London
N7 9JD
LLP Designated Member Name | Mr Jeffrey Trevor Galinsky |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nightingale Close Radlett WD7 8NT |
Registered Address | 140 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,307 |
Cash | £6,122 |
Current Liabilities | £33,439 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 November 2007 | Delivered on: 17 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Lower ground and ground floor 105-107 farringdon road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 October 2007 | Delivered on: 23 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the limited liability partnership off the register (3 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 August 2019 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
4 June 2019 | Satisfaction of charge 1 in full (1 page) |
17 April 2019 | Satisfaction of charge 2 in full (2 pages) |
3 October 2018 | Cessation of Bridget Laing as a person with significant control on 3 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 October 2018 | Cessation of Jeffrey Galinsky as a person with significant control on 3 October 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 October 2017 | Notification of Bridget Laing as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Jeffrey Galinsky as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Jeffrey Galinsky as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Bridget Laing as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 April 2017 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 140 Buckingham Palace Road London SW1W 9SA on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 140 Buckingham Palace Road London SW1W 9SA on 21 April 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
3 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
3 October 2015 | Annual return made up to 3 October 2015 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
3 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
3 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
7 October 2013 | Annual return made up to 3 October 2013 (3 pages) |
7 October 2013 | Annual return made up to 3 October 2013 (3 pages) |
7 October 2013 | Annual return made up to 3 October 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 (3 pages) |
10 October 2012 | Annual return made up to 3 October 2012 (3 pages) |
10 October 2012 | Annual return made up to 3 October 2012 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 (3 pages) |
7 October 2011 | Annual return made up to 3 October 2011 (3 pages) |
7 October 2011 | Annual return made up to 3 October 2011 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 (3 pages) |
6 October 2010 | Annual return made up to 3 October 2010 (3 pages) |
6 October 2010 | Annual return made up to 3 October 2010 (3 pages) |
5 October 2010 | Member's details changed for Jeffrey Galinksy on 1 January 2010 (2 pages) |
5 October 2010 | Member's details changed for Jeffrey Galinksy on 1 January 2010 (2 pages) |
5 October 2010 | Member's details changed for Jeffrey Galinksy on 1 January 2010 (2 pages) |
4 November 2009 | Annual return made up to 3 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2009 | Annual return made up to 03/10/08 (2 pages) |
20 January 2009 | Annual return made up to 03/10/08 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 February 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
15 February 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Particulars of mortgage/charge (7 pages) |
23 October 2007 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Incorporation (3 pages) |
3 October 2007 | Incorporation (3 pages) |