Company NameGreat Western Studios (Alfred Road) Llp
Company StatusDissolved
Company NumberOC339446
CategoryLimited Liability Partnership
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Directors

LLP Designated Member NameMr Nicholas Robert Marshall Kirkham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
Chippenham Road
Corsham
Wiltshire
SN13 0QJ
LLP Designated Member NameMr Simon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Plantaz 1071 Chexbres
Chexbres
Switzerland
LLP Member NameGWS (London) Limited (Corporation)
StatusClosed
Appointed06 August 2009(11 months, 3 weeks after company formation)
Appointment Duration9 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegreatwesternstudios.com
Email address[email protected]
Telephone020 72210100
Telephone regionLondon

Location

Registered AddressBuckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£663,301
Cash£679,530
Current Liabilities£16,230

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 November 2009Delivered 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 2009Delivered 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

Filing History

1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 September 2015Annual return made up to 19 August 2015 (4 pages)
13 April 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Satisfaction of charge 1 in full (5 pages)
17 September 2014Satisfaction of charge 2 in full (5 pages)
2 September 2014Annual return made up to 19 August 2014 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Annual return made up to 19 August 2013 (4 pages)
5 January 2013Resignation of an auditor (1 page)
13 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
29 August 2012Annual return made up to 19 August 2012 (4 pages)
29 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
24 July 2012Accounts for a small company made up to 31 August 2011 (9 pages)
30 August 2011Member's details changed for Gws (London) Limited on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 19 August 2011 (4 pages)
6 July 2011Full accounts made up to 31 August 2010 (16 pages)
22 November 2010Accounts for a small company made up to 31 August 2009 (7 pages)
26 August 2010Annual return made up to 19 August 2010 (8 pages)
17 December 2009Annual return made up to 19 August 2009 (3 pages)
15 December 2009Appointment of Gws (London) Limited as a member (1 page)
13 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
13 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
19 October 2009Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 19 October 2009 (2 pages)
29 September 2008Member resigned waterlow nominees LIMITED (1 page)
29 September 2008Member resigned waterlow secretaries LIMITED (1 page)
29 September 2008LLP member appointed simon charles william kirkham (1 page)
29 September 2008LLP member appointed nicholas robert marshall kirkham (1 page)
19 August 2008Incorporation document\certificate of incorporation (3 pages)