 2010 | Appointment of Charles Justin Hoblyn as a member (3 pages) |
10 August 2010 | Appointment of Steven Saikat Mitra as a member (3 pages) |
9 August 2010 | Termination of appointment of Emyr Wardle as a member (2 pages) |
9 August 2010 | Change of status notice (2 pages) |
27 May 2010 | Member's details changed for Richard Kenneth Cross on 18 May 2010 (3 pages) |
25 March 2010 | Appointment of Richard Kenneth Cross as a member (2 pages) |
16 March 2010 | Termination of appointment of a member (2 pages) |
2 October 2009 | Full accounts made up to 31 May 2009 (14 pages) |
30 July 2009 | Annual return made up to 31/05/08 (3 pages) |
30 July 2009 | Annual return made up to 31/05/09 (2 pages) |
6 July 2009 | Member resigned deepa abraham (1 page) |
20 November 2008 | Full accounts made up to 31 May 2008 (14 pages) |
15 February 2008 | Annual return made up to 31/05/07 (3 pages) |
14 September 2007 | Member resigned (1 page) |
14 September 2007 | New member appointed (1 page) |
13 September 2007 | Section 394 (1 page) |
2 November 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
12 October 2006 | New member appointed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 5A ledbury mews north london W11 2AF (1 page) |
11 July 2006 | Incorporation (3 pages) |