West Stoughton
Wedmore
Somerset
BS28 4PP
LLP Designated Member Name | Mr Michael Andrew Charles Prideaux |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southern House Townsend Manor Farm Over Wallop Stockbridge Hampshire SO20 8HU |
LLP Designated Member Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
LLP Designated Member Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St John's Wood London NW8 0PL |
LLP Designated Member Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,431 |
Cash | £7,886 |
Current Liabilities | £676 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 June 2018 | Notification of a person with significant control statement (2 pages) |
7 March 2018 | Registration of charge OC3288490001, created on 28 February 2018 (18 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 July 2016 | Annual return made up to 6 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 6 June 2016 (6 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 July 2015 | Annual return made up to 6 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 6 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 6 June 2015 (6 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 June 2014 | Annual return made up to 6 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 6 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 6 June 2014 (6 pages) |
10 April 2014 | Company name changed \certificate issued on 10/04/14
|
10 April 2014 | Company name changed \certificate issued on 10/04/14
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
8 July 2013 | Annual return made up to 6 June 2013 (6 pages) |
8 July 2013 | Annual return made up to 6 June 2013 (6 pages) |
8 July 2013 | Annual return made up to 6 June 2013 (6 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 July 2012 | Annual return made up to 6 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 6 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 6 June 2012 (6 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 June 2011 | Annual return made up to 6 June 2011 (6 pages) |
10 June 2011 | Annual return made up to 6 June 2011 (6 pages) |
10 June 2011 | Annual return made up to 6 June 2011 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 July 2010 | Annual return made up to 6 June 2010 (11 pages) |
5 July 2010 | Annual return made up to 6 June 2010 (11 pages) |
5 July 2010 | Annual return made up to 6 June 2010 (11 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
30 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
30 June 2009 | Annual return made up to 06/06/09 (4 pages) |
30 June 2009 | Annual return made up to 06/06/09 (4 pages) |
9 June 2009 | Same day name change cardiff (2 pages) |
9 June 2009 | Same day name change cardiff (2 pages) |
9 June 2009 | Company name changed britannia parks operating LLP\certificate issued on 09/06/09 (2 pages) |
9 June 2009 | Company name changed britannia parks operating LLP\certificate issued on 09/06/09 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 February 2009 | LLP member appointed steven ross collins (1 page) |
25 February 2009 | LLP member appointed steven ross collins (1 page) |
20 February 2009 | LLP member appointed mark neil steinberg (1 page) |
20 February 2009 | LLP member appointed terence shelby cole (1 page) |
20 February 2009 | LLP member appointed terence shelby cole (1 page) |
20 February 2009 | LLP member appointed mark neil steinberg (1 page) |
27 January 2009 | Member's particulars michael prideaux (1 page) |
27 January 2009 | Member's particulars michael prideaux (1 page) |
23 January 2009 | Annual return made up to 06/06/08 (3 pages) |
23 January 2009 | Annual return made up to 06/06/08 (3 pages) |
6 June 2007 | Incorporation (3 pages) |
6 June 2007 | Incorporation (3 pages) |