Tavistock Square
London
WC1H 9LG
LLP Designated Member Name | Mr Jonathan Rayner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hornsey Lane Gardens Highgate London N6 5NX |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150,432 |
Cash | £3,649 |
Current Liabilities | £36,872 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 September 2009 | Delivered on: 29 September 2009 Persons entitled: Briman Properties Limited Classification: Licence to assign and authorised guarantee agreement deed of variation and rent deposit deen 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: £11,750 see image for full details. Outstanding |
---|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 31 March 2016 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 31 March 2015 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 31 March 2014 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Member's details changed for Joanne Gerard on 24 July 2013 (2 pages) |
25 July 2013 | Member's details changed for Joanne Gerard on 24 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from 49 Marsh Lane London NW7 4QG United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 49 Marsh Lane London NW7 4QG United Kingdom on 1 July 2013 (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 31 March 2011 (3 pages) |
16 March 2011 | Registered office address changed from Jo and Johnny Llp 49 Marsh Lane Mill Hill London NW7 4QG on 16 March 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 (6 pages) |
12 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
29 September 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (3 pages) |
8 May 2009 | Annual return made up to 30/04/09 (2 pages) |
19 March 2009 | Prevsho from 30/04/2009 to 28/02/2009 (1 page) |
30 April 2008 | Incorporation document\certificate of incorporation (3 pages) |