Higham's Park
London
E4 9HH
LLP Designated Member Name | Mr Theoris Theori |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
LLP Designated Member Name | Mr Mandeep Singh Binning |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(5 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
LLP Designated Member Name | Antonis Demetri |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Seymour Lodge Boleyn Court Epping New Road Buckhurst Hill IG9 5UE |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £322,326 |
Cash | £3,922 |
Current Liabilities | £294,821 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 November 2013 | Delivered on: 4 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 840 - 842 high road, leyton, london t/no EGL137274. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 November 2013 | Delivered on: 22 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2013 | Delivered on: 27 September 2013 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: 844 high road leyton london t/no.EX20641. Notification of addition to or amendment of charge. Outstanding |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 5 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 840-842 high road leyton 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 4 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 840-842 high road leyton london; 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. Fully Satisfied |
8 July 2008 | Delivered on: 9 July 2008 Satisfied on: 5 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 840-842 high road leyton london. Fully Satisfied |
3 October 2007 | Delivered on: 18 June 2008 Satisfied on: 5 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £800,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: F/H 840-842 high road leyton london. Fully Satisfied |
20 September 2007 | Delivered on: 29 September 2007 Satisfied on: 5 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the limited liability partnership and/or all or any of the other companies and limited liability partnerships named therein 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 |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2020 | Application to strike the limited liability partnership off the register (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
17 October 2019 | Member's details changed for Mr Theoris Theori on 17 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Theoris Theori as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Member's details changed for Mr Antonis Theori on 17 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Antonis Theori as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Member's details changed for Mr Mandeep Singh Binning on 17 October 2019 (2 pages) |
26 September 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
17 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor ( North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page) |
17 May 2019 | Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 April 2016 | Annual return made up to 19 January 2016 (4 pages) |
20 April 2016 | Annual return made up to 19 January 2016 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Annual return made up to 19 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 19 January 2015 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 July 2014 | Satisfaction of charge 3 in full (4 pages) |
5 July 2014 | Satisfaction of charge 5 in full (4 pages) |
5 July 2014 | Satisfaction of charge 2 in full (4 pages) |
5 July 2014 | Satisfaction of charge 3 in full (4 pages) |
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
5 July 2014 | Satisfaction of charge 5 in full (4 pages) |
5 July 2014 | Satisfaction of charge 2 in full (4 pages) |
4 July 2014 | Satisfaction of charge 4 in full (4 pages) |
4 July 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Annual return made up to 19 January 2014 (4 pages) |
25 February 2014 | Annual return made up to 19 January 2014 (4 pages) |
4 December 2013 | Registration of charge 3254390008 (33 pages) |
4 December 2013 | Registration of charge 3254390008 (33 pages) |
22 November 2013 | Registration of charge 3254390007 (35 pages) |
22 November 2013 | Registration of charge 3254390007 (35 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 September 2013 | Registration of charge 3254390006 (7 pages) |
27 September 2013 | Registration of charge 3254390006 (7 pages) |
18 July 2013 | Member's details changed for Mr Mandeep Singh Binning on 1 February 2013 (2 pages) |
18 July 2013 | Member's details changed for Mr Theoris Theori on 1 February 2013 (2 pages) |
18 July 2013 | Member's details changed for Mr Theoris Theori on 1 February 2013 (2 pages) |
18 July 2013 | Member's details changed for Mr Antonis Theori on 1 February 2013 (2 pages) |
18 July 2013 | Member's details changed for Mr Mandeep Singh Binning on 1 February 2013 (2 pages) |
18 July 2013 | Member's details changed for Mr Antonis Theori on 1 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 19 January 2013 (4 pages) |
6 March 2013 | Annual return made up to 19 January 2013 (4 pages) |
5 March 2013 | Registered office address changed from 18-22 Wigmore Street London on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 18-22 Wigmore Street London on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 18-22 Wigmore Street London on 5 March 2013 (1 page) |
4 March 2013 | Appointment of Mr Mandeep Singh Binning as a member (2 pages) |
4 March 2013 | Termination of appointment of Antonis Demetri as a member (1 page) |
4 March 2013 | Appointment of Mr Mandeep Singh Binning as a member (2 pages) |
4 March 2013 | Termination of appointment of Antonis Demetri as a member (1 page) |
17 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
17 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
27 January 2012 | Annual return made up to 19 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 19 January 2012 (4 pages) |
14 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
30 March 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
30 March 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
25 March 2011 | Annual return made up to 19 January 2011 (4 pages) |
25 March 2011 | Annual return made up to 19 January 2011 (4 pages) |
10 December 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
10 December 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
5 March 2010 | Annual return made up to 19 January 2010 (3 pages) |
5 March 2010 | Annual return made up to 19 January 2010 (3 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
17 March 2009 | Annual return made up to 19/01/09 (3 pages) |
17 March 2009 | Annual return made up to 19/01/09 (3 pages) |
21 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
21 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
30 January 2008 | Annual return made up to 19/01/08 (3 pages) |
30 January 2008 | Annual return made up to 19/01/08 (3 pages) |
29 September 2007 | Particulars of mortgage/charge (10 pages) |
29 September 2007 | Particulars of mortgage/charge (10 pages) |
25 May 2007 | New member appointed (1 page) |
25 May 2007 | New member appointed (1 page) |
25 May 2007 | New member appointed (1 page) |
25 May 2007 | New member appointed (1 page) |
25 May 2007 | New member appointed (1 page) |
25 May 2007 | New member appointed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 February 2007 | Member resigned (1 page) |
7 February 2007 | Member resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 February 2007 | Member resigned (1 page) |
7 February 2007 | Member resigned (1 page) |
19 January 2007 | Incorporation (3 pages) |
19 January 2007 | Incorporation (3 pages) |