5th Floor
London
W1W 5PF
LLP Designated Member Name | Ms Rashida Saju |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Status | Current |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street 167-169 Great Portla 5th Floor London W1W 5PF |
Registered Address | 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £47,383 |
Net Worth | £205,258 |
Cash | £530,842 |
Current Liabilities | £821,932 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
14 August 2020 | Delivered on: 18 August 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 457 fulham road, london, SW10 9UZ. Outstanding |
22 February 2016 | Delivered on: 3 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 1 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 457 fulham road, london, SW10 9UZ registered with title number BGL4331. Outstanding |
22 February 2016 | Delivered on: 1 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 457 fulham road, london, SW10 9UZ registered with title number BGL4331. Outstanding |
22 February 2016 | Delivered on: 1 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
9 December 2011 | Delivered on: 20 December 2011 Persons entitled: Coutts & Company 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: 457 fulham road london. Outstanding |
13 February 2007 | Delivered on: 24 February 2007 Persons entitled: National Westminster 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: 457 fulham road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 February 2007 | Delivered on: 10 February 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 August 2020 | Registration of charge OC3257490009, created on 14 August 2020 (10 pages) |
18 August 2020 | Satisfaction of charge OC3257490007 in full (1 page) |
18 August 2020 | Registration of charge OC3257490008, created on 14 August 2020 (9 pages) |
18 August 2020 | Satisfaction of charge OC3257490006 in full (1 page) |
18 August 2020 | Satisfaction of charge OC3257490004 in full (1 page) |
18 August 2020 | Satisfaction of charge OC3257490005 in full (1 page) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
23 February 2018 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 July 2017 | Previous accounting period extended from 29 October 2016 to 31 March 2017 (1 page) |
24 July 2017 | Previous accounting period extended from 29 October 2016 to 31 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 August 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (3 pages) |
1 August 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (3 pages) |
18 March 2016 | Satisfaction of charge 1 in full (4 pages) |
18 March 2016 | Satisfaction of charge 1 in full (4 pages) |
4 March 2016 | Satisfaction of charge 3 in full (4 pages) |
4 March 2016 | Satisfaction of charge 3 in full (4 pages) |
4 March 2016 | Satisfaction of charge 2 in full (4 pages) |
4 March 2016 | Satisfaction of charge 2 in full (4 pages) |
3 March 2016 | Registration of charge OC3257490007, created on 22 February 2016 (20 pages) |
3 March 2016 | Registration of charge OC3257490007, created on 22 February 2016 (20 pages) |
1 March 2016 | Registration of charge OC3257490005, created on 22 February 2016 (31 pages) |
1 March 2016 | Registration of charge OC3257490005, created on 22 February 2016 (31 pages) |
1 March 2016 | Registration of charge OC3257490004, created on 22 February 2016 (18 pages) |
1 March 2016 | Registration of charge OC3257490006, created on 22 February 2016 (29 pages) |
1 March 2016 | Registration of charge OC3257490004, created on 22 February 2016 (18 pages) |
1 March 2016 | Registration of charge OC3257490006, created on 22 February 2016 (29 pages) |
26 February 2016 | Annual return made up to 5 February 2016 (3 pages) |
26 February 2016 | Annual return made up to 5 February 2016 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 February 2015 | Annual return made up to 5 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 5 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 5 February 2015 (3 pages) |
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
8 August 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (3 pages) |
8 August 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 June 2013 | Registered office address changed from C/O C/O M Saju Park House 111 Uxbridge Road London United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O C/O M Saju Park House 111 Uxbridge Road London United Kingdom on 26 June 2013 (1 page) |
5 February 2013 | Annual return made up to 5 February 2013 (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 (3 pages) |
30 November 2012 | Registered office address changed from C/O M Saju, 1000 Great West Road Brentford Middlesex on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from C/O M Saju, 1000 Great West Road Brentford Middlesex on 30 November 2012 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 5 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 5 February 2012 (3 pages) |
20 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
2 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
2 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 March 2010 | Annual return made up to 5 February 2010 (7 pages) |
16 March 2010 | Annual return made up to 5 February 2010 (7 pages) |
16 March 2010 | Annual return made up to 5 February 2010 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 April 2009 | Member's particulars rashida saju logged form (1 page) |
1 April 2009 | Member's particulars rashida saju logged form (1 page) |
4 March 2009 | Prevsho from 28/02/2009 to 31/10/2008 (1 page) |
4 March 2009 | Prevsho from 28/02/2009 to 31/10/2008 (1 page) |
20 February 2009 | Annual return made up to 05/02/09 (2 pages) |
20 February 2009 | Annual return made up to 05/02/09 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
31 January 2008 | Annual return made up to 05/02/08 (2 pages) |
31 January 2008 | Annual return made up to 05/02/08 (2 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
5 February 2007 | Incorporation (3 pages) |
5 February 2007 | Incorporation (3 pages) |