London
NW8 9SE
LLP Designated Member Name | Mrs Stephanie Lorraine Harris |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Circus Road London NW8 9SE |
LLP Designated Member Name | Beverley Williams |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 37 Cadogan Square London SW1X 0HU |
Registered Address | Kershen Fairfax Ltd Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £38 |
Cash | £293 |
Current Liabilities | £255 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2008 | Delivered on: 6 September 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Property at flat 82, northgate, prince albert road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
1 December 2006 | Delivered on: 5 December 2006 Satisfied on: 21 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The property k/a 3 orchard court, portman square, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
24 November 2006 | Delivered on: 30 November 2006 Satisfied on: 21 August 2008 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
13 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
15 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
15 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2013 | Annual return made up to 3 October 2013 (3 pages) |
9 October 2013 | Annual return made up to 3 October 2013 (3 pages) |
9 October 2013 | Annual return made up to 3 October 2013 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Annual return made up to 3 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 3 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 3 October 2012 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 3 October 2011 (3 pages) |
19 October 2011 | Annual return made up to 3 October 2011 (3 pages) |
19 October 2011 | Annual return made up to 3 October 2011 (3 pages) |
4 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 3 October 2010 (9 pages) |
23 November 2010 | Annual return made up to 3 October 2010 (9 pages) |
23 November 2010 | Annual return made up to 3 October 2010 (9 pages) |
27 November 2009 | Annual return made up to 3 October 2009 (8 pages) |
27 November 2009 | Annual return made up to 3 October 2009 (8 pages) |
27 November 2009 | Annual return made up to 3 October 2009 (8 pages) |
4 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 August 2009 | Registered office changed on 02/08/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
23 July 2009 | Resignation of an auditor (1 page) |
23 July 2009 | Resignation of an auditor (1 page) |
29 June 2009 | Resignation of an auditor (1 page) |
29 June 2009 | Resignation of an auditor (1 page) |
15 May 2009 | Annual return made up to 03/10/08 (2 pages) |
15 May 2009 | Annual return made up to 03/10/08 (2 pages) |
14 April 2009 | Full accounts made up to 31 March 2008 (12 pages) |
14 April 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 September 2008 | LLP member appointed stephanie lorraine harris (1 page) |
3 September 2008 | LLP member appointed stephanie lorraine harris (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 August 2008 | Member resigned beverley williams (1 page) |
21 August 2008 | Member resigned beverley williams (1 page) |
24 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
2 December 2007 | Annual return made up to 03/10/07 (2 pages) |
2 December 2007 | Annual return made up to 03/10/07 (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 3 sheldon square london W2 6PS (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 3 sheldon square london W2 6PS (1 page) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Incorporation (3 pages) |
3 October 2006 | Incorporation (3 pages) |