London
W2 2SP
LLP Member Name | Mr Geoffrey Alan Morris |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Bristol Road Birmingham B5 7SN |
LLP Member Name | Mr Howard David Epstein |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Status | Current |
Appointed | 01 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6/82 Tzamarot Herzliya 42464 Israel |
LLP Designated Member Name | City Tower Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | City Tower, Level 5 40 Basinghall Street London EC2V 5DE |
LLP Member Name | Lucy Jayne Becker |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2008) |
Role | Company Director |
Correspondence Address | 46 Heath View London N2 0QB |
LLP Member Name | Jonathan Paul Ray Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 October 2006(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | 17 Sylvan Way Leigh-On-Sea SS9 3TU |
LLP Member Name | Mr Howard David Epstein |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
LLP Member Name | Mr Max Peter Lloyd Eppel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
LLP Designated Member Name | Mr Max Peter Lloyd Eppel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower, Level 5 Basinghall Street London EC2V 5DE |
LLP Member Name | Mr Max Peter Lloyd Eppel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
LLP Designated Member Name | City Tower Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
LLP Designated Member Name | Lontel Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 17 July 2015) |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
LLP Designated Member Name | City Tower Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2015) |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Website | mcfaddenslaw.co.uk |
---|
Registered Address | City Tower 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,226 |
Cash | £2,017 |
Current Liabilities | £291,570 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
3 June 2011 | Delivered on: 14 June 2011 Satisfied on: 3 October 2014 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Appointment of Mr Max Peter Lloyd Eppel as a member on 5 May 2017 (2 pages) |
24 October 2016 | Appointment of City Tower Secretarial Services Limited as a member on 20 October 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 March 2016 | Termination of appointment of Max Peter Lloyd Eppel as a member on 11 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Max Peter Lloyd Eppel as a member on 9 March 2016 (1 page) |
6 October 2015 | Appointment of Mr Max Peter Lloyd Eppel as a member on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of City Tower Secretarial Services Limited as a member on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Max Peter Lloyd Eppel as a member on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of City Tower Secretarial Services Limited as a member on 6 October 2015 (1 page) |
11 August 2015 | Annual return made up to 27 July 2015 (6 pages) |
20 July 2015 | Termination of appointment of Lontel Corporate Management Limited as a member on 17 July 2015 (1 page) |
20 July 2015 | Appointment of City Tower Secretarial Services Limited as a member on 17 July 2015 (2 pages) |
8 July 2015 | Appointment of Lontel Corporate Management Limited as a member on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Lontel Corporate Management Limited as a member on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of City Tower Secretarial Services Limited as a member on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of City Tower Secretarial Services Limited as a member on 8 July 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Satisfaction of charge 1 in full (9 pages) |
30 September 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
28 July 2014 | Annual return made up to 27 July 2014 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 27 July 2013 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 27 July 2012 (6 pages) |
8 February 2012 | Appointment of Mr Max Peter Lloyd Eppel as a member (2 pages) |
8 February 2012 | Appointment of Mr Howard David Epstein as a member (2 pages) |
8 February 2012 | Termination of appointment of Howard Epstein as a member (1 page) |
8 February 2012 | Appointment of Mr Howard David Epstein as a member (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Annual return made up to 27 July 2011 (4 pages) |
22 August 2011 | Member's details changed for Timothy David Lewis Eppel on 22 August 2011 (2 pages) |
22 August 2011 | Member's details changed for City Tower Secretarial Services Limited on 22 August 2011 (2 pages) |
14 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Termination of appointment of Jonathan Ray Smith as a member (1 page) |
2 August 2010 | Annual return made up to 27 July 2010 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Annual return made up to 27/07/09 (3 pages) |
15 January 2009 | Annual return made up to 27/07/08 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | LLP member appointed geoffrey alan morris (1 page) |
4 July 2008 | Member resigned lucy becker (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
4 September 2007 | Annual return made up to 27/07/07 (3 pages) |
31 August 2007 | New member appointed (1 page) |
31 August 2007 | New member appointed (1 page) |
27 July 2006 | Incorporation (4 pages) |