Chippenham Road
Corsham
Wiltshire
SN13 0QJ
LLP Designated Member Name | Mr Simon Charles William Kirkham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Plantaz 1071 Chexbres Chexbres Switzerland |
LLP Member Name | GWS (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 May 2019) |
Correspondence Address | . Palm Grove House P.O.Box 438 Road Town Tortola Virgin Islands, British |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | greatwesternstudios.com |
---|---|
Email address | [email protected] |
Telephone | 020 72210100 |
Telephone region | London |
Registered Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £663,301 |
Cash | £679,530 |
Current Liabilities | £16,230 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 2009 | Delivered on: 13 November 2009 Satisfied on: 17 September 2014 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Legal charge 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: The l/h property k/a 65 alfred road london t/no NGL505124 with full title guarantee charged the property by way of legal mortgage,by way of floating security all movable plant machinery, implements, buildings materials, furniture and equipment see image for full details. Fully Satisfied |
---|---|
6 November 2009 | Delivered on: 13 November 2009 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a great western studios 65 alfred road london by way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See image for full details. Fully Satisfied |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
---|---|
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 September 2015 | Annual return made up to 19 August 2015 (4 pages) |
13 April 2015 | Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Satisfaction of charge 1 in full (5 pages) |
17 September 2014 | Satisfaction of charge 2 in full (5 pages) |
2 September 2014 | Annual return made up to 19 August 2014 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Annual return made up to 19 August 2013 (4 pages) |
5 January 2013 | Resignation of an auditor (1 page) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
29 August 2012 | Annual return made up to 19 August 2012 (4 pages) |
29 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
24 July 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
30 August 2011 | Member's details changed for Gws (London) Limited on 30 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 19 August 2011 (4 pages) |
6 July 2011 | Full accounts made up to 31 August 2010 (16 pages) |
22 November 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
26 August 2010 | Annual return made up to 19 August 2010 (8 pages) |
17 December 2009 | Annual return made up to 19 August 2009 (3 pages) |
15 December 2009 | Appointment of Gws (London) Limited as a member (1 page) |
13 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
19 October 2009 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 19 October 2009 (2 pages) |
29 September 2008 | Member resigned waterlow nominees LIMITED (1 page) |
29 September 2008 | Member resigned waterlow secretaries LIMITED (1 page) |
29 September 2008 | LLP member appointed simon charles william kirkham (1 page) |
29 September 2008 | LLP member appointed nicholas robert marshall kirkham (1 page) |
19 August 2008 | Incorporation document\certificate of incorporation (3 pages) |