3-4 Holborn Circus
London
EC1N 2HA
LLP Designated Member Name | Mr Simon Hall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
LLP Member Name | Mr Robert Charles Michael Wigley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
LLP Designated Member Name | Stonehaven Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2012) |
Correspondence Address | 50 Curzon Street London W1J 7UW |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,385,941 |
Net Worth | £33,538 |
Cash | £91,708 |
Current Liabilities | £1,359,195 |
Latest Accounts | 19 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 September |
26 May 2016 | Delivered on: 1 June 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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. Outstanding |
16 November 2009 | Delivered on: 25 November 2009 Persons entitled: Shell Pensions Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of an interest earning deposit account, see image for full details. Outstanding |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 19 September 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 19 September 2016 (7 pages) |
17 November 2016 | Termination of appointment of Robert Charles Michael Wigley as a member on 19 September 2016 (1 page) |
17 November 2016 | Termination of appointment of Robert Charles Michael Wigley as a member on 19 September 2016 (1 page) |
5 October 2016 | Previous accounting period extended from 30 April 2016 to 19 September 2016 (1 page) |
5 October 2016 | Previous accounting period extended from 30 April 2016 to 19 September 2016 (1 page) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Registration of charge OC3390480003, created on 26 May 2016 (10 pages) |
1 June 2016 | Registration of charge OC3390480003, created on 26 May 2016 (10 pages) |
5 May 2016 | Registered office address changed from 22a St. James's Square London SW1Y 4JH England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 22a St. James's Square London SW1Y 4JH England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 May 2016 (2 pages) |
23 March 2016 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
23 March 2016 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
20 January 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to 22a St. James's Square London SW1Y 4JH on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to 22a St. James's Square London SW1Y 4JH on 20 January 2016 (1 page) |
9 September 2015 | Annual return made up to 30 July 2015 (3 pages) |
9 September 2015 | Member's details changed for Mr Robert Charles Michael Wigley on 15 June 2015 (2 pages) |
9 September 2015 | Annual return made up to 30 July 2015 (3 pages) |
9 September 2015 | Member's details changed for Mr Robert Charles Michael Wigley on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from 50 Curzon Street London W1J 7UW to 17 Hanover Square London W1S 1BN on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 50 Curzon Street London W1J 7UW to 17 Hanover Square London W1S 1BN on 15 June 2015 (1 page) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
18 September 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 30 July 2014 (11 pages) |
18 September 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 30 July 2014 (11 pages) |
18 August 2014 | Annual return made up to 30 July 2014
|
18 August 2014 | Annual return made up to 30 July 2014
|
15 August 2014 | Termination of appointment of Stonehaven Ventures Limited as a member on 1 May 2012 (1 page) |
15 August 2014 | Termination of appointment of Stonehaven Ventures Limited as a member on 1 May 2012 (1 page) |
15 August 2014 | Termination of appointment of Stonehaven Ventures Limited as a member on 1 May 2012 (1 page) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
20 August 2013 | Annual return made up to 30 July 2013 (4 pages) |
20 August 2013 | Annual return made up to 30 July 2013 (4 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
3 August 2012 | Member's details changed for Mrs Amanda Louisa Hall on 30 September 2011 (2 pages) |
3 August 2012 | Member's details changed for Mr Simon Hall on 30 September 2011 (2 pages) |
3 August 2012 | Member's details changed for Mr Simon Hall on 30 September 2011 (2 pages) |
3 August 2012 | Member's details changed for Mrs Amanda Louisa Hall on 30 September 2011 (2 pages) |
3 August 2012 | Annual return made up to 30 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 30 July 2012 (4 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
10 August 2011 | Annual return made up to 30 July 2011 (5 pages) |
10 August 2011 | Annual return made up to 30 July 2011 (5 pages) |
10 August 2011 | Member's details changed for Amanda Louisa Hall on 7 June 2011 (2 pages) |
10 August 2011 | Member's details changed for Amanda Louisa Hall on 7 June 2011 (2 pages) |
10 August 2011 | Member's details changed for Amanda Louisa Hall on 7 June 2011 (2 pages) |
10 August 2011 | Member's details changed for Simon Hall on 7 June 2011 (2 pages) |
10 August 2011 | Member's details changed for Simon Hall on 7 June 2011 (2 pages) |
10 August 2011 | Member's details changed for Simon Hall on 7 June 2011 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
22 November 2010 | Appointment of Robert Charles Michael Wigley as a member (2 pages) |
22 November 2010 | Appointment of Robert Charles Michael Wigley as a member (2 pages) |
2 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
2 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
9 August 2010 | Annual return made up to 30 July 2010 (7 pages) |
9 August 2010 | Annual return made up to 30 July 2010 (7 pages) |
22 June 2010 | Appointment of Stonehaven Ventures Limited as a member (3 pages) |
22 June 2010 | Appointment of Stonehaven Ventures Limited as a member (3 pages) |
14 June 2010 | Registered office address changed from , Lower Woodside Farm Woodside Lane, Farringdon, Alton, Hants, GU34 3EX to 50 Curzon Street London W1J 7UW on 14 June 2010 (3 pages) |
14 June 2010 | Registered office address changed from , Lower Woodside Farm Woodside Lane, Farringdon, Alton, Hants, GU34 3EX to 50 Curzon Street London W1J 7UW on 14 June 2010 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
25 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
25 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
29 September 2009 | Annual return made up to 30/07/09 (3 pages) |
29 September 2009 | Annual return made up to 30/07/09 (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from, 1B blake mews, kew, richmond upon thames, TW9 3GA (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from, 1B blake mews, kew, richmond upon thames, TW9 3GA (1 page) |
27 October 2008 | Currsho from 31/07/2009 to 30/04/2009 (1 page) |
27 October 2008 | Currsho from 31/07/2009 to 30/04/2009 (1 page) |
30 July 2008 | Incorporation document\certificate of incorporation (4 pages) |
30 July 2008 | Incorporation document\certificate of incorporation (4 pages) |