London
SW10 0PT
LLP Member Name | Mr Martin John Bowen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Lots Road London SW10 0QD |
LLP Member Name | Mr John Richard Alan East |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Forthbridge Road London SW11 5NY |
LLP Member Name | Jeremy David Erle Gough |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrifty Beeches Stoney Cross Lyndhurst Hampshire SO43 7GP |
LLP Member Name | Mr Peregrine Kenneth Oughton Crosthwaite |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Mary's Lodge Kitson Road London SW13 9HJ |
LLP Member Name | Mr Adam Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Lots Road London SW10 0QD |
LLP Member Name | Mr Charles Leland Schrager Von Altishofen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 66 Cadogan Square London SW1X 0EA |
LLP Designated Member Name | Mr Richard Edward John Wyatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loudwater Partners Ltd 23 Princes Street London W1B 2LX |
LLP Member Name | Executors Of Dominic Paul Adams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Lots Road London SW10 0QD |
LLP Member Name | Exors Of Reginald Albert Simmonds |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Lots Road London SW10 0QD |
LLP Member Name | Loudwater Investment Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2016) |
Correspondence Address | Little Tufton House, 3 Dean Trench Street London SW1P 3HB |
Website | 606club.co.uk |
---|
Registered Address | 90 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£125,333 |
Cash | £570 |
Current Liabilities | £193,449 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
14 August 2019 | Delivered on: 22 August 2019 Persons entitled: CROWD2FUND Limited Classification: A registered charge Outstanding |
---|
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 August 2019 | Termination of appointment of Reginald Albert Simmonds as a member on 16 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Dominic Paul Adams as a member on 16 August 2019 (1 page) |
22 August 2019 | Registration of charge OC3293390001, created on 14 August 2019 (79 pages) |
8 July 2019 | Member's details changed for Dominic Paul Adams on 1 July 2019 (2 pages) |
8 July 2019 | Member's details changed for Exors of Reginald Albert Simmonds on 25 June 2019 (2 pages) |
8 July 2019 | Member's details changed for Dominic Paul Adams on 1 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 July 2019 | Member's details changed for Mr Peregrine Kenneth Oughton Crosthwaite on 24 June 2019 (2 pages) |
5 July 2019 | Member's details changed for Mr Adam Draper on 23 June 2019 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 July 2018 | Member's details changed for Mr Martin John Bowen on 1 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 July 2018 | Member's details changed for Mr Richard Edward John Wyatt on 6 July 2018 (2 pages) |
6 July 2018 | Member's details changed for Mr Adam Draper on 2 July 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Stephen Mark Rubie as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Stephen Mark Rubie as a person with significant control on 25 June 2016 (2 pages) |
16 May 2017 | Member's details changed for Mr Martin John Bowen on 15 May 2017 (2 pages) |
16 May 2017 | Member's details changed for Mr Martin John Bowen on 15 May 2017 (2 pages) |
15 May 2017 | Member's details changed for Mr Richard Edward John Wyatt on 15 May 2017 (2 pages) |
15 May 2017 | Member's details changed for Mr Richard Edward John Wyatt on 15 May 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 July 2016 | Annual return made up to 25 June 2016 (11 pages) |
20 July 2016 | Annual return made up to 25 June 2016 (11 pages) |
24 February 2016 | Termination of appointment of Loudwater Investment Partners Ltd as a member on 21 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Richard Edward John Wyatt as a member on 21 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Richard Edward John Wyatt as a member on 21 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Loudwater Investment Partners Ltd as a member on 21 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Charles Leland Schrager Von Altishofen as a member on 14 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Charles Leland Schrager Von Altishofen as a member on 14 January 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 July 2015 | Annual return made up to 25 June 2015 (10 pages) |
17 July 2015 | Annual return made up to 25 June 2015 (10 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 July 2014 | Annual return made up to 25 June 2014 (10 pages) |
17 July 2014 | Annual return made up to 25 June 2014 (10 pages) |
9 July 2014 | Appointment of Loudwater Investment Partners Ltd as a member (2 pages) |
9 July 2014 | Appointment of Loudwater Investment Partners Ltd as a member (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 July 2013 | Member's details changed for Jeremy David Erle Gough on 8 January 2013 (2 pages) |
19 July 2013 | Annual return made up to 25 June 2013 (9 pages) |
19 July 2013 | Annual return made up to 25 June 2013 (9 pages) |
19 July 2013 | Member's details changed for Dominic Paul Adams on 25 June 2013 (2 pages) |
19 July 2013 | Member's details changed for Jeremy David Erle Gough on 8 January 2013 (2 pages) |
19 July 2013 | Member's details changed for Dominic Paul Adams on 25 June 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 July 2012 | Member's details changed for Dominic Paul Adams on 9 November 2011 (2 pages) |
23 July 2012 | Annual return made up to 25 June 2012 (9 pages) |
23 July 2012 | Annual return made up to 25 June 2012 (9 pages) |
23 July 2012 | Member's details changed for Dominic Paul Adams on 9 November 2011 (2 pages) |
23 July 2012 | Member's details changed for Dominic Paul Adams on 9 November 2011 (2 pages) |
28 May 2012 | Member's details changed for Jeremy David Erle Gough on 28 May 2012 (2 pages) |
28 May 2012 | Member's details changed for Jeremy David Erle Gough on 28 May 2012 (2 pages) |
11 April 2012 | Member's details changed for Jeremy David Erle Gough on 11 April 2012 (2 pages) |
11 April 2012 | Member's details changed for Jeremy David Erle Gough on 11 April 2012 (2 pages) |
21 March 2012 | Appointment of Mr Reginald Albert Simmonds as a member (2 pages) |
21 March 2012 | Appointment of Mr Reginald Albert Simmonds as a member (2 pages) |
20 March 2012 | Appointment of Mr Adam Draper as a member (2 pages) |
20 March 2012 | Appointment of Mr Adam Draper as a member (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 July 2011 | Annual return made up to 25 June 2011 (7 pages) |
1 July 2011 | Annual return made up to 25 June 2011 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 July 2010 | Annual return made up to 25 June 2010 (10 pages) |
20 July 2010 | Annual return made up to 25 June 2010 (10 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 September 2009 | Annual return made up to 25/06/09 (4 pages) |
11 September 2009 | Annual return made up to 25/06/09 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
22 January 2009 | Prevsho from 30/06/2008 to 30/04/2008 (1 page) |
22 January 2009 | Prevsho from 30/06/2008 to 30/04/2008 (1 page) |
21 January 2009 | Annual return made up to 25/06/08 (4 pages) |
21 January 2009 | Annual return made up to 25/06/08 (4 pages) |
23 October 2008 | LLP member appointed dominic paul adams (1 page) |
23 October 2008 | LLP member appointed dominic paul adams (1 page) |
14 October 2008 | LLP member appointed jeremy david erle gough (1 page) |
14 October 2008 | LLP member appointed peregrine kenneth oughton crosthwaite (1 page) |
14 October 2008 | LLP member appointed jeremy david erle gough (1 page) |
14 October 2008 | LLP member appointed john richard alan east (1 page) |
14 October 2008 | LLP member appointed john richard alan east (1 page) |
14 October 2008 | LLP member appointed peregrine kenneth oughton crosthwaite (1 page) |
25 June 2007 | Incorporation (3 pages) |
25 June 2007 | Incorporation (3 pages) |