London
SW16 6NU
LLP Member Name | Jasmine Reeve |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Farm Pepperbox Lane Bramley Surrey GU5 0LW |
LLP Member Name | Monty Reeve |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Merchant Yard 278-282 Mitcham Lane London SW16 6NU |
LLP Member Name | Zoe Victoria Collinson Reeve |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Farm Pepperbox Lane Bramley Surrey GU5 0LW |
LLP Member Name | Mrs Fiona Angela Jolly |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Status | Current |
Appointed | 02 March 2016(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Merchant Yard 278-282 Mitcham Lane London SW16 6NU |
LLP Member Name | Mr Matthew Robert Reeve |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Merchant Yard 278-282 Mitcham Lane London SW16 6NU |
LLP Designated Member Name | Mrs Alison Jane Reeve |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Farm Pepperbox Lane Bramley Surrey GU5 0LW |
LLP Member Name | Oscar Reeve |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Merchant Yard 278-282 Mitcham Lane London SW16 6NU |
LLP Designated Member Name | Vantis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
LLP Designated Member Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Old Merchant Yard 278-282 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
28 June 2021 | Delivered on: 1 July 2021 Persons entitled: Handf Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 208, 208A, 208B, 208C and 208D mitcham road, london SW17 9NN registered at hm land registry under title number 358486. Outstanding |
---|---|
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 208, 208A, 208B, 208C and 208D mitcham road, london (SW17 9NN) as the same is registered at hm land registry with title no 358486 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
22 August 2016 | Delivered on: 6 September 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 21 goods yard close, loughborough LE11 5EB (freehold - LT376768). Outstanding |
8 October 2015 | Delivered on: 16 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 152 richmond road kingston upon thames t/no SGL704063. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 47 lumley road, horley, surrey t/no SY391049. Outstanding |
26 January 2012 | Delivered on: 2 February 2012 Persons entitled: Hsbc Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from chartbrook (wandsworth) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the charged property being the original shares, any further shares, any derived assets and any dividends see image for full details. Outstanding |
9 December 2023 | Termination of appointment of Oscar Reeve as a member on 13 November 2023 (1 page) |
---|---|
29 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
2 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
1 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
7 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
1 July 2021 | Registration of charge OC3324540006, created on 28 June 2021 (24 pages) |
16 February 2021 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
12 February 2021 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
4 February 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 May 2019 | Registration of charge OC3324540005, created on 21 May 2019 (16 pages) |
14 February 2019 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 February 2019 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 February 2019 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 January 2019 | Member's details changed for Jasmine Reeve on 1 April 2018 (2 pages) |
18 January 2019 | Member's details changed for Mr Robert Reeve on 1 April 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
18 January 2019 | Member's details changed for Monty Reeve on 1 April 2018 (2 pages) |
18 January 2019 | Member's details changed for Oscar Reeve on 1 April 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
18 January 2019 | Member's details changed for Zoe Reeve on 1 April 2018 (2 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
6 September 2016 | Registration of charge OC3324540004, created on 22 August 2016 (17 pages) |
6 September 2016 | Registration of charge OC3324540004, created on 22 August 2016 (17 pages) |
21 March 2016 | Appointment of Mr Matthew Robert Reeve as a member on 2 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Fiona Angela Jolly as a member on 2 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Matthew Robert Reeve as a member on 2 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Fiona Angela Jolly as a member on 2 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 29 October 2015 (6 pages) |
26 January 2016 | Annual return made up to 29 October 2015 (6 pages) |
16 October 2015 | Registration of charge OC3324540003, created on 8 October 2015 (17 pages) |
16 October 2015 | Registration of charge OC3324540003, created on 8 October 2015 (17 pages) |
9 October 2015 | Registration of charge OC3324540002, created on 7 October 2015 (18 pages) |
9 October 2015 | Registration of charge OC3324540002, created on 7 October 2015 (18 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
6 August 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
30 July 2015 | Termination of appointment of Alison Jane Reeve as a member on 2 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Alison Jane Reeve as a member on 2 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Alison Jane Reeve as a member on 2 July 2015 (1 page) |
6 February 2015 | Annual return made up to 29 October 2014 (7 pages) |
6 February 2015 | Annual return made up to 29 October 2014 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
15 November 2013 | Annual return made up to 29 October 2013 (7 pages) |
15 November 2013 | Annual return made up to 29 October 2013 (7 pages) |
27 June 2013 | Member's details changed for Monty Reeve on 29 October 2012 (2 pages) |
27 June 2013 | Annual return made up to 29 October 2012 (7 pages) |
27 June 2013 | Member's details changed for Jasmine Reeve on 29 October 2012 (2 pages) |
27 June 2013 | Member's details changed for Jasmine Reeve on 29 October 2012 (2 pages) |
27 June 2013 | Member's details changed for Zoe Reeve on 29 October 2012 (2 pages) |
27 June 2013 | Member's details changed for Monty Reeve on 29 October 2012 (2 pages) |
27 June 2013 | Member's details changed for Oscar Reeve on 29 October 2012 (2 pages) |
27 June 2013 | Annual return made up to 29 October 2012 (7 pages) |
27 June 2013 | Member's details changed for Oscar Reeve on 29 October 2012 (2 pages) |
27 June 2013 | Member's details changed for Zoe Reeve on 29 October 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
24 September 2012 | Annual return made up to 29 October 2011 (12 pages) |
24 September 2012 | Annual return made up to 29 October 2011 (12 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
2 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
2 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
3 June 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 29 October 2010 (12 pages) |
3 June 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 29 October 2010 (12 pages) |
4 February 2010 | Annual return made up to 29 October 2009 (12 pages) |
4 February 2010 | Appointment of Alison Reeve as a member (1 page) |
4 February 2010 | Appointment of Oscar Reeve as a member (1 page) |
4 February 2010 | Annual return made up to 29 October 2008 (2 pages) |
4 February 2010 | Appointment of Zoe Reeve as a member (1 page) |
4 February 2010 | Appointment of Robert Reeve as a member (1 page) |
4 February 2010 | Termination of appointment of Vantis Nominees Limited as a member (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 February 2010 | Termination of appointment of Vantis Secretaries Limited as a member (1 page) |
4 February 2010 | Appointment of Oscar Reeve as a member (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 February 2010 | Appointment of Monty Reeve as a member (1 page) |
4 February 2010 | Annual return made up to 29 October 2008 (2 pages) |
4 February 2010 | Appointment of Robert Reeve as a member (1 page) |
4 February 2010 | Appointment of Monty Reeve as a member (1 page) |
4 February 2010 | Appointment of Zoe Reeve as a member (1 page) |
4 February 2010 | Appointment of Jasmine Reeve as a member (1 page) |
4 February 2010 | Annual return made up to 29 October 2009 (12 pages) |
4 February 2010 | Appointment of Jasmine Reeve as a member (1 page) |
4 February 2010 | Termination of appointment of Vantis Nominees Limited as a member (1 page) |
4 February 2010 | Appointment of Alison Reeve as a member (1 page) |
4 February 2010 | Termination of appointment of Vantis Secretaries Limited as a member (1 page) |
28 January 2010 | Administrative restoration application (3 pages) |
28 January 2010 | Administrative restoration application (3 pages) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2007 | Incorporation (3 pages) |
29 October 2007 | Incorporation (3 pages) |