London
SW11 3NX
LLP Designated Member Name | Justin Geoffrey Bunberry Fish |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 127 Putney Bridge Road London SW15 2PA |
LLP Designated Member Name | Michael John Noy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 127 Putney Bridge Road London SW15 2PA |
LLP Designated Member Name | Deborah Clare Peele |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stockwood Dorchester Dorset DT2 0NG |
LLP Designated Member Name | Mr Nicholas Richardson Peele |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muston Manor Piddlehinton Dorchester Dorset DT2 7SY |
Registered Address | 29 Orbel Street London SW11 3NX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £600 |
Net Worth | £74,144 |
Cash | £22 |
Current Liabilities | £1,463 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
26 January 2007 | Delivered on: 6 February 2007 Persons entitled: Michael Dorrington Batt, David John Medcalf & Mercy Ruby Dutton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the south side of newmarket road bury st edmunds suffolk t/n SK255158. Outstanding |
---|
8 April 2024 | Total exemption full accounts made up to 31 August 2023 (12 pages) |
---|---|
14 November 2023 | Cessation of Nicholas Richardson Peele as a person with significant control on 8 January 2018 (1 page) |
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
4 September 2023 | Total exemption full accounts made up to 31 August 2022 (15 pages) |
21 April 2023 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 29 Orbel Street London SW11 3NX on 21 April 2023 (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
28 March 2023 | Confirmation statement made on 12 November 2022 with no updates (2 pages) |
28 March 2023 | Administrative restoration application (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 August 2020 (17 pages) |
28 March 2023 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
28 March 2023 | Confirmation statement made on 14 August 2020 with no updates (2 pages) |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
13 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
12 February 2018 | Termination of appointment of Nicholas Richardson Peele as a member on 8 January 2018 (1 page) |
12 February 2018 | Appointment of Deborah Clare Peele as a member on 8 January 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
8 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 April 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
11 April 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
26 August 2015 | Annual return made up to 14 August 2015 (5 pages) |
26 August 2015 | Annual return made up to 14 August 2015 (5 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
21 August 2014 | Annual return made up to 14 August 2014 (5 pages) |
21 August 2014 | Annual return made up to 14 August 2014 (5 pages) |
2 April 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
2 April 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
29 October 2013 | Annual return made up to 14 August 2013 (5 pages) |
29 October 2013 | Annual return made up to 14 August 2013 (5 pages) |
8 April 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
8 April 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
21 August 2012 | Annual return made up to 14 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 14 August 2012 (5 pages) |
15 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
15 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
1 November 2011 | Annual return made up to 14 August 2011 (5 pages) |
1 November 2011 | Annual return made up to 14 August 2011 (5 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
5 October 2010 | Annual return made up to 14 August 2010 (5 pages) |
5 October 2010 | Member's details changed for David Robert Beamish on 14 August 2010 (2 pages) |
5 October 2010 | Member's details changed for Nicholas Richardson Peele on 14 August 2010 (2 pages) |
5 October 2010 | Member's details changed for David Robert Beamish on 14 August 2010 (2 pages) |
5 October 2010 | Member's details changed for Nicholas Richardson Peele on 14 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 14 August 2010 (5 pages) |
4 October 2010 | Member's details changed for Nicholas Richardson Peele on 14 August 2010 (2 pages) |
4 October 2010 | Member's details changed for Nicholas Richardson Peele on 14 August 2010 (2 pages) |
4 October 2010 | Member's details changed for David Robert Beamish on 14 August 2010 (2 pages) |
4 October 2010 | Member's details changed for David Robert Beamish on 14 August 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
4 September 2009 | Annual return made up to 14/08/09 (3 pages) |
4 September 2009 | Annual return made up to 14/08/09 (3 pages) |
13 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
13 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
16 September 2008 | Annual return made up to 14/08/08 (3 pages) |
16 September 2008 | Annual return made up to 14/08/08 (3 pages) |
13 August 2008 | Member's particulars nicholas peele (1 page) |
13 August 2008 | Annual return made up to 14/08/07 (3 pages) |
13 August 2008 | Member's particulars nicholas peele (1 page) |
13 August 2008 | Annual return made up to 14/08/07 (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from c/o david beamish 9 catherine place london SW1E 6DX (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from c/o david beamish 9 catherine place london SW1E 6DX (1 page) |
1 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | New member appointed (1 page) |
7 September 2006 | New member appointed (1 page) |
7 September 2006 | New member appointed (1 page) |
7 September 2006 | New member appointed (1 page) |
14 August 2006 | Incorporation (4 pages) |
14 August 2006 | Incorporation (4 pages) |