Epsom
KT18 5TA
LLP Designated Member Name | Zena Jane Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
LLP Designated Member Name | Mr William Nikolas Marshall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Britian |
Correspondence Address | Yew Tree Cottage 20 Pines Road Bromley BR1 2AA |
LLP Member Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
LLP Member Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 2017) |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,287,376 |
Cash | £19,677 |
Current Liabilities | £7,086 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
3 February 2009 | Delivered on: 6 February 2009 Persons entitled: The Royal Bank of Scotland 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: 3 cloke mews t/no K796256 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance. Outstanding |
---|
19 January 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page) |
17 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
26 May 2021 | Cessation of Nik Marshall Life Interest Trust as a person with significant control on 23 January 2018 (1 page) |
26 May 2021 | Notification of Zena Jane Marshall as a person with significant control on 23 January 2018 (2 pages) |
26 May 2021 | Appointment of Zena Jane Marshall as a member on 23 January 2018 (2 pages) |
10 May 2021 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Devonshire House 60 Goswell Road London EC1M 7AD on 10 May 2021 (1 page) |
10 May 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 October 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 September 2020 | Change of details for Nik Marshall Life Interest Trust as a person with significant control on 16 July 2020 (2 pages) |
23 September 2020 | Change of details for Nik Marshall Life Interest Trust as a person with significant control on 16 July 2020 (2 pages) |
22 September 2020 | Notification of Martin David King as a person with significant control on 16 July 2020 (2 pages) |
22 September 2020 | Change of details for Nik Marshall Life Interest Trust as a person with significant control on 16 July 2020 (2 pages) |
4 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
9 November 2018 | Cessation of William Nikolas Marshall -Deceased) as a person with significant control on 23 January 2018 (1 page) |
9 November 2018 | Notification of Nik Marshall Life Interest Trust as a person with significant control on 23 January 2018 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Termination of appointment of Haysmacintyre Company Directors Limited as a member on 25 August 2017 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 September 2017 | Notification of William Nikolas Marshall -Deceased) as a person with significant control on 10 November 2016 (2 pages) |
18 September 2017 | Notification of William Nikolas Marshall -Deceased) as a person with significant control on 10 November 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
15 September 2017 | Cessation of William Nikolas Marshall as a person with significant control on 10 November 2016 (1 page) |
15 September 2017 | Termination of appointment of William Nikolas Marshall as a member on 10 November 2016 (1 page) |
15 September 2017 | Cessation of William Nikolas Marshall as a person with significant control on 10 November 2016 (1 page) |
15 September 2017 | Termination of appointment of William Nikolas Marshall as a member on 10 November 2016 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 17 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 17 July 2015 (4 pages) |
10 August 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 (1 page) |
10 August 2015 | Member's details changed for Haysmacintyre Company Directors Limited on 17 June 2015 (1 page) |
10 August 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 (1 page) |
10 August 2015 | Member's details changed for Haysmacintyre Company Directors Limited on 17 June 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Appointment of Haysmacintyre Company Directors Limited as a member on 15 May 2014 (2 pages) |
8 October 2014 | Appointment of Haysmacintyre Company Directors Limited as a member on 15 May 2014 (2 pages) |
22 August 2014 | Annual return made up to 17 July 2014 (3 pages) |
22 August 2014 | Annual return made up to 17 July 2014 (3 pages) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
17 June 2014 | Termination of appointment of Haysmacintyre Company Directors Limited as a member (1 page) |
17 June 2014 | Termination of appointment of Haysmacintyre Company Directors Limited as a member (1 page) |
12 June 2014 | Registered office address changed from 20 Pines Road Bickley Bromley Kent BR1 2AA on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from 20 Pines Road Bickley Bromley Kent BR1 2AA on 12 June 2014 (2 pages) |
16 October 2013 | Member's details changed for Haysmacintyre Company Directors Limited on 30 September 2013 (1 page) |
16 October 2013 | Member's details changed for Haysmacintyre Company Directors Limited on 30 September 2013 (1 page) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 July 2013 | Annual return made up to 17 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 17 July 2013 (4 pages) |
29 July 2013 | Member's details changed for Haysmacintyre Company Directors Limited on 18 July 2013 (1 page) |
29 July 2013 | Member's details changed for Haysmacintyre Company Directors Limited on 18 July 2013 (1 page) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 July 2012 | Annual return made up to 17 July 2012 (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 (4 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 July 2011 | Annual return made up to 17 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 17 July 2011 (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 July 2010 | Annual return made up to 17 July 2010 (8 pages) |
28 July 2010 | Annual return made up to 17 July 2010 (8 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
27 July 2009 | Annual return made up to 17/07/09 (3 pages) |
27 July 2009 | Annual return made up to 17/07/09 (3 pages) |
17 July 2009 | Prevsho from 31/07/2009 to 31/03/2009 (1 page) |
17 July 2009 | Prevsho from 31/07/2009 to 31/03/2009 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (9 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (9 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2008 | Annual return made up to 17/07/08 (4 pages) |
29 October 2008 | Annual return made up to 17/07/08 (4 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 July 2007 | Annual return made up to 17/07/07 (3 pages) |
24 July 2007 | Annual return made up to 17/07/07 (3 pages) |
17 July 2006 | Incorporation (4 pages) |
17 July 2006 | Incorporation (4 pages) |