London
W8 7EN
LLP Designated Member Name | Mrs Samantha Lucy Corsellis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(17 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
LLP Designated Member Name | Mr Mark Irvine John Brangstrup Watts |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
LLP Member Name | Mr Benjamin Howard Shaw |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ursula Street Battersea London SW11 3DW |
LLP Member Name | Mr David Jeffreys Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Surville Manor La Ruette Pinel St Helier Jersey JE2 3HF |
Registered Address | 11 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £399,996 |
Net Worth | £2,495,097 |
Cash | £100,628 |
Current Liabilities | £2,744,693 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 11 buckingham street london t/no.276777: F/h 20 buckingham street london t/no.88571. Outstanding |
---|---|
30 September 2008 | Delivered on: 3 October 2008 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: F/H 11 buckingham street london t/no:276777 and f/h 20 buckingham street london t/no:88751 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 |
1 February 2007 | Delivered on: 5 February 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 11 buckingham street, london t/no 276777. 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. Outstanding |
17 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page) |
7 September 2023 | Satisfaction of charge OC3242940003 in part (1 page) |
7 September 2023 | Satisfaction of charge 2 in part (1 page) |
3 April 2023 | Accounts for a small company made up to 30 November 2022 (17 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a small company made up to 30 November 2021 (17 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a small company made up to 30 November 2020 (16 pages) |
3 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 30 November 2019 (14 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 30 November 2018 (20 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 30 November 2017 (21 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 30 November 2016 (22 pages) |
9 August 2017 | Accounts for a small company made up to 30 November 2016 (22 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 30 November 2015 (16 pages) |
12 August 2016 | Full accounts made up to 30 November 2015 (16 pages) |
11 February 2016 | Annual return made up to 15 January 2016 (3 pages) |
11 February 2016 | Annual return made up to 15 January 2016 (3 pages) |
6 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
6 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
5 June 2015 | Member's details changed for Mr Mark Irvine John Watts on 31 August 2012 (3 pages) |
5 June 2015 | Member's details changed for Mr Mark Irvine John Watts on 31 August 2012 (3 pages) |
5 June 2015 | Termination of appointment of David Jeffreys Williams as a member on 19 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of David Jeffreys Williams as a member on 19 May 2015 (2 pages) |
28 May 2015 | Registration of charge OC3242940003, created on 21 May 2015 (28 pages) |
28 May 2015 | Registration of charge OC3242940003, created on 21 May 2015 (28 pages) |
2 February 2015 | Annual return made up to 15 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 15 January 2015 (4 pages) |
28 March 2014 | Full accounts made up to 30 November 2013 (16 pages) |
28 March 2014 | Full accounts made up to 30 November 2013 (16 pages) |
7 February 2014 | Annual return made up to 15 January 2014 (4 pages) |
7 February 2014 | Annual return made up to 15 January 2014 (4 pages) |
12 November 2013 | Termination of appointment of Benjamin Howard Shaw as a member on 11 November 2013 (1 page) |
12 November 2013 | Termination of appointment of Benjamin Howard Shaw as a member on 11 November 2013 (1 page) |
12 November 2013 | Termination of appointment of Benjamin Shaw as a member (1 page) |
28 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
11 February 2013 | Annual return made up to 15 January 2013 (5 pages) |
11 February 2013 | Annual return made up to 15 January 2013 (5 pages) |
3 August 2012 | Full accounts made up to 30 November 2011 (12 pages) |
3 August 2012 | Full accounts made up to 30 November 2011 (12 pages) |
7 February 2012 | Annual return made up to 15 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 15 January 2012 (5 pages) |
6 February 2012 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 February 2012 (1 page) |
6 February 2012 | Member's details changed for Mr Mark Irvine John Watts on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 February 2012 (1 page) |
6 February 2012 | Member's details changed for Mr Mark Irvine John Watts on 6 February 2012 (2 pages) |
6 February 2012 | Member's details changed for Mr Mark Irvine John Watts on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 February 2012 (1 page) |
18 August 2011 | Full accounts made up to 30 November 2010 (13 pages) |
18 August 2011 | Full accounts made up to 30 November 2010 (13 pages) |
20 January 2011 | Annual return made up to 15 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 15 January 2011 (5 pages) |
21 July 2010 | Full accounts made up to 30 November 2009 (12 pages) |
21 July 2010 | Full accounts made up to 30 November 2009 (12 pages) |
11 March 2010 | Annual return made up to 15 January 2010 (8 pages) |
11 March 2010 | Annual return made up to 15 January 2010 (8 pages) |
17 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
17 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
29 January 2009 | Annual return made up to 15/01/09 (3 pages) |
29 January 2009 | Annual return made up to 15/01/09 (3 pages) |
3 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
11 December 2007 | Annual return made up to 29/11/07 (3 pages) |
11 December 2007 | Annual return made up to 29/11/07 (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 10TH floor bucklersbury house 3 queen victoria street london EC4N 8EL (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 10TH floor bucklersbury house 3 queen victoria street london EC4N 8EL (1 page) |
5 February 2007 | Particulars of mortgage/charge (6 pages) |
5 February 2007 | Particulars of mortgage/charge (6 pages) |
29 November 2006 | Incorporation (4 pages) |
29 November 2006 | Incorporation (4 pages) |