London
SW1X 8SA
LLP Designated Member Name | Goldplaza Berkeley Square Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2013(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 July 2018) |
Correspondence Address | 20 Berkeley Street London W1J 8EE |
LLP Designated Member Name | Harvest Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2013(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 July 2018) |
Correspondence Address | 20 Berkeley Street London W1J 8EE |
LLP Designated Member Name | Mr Jonathan Ernest Norman Bates |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Hall House Duncton Petworth West Sussex GU28 0LB |
LLP Designated Member Name | Sol David Bruce Scope Young |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 64 Queens Gardens London W2 3AH |
LLP Designated Member Name | Mr Roger Geoffrey Millman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Abingdon Villas Kensington London W8 6BX |
LLP Designated Member Name | Mr Timothy O'Callaghan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 08 March 2007(5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Quintin Avenue London W10 6PD |
LLP Designated Member Name | Ben Patrick Alasdair Pilbrow |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bolton Street Mayfair London W1J 8AR |
Website | afclaw.co.uk |
---|---|
Telephone | 020 76389271 |
Telephone region | London |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £24,874 |
Current Liabilities | £132,185 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2013 | Delivered on: 4 March 2013 Satisfied on: 23 October 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See image for full details. Fully Satisfied |
---|---|
25 November 2009 | Delivered on: 4 December 2009 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. Outstanding |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2018 | Application to strike the limited liability partnership off the register (3 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Termination of appointment of a member (2 pages) |
6 October 2016 | Termination of appointment of a member (2 pages) |
2 February 2016 | Annual return made up to 21 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 21 January 2016 (4 pages) |
28 January 2016 | Member's details changed for David Halpem on 18 January 2016 (2 pages) |
28 January 2016 | Member's details changed for David Halpem on 18 January 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Satisfaction of charge 2 in full (3 pages) |
23 October 2015 | Satisfaction of charge 2 in full (3 pages) |
20 July 2015 | Termination of appointment of Roger Millman as a member on 19 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Roger Millman as a member on 19 June 2015 (2 pages) |
13 April 2015 | Annual return made up to 21 January 2015 (5 pages) |
13 April 2015 | Annual return made up to 21 January 2015 (5 pages) |
18 March 2015 | Registered office address changed from 15 Bolton Street Piccadilly London W1J 8AR to 37 Warren Street London W1T 6AD on 18 March 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2015 | Registered office address changed from 15 Bolton Street Piccadilly London W1J 8AR to 37 Warren Street London W1T 6AD on 18 March 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Annual return made up to 21 January 2014 (8 pages) |
21 May 2014 | Annual return made up to 21 January 2014 (8 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Company name changed ian scott london LLP\certificate issued on 09/10/13
|
9 October 2013 | Company name changed ian scott london LLP\certificate issued on 09/10/13
|
19 June 2013 | Company name changed arnold fooks chadwick LLP\certificate issued on 19/06/13
|
19 June 2013 | Company name changed arnold fooks chadwick LLP\certificate issued on 19/06/13
|
22 May 2013 | Appointment of Harvest Investments Limited as a member (3 pages) |
22 May 2013 | Appointment of Harvest Investments Limited as a member (3 pages) |
22 May 2013 | Appointment of Goldplaza Berkeley Square Limited as a member (3 pages) |
22 May 2013 | Appointment of Goldplaza Berkeley Square Limited as a member (3 pages) |
16 April 2013 | Termination of appointment of Timothy O'callaghan as a member (2 pages) |
16 April 2013 | Termination of appointment of Jonathan Bates as a member (2 pages) |
16 April 2013 | Appointment of David Halpem as a member (3 pages) |
16 April 2013 | Termination of appointment of Timothy O'callaghan as a member (2 pages) |
16 April 2013 | Appointment of David Halpem as a member (3 pages) |
16 April 2013 | Termination of appointment of Jonathan Bates as a member (2 pages) |
2 April 2013 | Annual return made up to 21 January 2013 (9 pages) |
2 April 2013 | Annual return made up to 21 January 2013 (9 pages) |
4 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
4 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Member's details changed for Roger Millman on 25 January 2012 (2 pages) |
25 January 2012 | Member's details changed for Timothy O'callaghan on 25 January 2012 (2 pages) |
25 January 2012 | Member's details changed for Jonathan Bates on 25 January 2012 (3 pages) |
25 January 2012 | Member's details changed for Timothy O'callaghan on 25 January 2012 (2 pages) |
25 January 2012 | Member's details changed for Jonathan Bates on 25 January 2012 (3 pages) |
25 January 2012 | Annual return made up to 21 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 21 January 2012 (4 pages) |
25 January 2012 | Member's details changed for Roger Millman on 25 January 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Termination of appointment of Ben Pilbrow as a member (2 pages) |
10 November 2011 | Termination of appointment of Ben Pilbrow as a member (2 pages) |
31 January 2011 | Appointment of Ben Patrick Alasdair Pilbrow as a member (3 pages) |
31 January 2011 | Appointment of Ben Patrick Alasdair Pilbrow as a member (3 pages) |
27 January 2011 | Annual return made up to 21 January 2011 (10 pages) |
27 January 2011 | Annual return made up to 21 January 2011 (10 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Annual return made up to 10 December 2009 (10 pages) |
14 December 2009 | Annual return made up to 10 December 2009 (10 pages) |
4 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
4 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
5 February 2009 | Annual return made up to 05/10/08 (3 pages) |
5 February 2009 | Annual return made up to 05/10/08 (3 pages) |
5 February 2009 | Member's particulars jonathan bates (1 page) |
5 February 2009 | Member's particulars jonathan bates (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Member resigned david young (1 page) |
18 April 2008 | Member resigned david young (1 page) |
7 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 December 2007 | Annual return made up to 05/10/07 (3 pages) |
7 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
7 December 2007 | Annual return made up to 05/10/07 (3 pages) |
15 March 2007 | New member appointed (1 page) |
15 March 2007 | New member appointed (1 page) |
5 October 2006 | Incorporation (4 pages) |
5 October 2006 | Incorporation (4 pages) |