89 New Bond Street
London
W1S 1DA
LLP Designated Member Name | Mr Colin Lester Balsam |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £215,168 |
Current Liabilities | £4,529 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2008 | Delivered on: 13 August 2008 Persons entitled: Derwent Valley Property Developements 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit see image for full details. Outstanding |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
4 February 2016 | Annual return made up to 29 January 2016 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2015 | Member's details changed for Colin Lester Balsam on 29 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 29 January 2014 (3 pages) |
5 February 2014 | Member's details changed for Amanda Balsam on 29 January 2014 (2 pages) |
5 February 2014 | Member's details changed for Colin Lester Balsam on 29 January 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 29 January 2013 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 29 January 2012 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 29 January 2011 (3 pages) |
2 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 2 March 2011 (1 page) |
1 March 2011 | Member's details changed for Amanda Balsam on 29 January 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 January 2010 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Annual return made up to 29/01/09 (2 pages) |
26 September 2008 | Same day name change cardiff (2 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Currext from 31/01/2009 to 31/03/2009 (1 page) |
29 January 2008 | Incorporation (3 pages) |