Banstead
Surrey
SM7 2AA
LLP Designated Member Name | Mr Keith Morrissey |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Benfleet Close Sutton Surrey SM1 3SD |
LLP Designated Member Name | Paul Morrissey |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Winkworth Place Banstead Surrey SM7 2AA |
Registered Address | Trinity Court West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,250 |
Net Worth | £76,721 |
Cash | £8,704 |
Current Liabilities | £676 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 July 2009 | Delivered on: 27 November 2009 Persons entitled: National Westminster Bank 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: Land at the rear of 33 nork way banstead surrey t/no SY388955 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
17 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
28 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
30 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
22 October 2015 | Annual return made up to 16 August 2015 (4 pages) |
25 August 2015 | Registered office address changed from Second Floor 2 Carsharlton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
8 September 2014 | Annual return made up to 16 August 2014 (4 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
27 September 2013 | Member's details changed for Paul Morrissey on 1 August 2013 (2 pages) |
27 September 2013 | Member's details changed for Keith Morrissey on 1 August 2013 (2 pages) |
27 September 2013 | Member's details changed for Brian Morrissey on 1 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 16 August 2013 (4 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
31 August 2012 | Annual return made up to 16 August 2012 (4 pages) |
31 August 2012 | Member's details changed for Keith Morrissey on 13 August 2012 (2 pages) |
31 August 2012 | Member's details changed for Paul Morrissey on 16 August 2012 (2 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Annual return made up to 16 August 2011 (4 pages) |
13 September 2011 | Member's details changed for Keith Morrissey on 16 August 2011 (2 pages) |
13 September 2011 | Member's details changed for Paul Morrissey on 16 August 2011 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 September 2010 | Annual return made up to 16 August 2010 (4 pages) |
21 September 2010 | Member's details changed for Paul Morrissey on 16 August 2010 (2 pages) |
21 September 2010 | Member's details changed for Keith Morrissey on 16 August 2010 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 2 (7 pages) |
11 September 2009 | Annual return made up to 16/08/09 (3 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 January 2009 | Annual return made up to 16/08/08 (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
2 December 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | New member appointed (1 page) |
25 September 2007 | Annual return made up to 16/08/07 (3 pages) |
16 August 2006 | Incorporation (3 pages) |