113 Kingsway
London
WC2B 6PP
LLP Designated Member Name | Speedwood Finance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
LLP Designated Member Name | Summercroft Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 21 Buckle Street London E1 8NN |
LLP Designated Member Name | Lady Sandra Carol Ann Sorrell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Walton Place London SW3 1RH |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,184,940 |
Cash | £1,754 |
Current Liabilities | £80,314 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 March |
21 November 2013 | Delivered on: 28 November 2013 Persons entitled: Southcombe Business Centre Limited Summercroft Limited Classification: A registered charge Particulars: F/H land k/a land lying to the south side of holmethorpe avenue redhill t/no. SY177827. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 December 2007 | Delivered on: 22 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property 37-41 holmethorpe avenue redhill surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2018 | Application to strike the limited liability partnership off the register (3 pages) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
8 June 2016 | Annual return made up to 7 June 2016 (4 pages) |
8 June 2016 | Annual return made up to 7 June 2016 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
12 June 2015 | Annual return made up to 7 June 2015 (4 pages) |
12 June 2015 | Annual return made up to 7 June 2015 (4 pages) |
12 June 2015 | Annual return made up to 7 June 2015 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 June 2014 (4 pages) |
7 July 2014 | Termination of appointment of Sandra Sorrell as a member (1 page) |
7 July 2014 | Annual return made up to 7 June 2014 (4 pages) |
7 July 2014 | Termination of appointment of Sandra Sorrell as a member (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Registration of charge 3289170002 (49 pages) |
28 November 2013 | Registration of charge 3289170002 (49 pages) |
12 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Member's details changed for Finsbury Securities Limtied on 30 May 2012 (2 pages) |
13 June 2012 | Member's details changed for Summercroft Limited on 30 May 2012 (2 pages) |
13 June 2012 | Member's details changed for Finsbury Securities Limtied on 30 May 2012 (2 pages) |
13 June 2012 | Member's details changed for Lady Sandra Carol Ann Sorrell on 30 May 2012 (2 pages) |
13 June 2012 | Member's details changed for Summercroft Limited on 30 May 2012 (2 pages) |
13 June 2012 | Member's details changed for Speedwood Finance Limited on 30 May 2012 (2 pages) |
13 June 2012 | Member's details changed for Speedwood Finance Limited on 30 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 7 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 7 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 7 June 2012 (4 pages) |
13 June 2012 | Member's details changed for Lady Sandra Carol Ann Sorrell on 30 May 2012 (2 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 July 2011 | Annual return made up to 7 June 2011 (9 pages) |
13 July 2011 | Annual return made up to 7 June 2011 (9 pages) |
13 July 2011 | Annual return made up to 7 June 2011 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 July 2010 | Annual return made up to 7 June 2010 (9 pages) |
21 July 2010 | Annual return made up to 7 June 2010 (9 pages) |
21 July 2010 | Annual return made up to 7 June 2010 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 July 2009 | Annual return made up to 07/06/09 (3 pages) |
21 July 2009 | Annual return made up to 07/06/09 (3 pages) |
2 April 2009 | Member's particulars summercroft LIMITED (1 page) |
2 April 2009 | Annual return made up to 07/06/08 (4 pages) |
2 April 2009 | Member's particulars summercroft LIMITED (1 page) |
2 April 2009 | Annual return made up to 07/06/08 (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 April 2009 | Currsho from 30/06/2008 to 31/03/2008 (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 April 2009 | Currsho from 30/06/2008 to 31/03/2008 (1 page) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Incorporation (6 pages) |
7 June 2007 | Incorporation (6 pages) |