London
W2 4NX
LLP Designated Member Name | Pe Shirley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 15 Princes Mews London W2 4NX |
LLP Designated Member Name | Woodkirk Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 15 Princes Mews London W2 4NX |
LLP Designated Member Name | Ettington Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2017(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Ormly Hall Bride Road Ramsey Isle Of Man IM8 3UL |
LLP Designated Member Name | PES Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Ormly Hall Bride Road Ramsey Isle Of Man IM8 3UL |
LLP Designated Member Name | Mr Michael Frank Gordon Crowe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 8 St. Georges Street Douglas Isle Of Man IM1 1AH |
LLP Designated Member Name | Mr Hugh Sewallis Shirley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ormly Hall Bride Road Ramsey Isle Of Man IM8 3UL |
LLP Designated Member Name | Acestream Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2010(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2012) |
Correspondence Address | 15 Princes Mews London W2 4NX |
LLP Designated Member Name | St James's Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2020) |
Correspondence Address | 8 St. Georges Street Douglas Isle Of Man IM1 1AH |
Telephone | 020 76238536 |
---|---|
Telephone region | London |
Registered Address | 15 Princes Mews London W2 4NX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,050,312 |
Cash | £1,376,503 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (4 weeks, 1 day from now) |
20 August 2023 | Termination of appointment of Woodkirk Limited as a member on 18 August 2023 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (1 page) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (1 page) |
2 June 2021 | Notification of Philip Evelyn Shirley as a person with significant control on 9 December 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of St James's Trustees Limited as a member on 21 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Hugh Sewallis Shirley as a member on 21 December 2020 (1 page) |
16 December 2020 | Appointment of Pes Holdings Limited as a member on 16 December 2020 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (1 page) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (1 page) |
11 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (1 page) |
8 June 2018 | Notification of Ettington Holdings Limited as a person with significant control on 5 April 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
5 April 2017 | Appointment of Ettington Holdings Limited as a member on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Ettington Holdings Limited as a member on 5 April 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
9 June 2016 | Annual return made up to 21 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 21 May 2016 (6 pages) |
14 March 2016 | Appointment of St James's Trustees Limited as a member on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Woodkirk Limited as a member on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Woodkirk Limited as a member on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of St James's Trustees Limited as a member on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Michael Frank Gordon Crowe as a member on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Michael Frank Gordon Crowe as a member on 14 March 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
28 May 2015 | Annual return made up to 21 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 21 May 2015 (5 pages) |
7 May 2015 | Appointment of Mr Michael Frank Gordon Crowe as a member on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Michael Frank Gordon Crowe as a member on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Michael Frank Gordon Crowe as a member on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Hugh Sewallis Shirley as a member on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Hugh Sewallis Shirley as a member on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Hugh Sewallis Shirley as a member on 1 April 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
28 May 2014 | Annual return made up to 21 May 2014 (3 pages) |
28 May 2014 | Annual return made up to 21 May 2014 (3 pages) |
28 May 2014 | Member's details changed for Solutionstyle Limited on 25 March 2014 (1 page) |
28 May 2014 | Member's details changed for Solutionstyle Limited on 25 March 2014 (1 page) |
25 March 2014 | Company name changed pe shirley LLP\certificate issued on 25/03/14
|
25 March 2014 | Company name changed pe shirley LLP\certificate issued on 25/03/14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
19 June 2013 | Annual return made up to 21 May 2013 (3 pages) |
19 June 2013 | Annual return made up to 21 May 2013 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
1 June 2012 | Annual return made up to 21 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 21 May 2012 (3 pages) |
1 June 2012 | Termination of appointment of Acestream Limited as a member (1 page) |
1 June 2012 | Termination of appointment of Acestream Limited as a member (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
2 December 2011 | Registered office address changed from 24 Lime Street London EC3M 7HS on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 24 Lime Street London EC3M 7HS on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 24 Lime Street London EC3M 7HS on 2 December 2011 (1 page) |
13 June 2011 | Member's details changed for Solutionstyle Limited on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 21 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 21 May 2011 (4 pages) |
13 June 2011 | Member's details changed for Solutionstyle Limited on 13 June 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
17 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
17 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
16 June 2010 | Annual return made up to 21 May 2010 (8 pages) |
16 June 2010 | Annual return made up to 21 May 2010 (8 pages) |
16 June 2010 | Appointment of Acestream Limited as a member (3 pages) |
16 June 2010 | Appointment of Acestream Limited as a member (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
16 June 2009 | Annual return made up to 21/05/09 (2 pages) |
16 June 2009 | Annual return made up to 21/05/09 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
19 February 2009 | Prevsho from 31/05/2008 to 30/04/2008 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
19 February 2009 | Prevsho from 31/05/2008 to 30/04/2008 (1 page) |
2 February 2009 | Annual return made up to 21/05/08 (2 pages) |
2 February 2009 | Annual return made up to 21/05/08 (2 pages) |
21 May 2007 | Incorporation (3 pages) |
21 May 2007 | Incorporation (3 pages) |