Company NameGeorge Carter Llp
Company StatusDissolved
Company NumberOC325345
CategoryLimited Liability Partnership
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date28 March 2017 (7 years ago)

Directors

LLP Designated Member NameMartin Paul John Standen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tring Avenue
Ealing
London
W5 3DA
LLP Designated Member NameMr Ping Kwan Leung
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lyndhurst Gardens
Finchley
London
N3 1TA
LLP Designated Member NameMr Philip John Vickers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ellington Road
Muswell Hill
London
N10 3DD
LLP Designated Member NameMs Elizabeth Gaynor Lloyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pebworth Road
Harrow
HA1 3UD
LLP Designated Member NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers, Mounts Hill
Cranbrook Road, Benenden
Cranbrook
TN17 4ET
LLP Designated Member NameMrs Susan Edna Milne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomers, Mounts Hill
Cranbrook Road, Benenden
Cranbrook
TN17 4ET

Contact

Websitevwv.co.uk
Telephone0117 9252020
Telephone regionBristol

Location

Registered Address14 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 March 2007Delivered on: 27 March 2007
Satisfied on: 21 January 2010
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the limited liability partnership off the register (3 pages)
3 January 2017Application to strike the limited liability partnership off the register (3 pages)
3 February 2016Annual return made up to 12 January 2016 (4 pages)
3 February 2016Annual return made up to 12 January 2016 (4 pages)
3 February 2016Registered office address changed from C/O Mr M Standen at Veale Wasbrough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD to 14 Tring Avenue London W5 3QA on 3 February 2016 (1 page)
3 February 2016Registered office address changed from C/O Mr M Standen at Veale Wasbrough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD to 14 Tring Avenue London W5 3QA on 3 February 2016 (1 page)
30 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 February 2015Annual return made up to 12 January 2015 (4 pages)
9 February 2015Annual return made up to 12 January 2015 (4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 February 2014Registered office address changed from 11-13 Breams Building London EC4A 1DT on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 11-13 Breams Building London EC4A 1DT on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 11-13 Breams Building London EC4A 1DT on 6 February 2014 (1 page)
6 February 2014Annual return made up to 12 January 2014 (4 pages)
6 February 2014Annual return made up to 12 January 2014 (4 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 April 2013Termination of appointment of Elizabeth Lloyd as a member (1 page)
5 April 2013Termination of appointment of Elizabeth Lloyd as a member (1 page)
8 February 2013Annual return made up to 12 January 2013 (5 pages)
8 February 2013Annual return made up to 12 January 2013 (5 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 February 2012Annual return made up to 12 January 2012 (5 pages)
9 February 2012Annual return made up to 12 January 2012 (5 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 January 2011Member's details changed for Ping Kwan Leung on 20 January 2011 (2 pages)
20 January 2011Member's details changed for Martin Paul John Standen on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 12 January 2011 (5 pages)
20 January 2011Member's details changed for Philip John Vickers on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 12 January 2011 (5 pages)
20 January 2011Member's details changed for Martin Paul John Standen on 20 January 2011 (2 pages)
20 January 2011Member's details changed for Philip John Vickers on 20 January 2011 (2 pages)
20 January 2011Member's details changed for Elizabeth Gaynor Lloyd on 20 January 2011 (2 pages)
20 January 2011Member's details changed for Ping Kwan Leung on 20 January 2011 (2 pages)
20 January 2011Member's details changed for Elizabeth Gaynor Lloyd on 20 January 2011 (2 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 January 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
21 January 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
18 January 2010Annual return made up to 12 January 2010 (10 pages)
18 January 2010Annual return made up to 12 January 2010 (10 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 January 2009Annual return made up to 12/01/09 (4 pages)
20 January 2009Annual return made up to 12/01/09 (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 October 2008Prevsho from 30/04/2008 to 31/03/2008 (1 page)
27 October 2008Prevsho from 30/04/2008 to 31/03/2008 (1 page)
20 February 2008Registered office changed on 20/02/08 from: 11 breams building london EC4A 1DW (1 page)
20 February 2008Registered office changed on 20/02/08 from: 11 breams building london EC4A 1DW (1 page)
1 February 2008Annual return made up to 12/01/08 (4 pages)
1 February 2008Annual return made up to 12/01/08 (4 pages)
25 January 2008Registered office changed on 25/01/08 from: 11-13 breams building london EC4A 1DW (1 page)
25 January 2008Member's particulars changed (1 page)
25 January 2008Registered office changed on 25/01/08 from: 11-13 breams building london EC4A 1DW (1 page)
25 January 2008Member's particulars changed (1 page)
2 January 2008Registered office changed on 02/01/08 from: 27 breams buildings london EC4A 1DZ (1 page)
2 January 2008Registered office changed on 02/01/08 from: 27 breams buildings london EC4A 1DZ (1 page)
8 May 2007Registered office changed on 08/05/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
8 May 2007Registered office changed on 08/05/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
27 March 2007Particulars of mortgage/charge (8 pages)
27 March 2007Particulars of mortgage/charge (8 pages)
8 March 2007New member appointed (1 page)
8 March 2007New member appointed (1 page)
8 March 2007New member appointed (1 page)
8 March 2007New member appointed (1 page)
26 February 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
26 February 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
23 February 2007Member resigned (1 page)
23 February 2007New member appointed (1 page)
23 February 2007Member resigned (1 page)
23 February 2007New member appointed (1 page)
23 February 2007Member resigned (1 page)
23 February 2007New member appointed (1 page)
23 February 2007New member appointed (1 page)
23 February 2007Member resigned (1 page)
12 January 2007Incorporation (3 pages)
12 January 2007Incorporation (3 pages)