Kensington
London
W14 0QN
LLP Designated Member Name | Mr Joshua Azouz |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QL |
LLP Designated Member Name | Ms Limor Hannah Azouz |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QL |
LLP Designated Member Name | Theodore Azouz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QL |
LLP Designated Member Name | Mr Dennis Malcolm Baylin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Manchester Street London W1U 7LE |
LLP Designated Member Name | Claire Louise Baylin |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140b Sutherland Ave London W9 Hp |
LLP Designated Member Name | Samantha Renee Meadows |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Malvern Drive Woodford Essex IG8 0JR |
LLP Designated Member Name | Linda Hilary Baylin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Manchester Street London W1U 7LE |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,626 |
Net Worth | £1,904,764 |
Cash | £25,138 |
Current Liabilities | £2,762 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Legal charge. Wisley court, 37 beaufort gardens, knightsbridge, london SW3 1PW. All the mortgagor's liabilities to the bank of any kind (whether present or future, actual or contingent and whether incurred alone or jointly with another) including banking charges and commission. Outstanding |
---|---|
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Charge of deposit. All the sums standing to the account in the name of the chargor being account. Cash of £350,000 together with accrued interest. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Debenture. Wisley court, 37 beaufort gardens, knightsbridge, london SW3 1PW. All the mortgagor's liabilities to the bank of any kind (whether present or future, actual or contingent and whether incurred alone or jointly with another) including banking charges and commission. Outstanding |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
14 February 2020 | Member's details changed for Mr Aron Azouz on 20 January 2020 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 June 2019 | Member's details changed for Limor Hannah Azouz on 14 June 2019 (2 pages) |
14 June 2019 | Member's details changed for Theodore Azouz on 14 June 2019 (2 pages) |
14 June 2019 | Member's details changed for Joshua Azouz on 14 June 2019 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Linda Hilary Baylin as a member on 16 October 2017 (1 page) |
15 March 2018 | Member's details changed for Mr Aron Azouz on 28 February 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 July 2016 | Annual return made up to 28 June 2016 (7 pages) |
8 July 2016 | Annual return made up to 28 June 2016 (7 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 July 2015 | Annual return made up to 18 July 2015 (7 pages) |
20 July 2015 | Annual return made up to 18 July 2015 (7 pages) |
2 April 2015 | Registration of charge OC3388280003, created on 27 March 2015 (23 pages) |
2 April 2015 | Registration of charge OC3388280003, created on 27 March 2015 (23 pages) |
1 April 2015 | Registration of charge OC3388280002, created on 27 March 2015 (13 pages) |
1 April 2015 | Registration of charge OC3388280001, created on 27 March 2015 (25 pages) |
1 April 2015 | Registration of charge OC3388280002, created on 27 March 2015 (13 pages) |
1 April 2015 | Registration of charge OC3388280001, created on 27 March 2015 (25 pages) |
3 October 2014 | Annual return made up to 18 July 2014 (7 pages) |
3 October 2014 | Annual return made up to 18 July 2014 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 July 2014 | Member's details changed for Mr Dennis Malcolm Baylin on 19 June 2014 (2 pages) |
7 July 2014 | Member's details changed for Linda Hilary Baylin on 19 June 2014 (2 pages) |
7 July 2014 | Member's details changed for Mr Dennis Malcolm Baylin on 19 June 2014 (2 pages) |
7 July 2014 | Member's details changed for Linda Hilary Baylin on 19 June 2014 (2 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 July 2013 | Annual return made up to 18 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 18 July 2013 (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 September 2012 | Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages) |
7 September 2012 | Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages) |
7 September 2012 | Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 (7 pages) |
18 July 2012 | Annual return made up to 18 July 2012 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 July 2011 | Annual return made up to 18 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 18 July 2011 (7 pages) |
27 July 2010 | Annual return made up to 18 July 2010 (12 pages) |
27 July 2010 | Annual return made up to 18 July 2010 (12 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
7 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
6 October 2009 | Annual return made up to 18 July 2009 (4 pages) |
6 October 2009 | Annual return made up to 18 July 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 61 chandos place london WC2N 4HG (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 61 chandos place london WC2N 4HG (1 page) |
23 June 2009 | LLP member appointed dennis malcolm baylin (1 page) |
23 June 2009 | LLP member appointed dennis malcolm baylin (1 page) |
10 June 2009 | LLP member appointed linda hilary baylin (1 page) |
10 June 2009 | Member resigned claire baylin (1 page) |
10 June 2009 | Member resigned samantha meadows (1 page) |
10 June 2009 | Member resigned claire baylin (1 page) |
10 June 2009 | Member resigned samantha meadows (1 page) |
10 June 2009 | LLP member appointed linda hilary baylin (1 page) |
18 July 2008 | Incorporation document\certificate of incorporation (5 pages) |
18 July 2008 | Incorporation document\certificate of incorporation (5 pages) |