London
W1W 8BE
LLP Designated Member Name | Mrs Pamela Susan Lowe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Member Name | Ms Joanne Sinclair |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Langham Road Teddington TW11 9HF |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £325,980 |
Cash | £348,086 |
Current Liabilities | £55,189 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
29 May 2009 | Delivered on: 11 June 2009 Satisfied on: 30 April 2014 Persons entitled: Rbs Invoice Finance Limited 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: 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 see image for full details. Fully Satisfied |
---|
15 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
4 March 2019 | Member's details changed for Mrs Pamela Susan Lowe on 4 March 2019 (2 pages) |
4 March 2019 | Member's details changed for Mr Nicholas Lowe on 4 March 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
15 December 2017 | Notification of Nicholas Lowe as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 (2 pages) |
15 December 2017 | Notification of Pamela Lowe as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
23 December 2015 | Annual return made up to 8 December 2015 (3 pages) |
23 December 2015 | Annual return made up to 8 December 2015 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 8 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 8 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 8 December 2014 (3 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Annual return made up to 8 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 8 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 8 December 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2012 | Annual return made up to 8 December 2012 (3 pages) |
28 December 2012 | Annual return made up to 8 December 2012 (3 pages) |
28 December 2012 | Annual return made up to 8 December 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 8 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 8 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 8 December 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 9 December 2010 (3 pages) |
22 February 2011 | Annual return made up to 9 December 2010 (3 pages) |
22 February 2011 | Annual return made up to 9 December 2010 (3 pages) |
14 February 2011 | Termination of appointment of Joanne Sinclair as a member (2 pages) |
14 February 2011 | Termination of appointment of Joanne Sinclair as a member (2 pages) |
25 January 2011 | Annual return made up to 8 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 8 December 2010 (4 pages) |
25 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 8 December 2010 (4 pages) |
24 January 2011 | Member's details changed for Joanne Sinclair on 8 December 2010 (2 pages) |
24 January 2011 | Member's details changed for Pamela Susan Lowe on 8 December 2010 (2 pages) |
24 January 2011 | Member's details changed for Pamela Susan Lowe on 8 December 2010 (2 pages) |
24 January 2011 | Member's details changed for Nicholas Lowe on 8 December 2010 (2 pages) |
24 January 2011 | Member's details changed for Nicholas Lowe on 8 December 2010 (2 pages) |
24 January 2011 | Member's details changed for Pamela Susan Lowe on 8 December 2010 (2 pages) |
24 January 2011 | Member's details changed for Nicholas Lowe on 8 December 2010 (2 pages) |
24 January 2011 | Member's details changed for Joanne Sinclair on 8 December 2010 (2 pages) |
24 January 2011 | Member's details changed for Joanne Sinclair on 8 December 2010 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 28 June 2010 (2 pages) |
2 February 2010 | Annual return made up to 8 December 2009 (7 pages) |
2 February 2010 | Annual return made up to 8 December 2009 (7 pages) |
2 February 2010 | Annual return made up to 8 December 2009 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 February 2009 | Annual return made up to 08/12/08 (3 pages) |
6 February 2009 | Annual return made up to 08/12/08 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2007 | Annual return made up to 08/12/07 (3 pages) |
10 December 2007 | Annual return made up to 08/12/07 (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
1 June 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
8 December 2006 | Incorporation (4 pages) |
8 December 2006 | Incorporation (4 pages) |