Havering-Atte-Bower
Romford
RM4 1PX
LLP Designated Member Name | Mr Reiss Carlton James |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Traps Hill Loughton Essex IG10 1TD |
LLP Designated Member Name | Miss Georgia Lyons |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Farm, North Road Havering-Atte-Bower Romford RM4 1PX |
LLP Designated Member Name | Gary Robert Porter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 38 Lord Avenue Ilford IG5 0HN |
LLP Designated Member Name | Mr Gary Ronald James |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A 20 Mowlem Street Bethnal Green London E2 9HE |
Registered Address | Studio 17 203 Richmond Road London E8 3NJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £127,261 |
Cash | £3,096 |
Current Liabilities | £256,028 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
26 October 2017 | Delivered on: 27 October 2017 Persons entitled: Brotherton Capital Limited Classification: A registered charge Particulars: All the freehold and leasehold property specified in schedule 1 of the charge instrument being:. 228 dalston lane, london, E8 1LA, with title number 230157;. and any other freehold or, as the case may be, leasehold property which is the subject of a security interest. Outstanding |
---|---|
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 228 dalston lane, london, E8 1LA being all of the land and buildings in title 230157 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
19 January 2016 | Delivered on: 22 January 2016 Persons entitled: Rmr Capital Limited Classification: A registered charge Particulars: 228 dalston lane london. Outstanding |
1 September 2008 | Delivered on: 3 September 2008 Satisfied on: 22 January 2016 Persons entitled: United Trust Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sum of £168,000 deposited in the account(s) and includes any other sum or sum which are deposited in the account(s) in addition to or by way of renewal of or replacement of such sum together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. Account number 90110402 see image for full details. Fully Satisfied |
1 September 2008 | Delivered on: 3 September 2008 Satisfied on: 22 January 2016 Persons entitled: United Trust Bank Limited Classification: Debenture 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: 228 dalston lane hackney london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 September 2008 | Delivered on: 3 September 2008 Satisfied on: 22 January 2016 Persons entitled: United Trust Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 228 dalston lane hackney london see image for full details. Fully Satisfied |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Satisfaction of charge OC3345290004 in full (1 page) |
24 November 2020 | Satisfaction of charge OC3345290006 in full (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 November 2019 | Registered office address changed from 60 Traps Hill Loughton IG10 1TD England to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 18 November 2019 (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2019 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 60 Traps Hill Loughton IG10 1TD on 21 August 2019 (1 page) |
26 June 2019 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
26 June 2019 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
26 June 2019 | Registered office address changed from 30 Percy Street Percy Street London W1T 2DB England to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
26 June 2019 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2019 | Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
27 October 2017 | Registration of charge OC3345290006, created on 26 October 2017 (37 pages) |
27 October 2017 | Registration of charge OC3345290006, created on 26 October 2017 (37 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 May 2016 | Registration of charge OC3345290005, created on 29 April 2016 (6 pages) |
3 May 2016 | Registration of charge OC3345290005, created on 29 April 2016 (6 pages) |
16 March 2016 | Annual return made up to 4 February 2016 (3 pages) |
16 March 2016 | Annual return made up to 4 February 2016 (3 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
22 January 2016 | Satisfaction of charge 3 in full (4 pages) |
22 January 2016 | Satisfaction of charge 2 in full (4 pages) |
22 January 2016 | Registration of charge OC3345290004, created on 19 January 2016 (32 pages) |
22 January 2016 | Satisfaction of charge 3 in full (4 pages) |
22 January 2016 | Registration of charge OC3345290004, created on 19 January 2016 (32 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
22 January 2016 | Satisfaction of charge 2 in full (4 pages) |
18 December 2015 | Appointment of Mr Reiss James as a member on 30 October 2015 (2 pages) |
18 December 2015 | Appointment of Mr Reiss James as a member on 30 October 2015 (2 pages) |
18 December 2015 | Termination of appointment of Gary Robert Porter as a member on 30 October 2015 (1 page) |
18 December 2015 | Termination of appointment of Gary Robert Porter as a member on 30 October 2015 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Annual return made up to 4 March 2015 (8 pages) |
4 June 2015 | Annual return made up to 4 March 2015 (8 pages) |
4 June 2015 | Annual return made up to 4 March 2015 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 4 March 2014 (8 pages) |
4 June 2014 | Annual return made up to 4 March 2014 (8 pages) |
4 June 2014 | Annual return made up to 4 March 2014 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 5 April 2013 (1 page) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 5 April 2013 (1 page) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 5 April 2013 (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
28 May 2013 | Annual return made up to 4 March 2013 (8 pages) |
28 May 2013 | Registered office address changed from Fairview Farm North Road Havering-Atte-Bower Romford RM4 1PX on 28 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 4 March 2013 (8 pages) |
28 May 2013 | Annual return made up to 4 March 2013 (8 pages) |
28 May 2013 | Registered office address changed from Fairview Farm North Road Havering-Atte-Bower Romford RM4 1PX on 28 May 2013 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 March 2012 | Annual return made up to 4 February 2012 (8 pages) |
14 March 2012 | Annual return made up to 4 February 2012 (8 pages) |
14 March 2012 | Annual return made up to 4 February 2012 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 4 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 4 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 4 March 2011 (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Termination of appointment of Gary James as a member (2 pages) |
29 November 2010 | Termination of appointment of Gary James as a member (2 pages) |
21 April 2010 | Annual return made up to 4 March 2010 (9 pages) |
21 April 2010 | Annual return made up to 4 March 2010 (9 pages) |
21 April 2010 | Annual return made up to 4 March 2010 (9 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 October 2009 | Appointment of Gary Ronald James as a member (3 pages) |
19 October 2009 | Appointment of Gary Ronald James as a member (3 pages) |
9 October 2009 | Annual return made up to 4 March 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 March 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 March 2009 (2 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 February 2008 | New member appointed (1 page) |
19 February 2008 | Member resigned (1 page) |
19 February 2008 | Member resigned (1 page) |
19 February 2008 | New member appointed (1 page) |
4 February 2008 | Incorporation (3 pages) |
4 February 2008 | Incorporation (3 pages) |