London
SW13 8HA
LLP Designated Member Name | Mr Moez Saju |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street 167-169 Great Portla 5th Floor London W1W 5PF |
Registered Address | 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £114,819 |
Net Worth | £456,866 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
14 August 2020 | Delivered on: 18 August 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 78 church path, london, W4 5BH. Outstanding |
22 February 2016 | Delivered on: 1 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 1 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 78 church path, chiswick, london, W4 5BJ registered with title number AGL193769. Outstanding |
22 February 2016 | Delivered on: 1 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 1 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 78 church path, chiswick, london, W4 5BJ registered with title number AGL193769. Outstanding |
2 October 2008 | Delivered on: 10 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 58-64 and 70-78 (even) church path london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 September 2008 | Delivered on: 18 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 August 2020 | Registration of charge OC3389170008, created on 14 August 2020 (10 pages) |
18 August 2020 | Registration of charge OC3389170007, created on 14 August 2020 (9 pages) |
18 August 2020 | Satisfaction of charge OC3389170005 in full (1 page) |
18 August 2020 | Satisfaction of charge OC3389170004 in full (1 page) |
18 August 2020 | Satisfaction of charge OC3389170003 in full (1 page) |
18 August 2020 | Satisfaction of charge OC3389170006 in full (1 page) |
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
22 February 2018 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 July 2017 | Previous accounting period extended from 29 October 2016 to 31 March 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Previous accounting period extended from 29 October 2016 to 31 March 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 August 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (3 pages) |
1 August 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (3 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 March 2016 | Registration of charge OC3389170004, created on 22 February 2016 (19 pages) |
1 March 2016 | Registration of charge OC3389170003, created on 22 February 2016 (31 pages) |
1 March 2016 | Registration of charge OC3389170006, created on 22 February 2016 (20 pages) |
1 March 2016 | Registration of charge OC3389170003, created on 22 February 2016 (31 pages) |
1 March 2016 | Registration of charge OC3389170005, created on 22 February 2016 (29 pages) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Registration of charge OC3389170005, created on 22 February 2016 (29 pages) |
1 March 2016 | Registration of charge OC3389170006, created on 22 February 2016 (20 pages) |
1 March 2016 | Registration of charge OC3389170004, created on 22 February 2016 (19 pages) |
26 February 2016 | Satisfaction of charge 2 in full (2 pages) |
26 February 2016 | Satisfaction of charge 2 in full (2 pages) |
28 August 2015 | Annual return made up to 23 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 23 July 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 August 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (3 pages) |
8 August 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (3 pages) |
6 August 2014 | Annual return made up to 23 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 23 July 2014 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Annual return made up to 23 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 23 July 2013 (3 pages) |
26 June 2013 | Registered office address changed from C/O C/O M Saju Park House 111 Uxbridge Road London United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O C/O M Saju Park House 111 Uxbridge Road London United Kingdom on 26 June 2013 (1 page) |
30 November 2012 | Registered office address changed from C/O M Saju 1000 Great West Road Brentford Middlesex TW8 9HH on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from C/O M Saju 1000 Great West Road Brentford Middlesex TW8 9HH on 30 November 2012 (1 page) |
13 August 2012 | Annual return made up to 23 July 2012 (3 pages) |
13 August 2012 | Annual return made up to 23 July 2012 (3 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 August 2011 | Annual return made up to 23 July 2011 (3 pages) |
15 August 2011 | Annual return made up to 23 July 2011 (3 pages) |
30 July 2010 | Annual return made up to 23 July 2010 (7 pages) |
30 July 2010 | Annual return made up to 23 July 2010 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
26 April 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
13 August 2009 | Member's particulars moez saju (1 page) |
13 August 2009 | Annual return made up to 23/07/09 (2 pages) |
13 August 2009 | Annual return made up to 23/07/09 (2 pages) |
13 August 2009 | Member's particulars moez saju (1 page) |
1 April 2009 | Member's particulars rashida saju logged form (1 page) |
1 April 2009 | Member's particulars rashida saju logged form (1 page) |
9 February 2009 | Currext from 31/07/2009 to 31/10/2009 (1 page) |
9 February 2009 | Currext from 31/07/2009 to 31/10/2009 (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 July 2008 | Incorporation document\certificate of incorporation (3 pages) |
23 July 2008 | Incorporation document\certificate of incorporation (3 pages) |