Hinchley Wood
Esher
KT10 0DA
LLP Designated Member Name | Mrs Lilly Kumar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Avondale Avenue Hinchley Avenue Esher KT10 0DA |
LLP Member Name | CPAS Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2007(1 month after company formation) |
Appointment Duration | 16 years, 12 months |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
LLP Member Name | Treatments@Bayswaterpharm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,910 |
Cash | £2,774 |
Current Liabilities | £340,317 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
29 October 2012 | Delivered on: 1 November 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page) |
2 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 October 2017 (1 page) |
9 October 2017 | Member's details changed for Cpas Limited on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 October 2017 (1 page) |
9 October 2017 | Member's details changed for Cpas Limited on 9 October 2017 (1 page) |
9 October 2017 | Member's details changed for Treatments@Bayswaterpharm Ltd on 9 October 2017 (1 page) |
9 October 2017 | Member's details changed for Treatments@Bayswaterpharm Ltd on 9 October 2017 (1 page) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 29 March 2016 (5 pages) |
23 May 2016 | Annual return made up to 29 March 2016 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Appointment of Treatments@Bayswaterpharm Ltd as a member on 2 December 2015 (2 pages) |
18 December 2015 | Appointment of Treatments@Bayswaterpharm Ltd as a member on 2 December 2015 (2 pages) |
2 April 2015 | Annual return made up to 29 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 29 March 2015 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 29 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 29 March 2014 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 29 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 29 March 2013 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 July 2012 | Annual return made up to 29 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 29 March 2012 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Member's details changed for Cpas Limited on 29 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 29 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 29 March 2011 (4 pages) |
16 May 2011 | Member's details changed for Cpas Limited on 29 March 2011 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Annual return made up to 29 March 2010 (8 pages) |
27 May 2010 | Annual return made up to 29 March 2010 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 May 2009 | Annual return made up to 29/03/09 (3 pages) |
26 May 2009 | Annual return made up to 29/03/09 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 June 2008 | Annual return made up to 29/03/08 (4 pages) |
13 June 2008 | Annual return made up to 29/03/08 (4 pages) |
23 October 2007 | New member appointed (1 page) |
23 October 2007 | New member appointed (1 page) |
29 March 2007 | Incorporation (3 pages) |
29 March 2007 | Incorporation (3 pages) |