London
SE1 0ED
LLP Designated Member Name | Mr Henry James Woodward Parr |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Southwark Park Road London SE16 3TY |
Website | bompasandparr.com |
---|---|
Email address | [email protected] |
Telephone | 020 74039403 |
Telephone region | London |
Registered Address | Unit D Friars Court 17 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £530,083 |
Cash | £284,851 |
Current Liabilities | £399,872 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 April 2014 | Delivered on: 24 April 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 April 2010 | Delivered on: 22 April 2010 Persons entitled: Peer Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All interest from time to time syanding to the credit of an interest bearing account where the deposit balance id held open see image for full details. Outstanding |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
16 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
4 March 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
4 March 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
30 June 2015 | Annual return made up to 20 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 20 June 2015 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 20 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 20 June 2014 (3 pages) |
24 April 2014 | Registration of charge 3291760002 (9 pages) |
24 April 2014 | Registration of charge 3291760002 (9 pages) |
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
29 January 2014 | Registered office address changed from Unit B Flat Iron Yard 14 Ayres Street London SE1 1ES on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Unit B Flat Iron Yard 14 Ayres Street London SE1 1ES on 29 January 2014 (1 page) |
21 June 2013 | Annual return made up to 20 June 2013 (3 pages) |
21 June 2013 | Annual return made up to 20 June 2013 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 June 2012 | Annual return made up to 20 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 20 June 2012 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 June 2011 | Annual return made up to 20 June 2011 (3 pages) |
25 June 2011 | Member's details changed for Henry Parr on 25 June 2011 (2 pages) |
25 June 2011 | Member's details changed for Samuel Bompas on 25 June 2011 (2 pages) |
25 June 2011 | Annual return made up to 20 June 2011 (3 pages) |
25 June 2011 | Member's details changed for Henry Parr on 25 June 2011 (2 pages) |
25 June 2011 | Member's details changed for Samuel Bompas on 25 June 2011 (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
7 July 2010 | Annual return made up to 20 June 2010 (8 pages) |
7 July 2010 | Annual return made up to 20 June 2010 (8 pages) |
21 June 2010 | Registered office address changed from 197a Southwark Bridge Road London SE1 0ED on 21 June 2010 (2 pages) |
21 June 2010 | Registered office address changed from 197a Southwark Bridge Road London SE1 0ED on 21 June 2010 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
26 June 2009 | Annual return made up to 20/06/09 (3 pages) |
26 June 2009 | Annual return made up to 20/06/09 (3 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 January 2009 | Annual return made up to 20/06/08 (2 pages) |
15 January 2009 | Annual return made up to 20/06/08 (2 pages) |
20 June 2007 | Incorporation (4 pages) |
20 June 2007 | Incorporation (4 pages) |