London
N1 1HB
LLP Designated Member Name | Alice Fontana |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 03 March 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Mallinson Road London SW11 1BL |
LLP Designated Member Name | Brian Magee |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bewdley Street London N1 1HB |
LLP Member Name | Bohill Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2018) |
Correspondence Address | Kent House 14/17 Market Place London W1W 8AJ |
Website | www.bohillpartners.com/ |
---|---|
Telephone | 020 72911170 |
Telephone region | London |
Registered Address | Kent House 14/17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £676,205 |
Cash | £620,595 |
Current Liabilities | £439,418 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2011 | Delivered on: 3 August 2011 Persons entitled: Eiser Infrastructure Limited Classification: Deed of deposit Secured details: £64,902.60 all monies due or to become due from the limited liability partnership to the chargee. Particulars: The sum of £64,902.60 deposited into an interest bearing account. Outstanding |
---|
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2022 | Application to strike the limited liability partnership off the register (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
3 October 2019 | Company name changed bohill partners LLP\certificate issued on 03/10/19 (3 pages) |
6 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Bohill Management Ltd as a member on 9 June 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 November 2017 | Notification of Emily Patricia Bohill as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Emily Patricia Bohill as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Annual return made up to 8 October 2015 (4 pages) |
13 October 2015 | Annual return made up to 8 October 2015 (4 pages) |
13 October 2015 | Annual return made up to 8 October 2015 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Annual return made up to 8 October 2014 (4 pages) |
15 October 2014 | Annual return made up to 8 October 2014 (4 pages) |
15 October 2014 | Annual return made up to 8 October 2014 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 8 October 2013 (4 pages) |
15 October 2013 | Annual return made up to 8 October 2013 (4 pages) |
15 October 2013 | Annual return made up to 8 October 2013 (4 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 (4 pages) |
14 May 2012 | Appointment of Bohill Management Ltd as a member (2 pages) |
14 May 2012 | Appointment of Bohill Management Ltd as a member (2 pages) |
27 April 2012 | Change of status notice (1 page) |
27 April 2012 | Change of status notice (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Annual return made up to 8 October 2011 (3 pages) |
10 October 2011 | Annual return made up to 8 October 2011 (3 pages) |
10 October 2011 | Annual return made up to 8 October 2011 (3 pages) |
16 August 2011 | Registered office address changed from 55 Park Lane London W1K 1NA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 55 Park Lane London W1K 1NA on 16 August 2011 (1 page) |
3 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Annual return made up to 8 October 2010 (3 pages) |
17 January 2011 | Member's details changed for Alice Fontana on 8 October 2010 (2 pages) |
17 January 2011 | Member's details changed for Alice Fontana on 8 October 2010 (2 pages) |
17 January 2011 | Annual return made up to 8 October 2010 (3 pages) |
17 January 2011 | Annual return made up to 8 October 2010 (3 pages) |
17 January 2011 | Termination of appointment of Brian Magee as a member (1 page) |
17 January 2011 | Member's details changed for Alice Fontana on 8 October 2010 (2 pages) |
17 January 2011 | Termination of appointment of Brian Magee as a member (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Annual return made up to 8 October 2009 (8 pages) |
9 November 2009 | Annual return made up to 8 October 2009 (8 pages) |
9 November 2009 | Annual return made up to 8 October 2009 (8 pages) |
24 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (2 pages) |
24 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (2 pages) |
15 June 2009 | LLP member appointed alice fontana (1 page) |
15 June 2009 | LLP member appointed alice fontana (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 11-12 dover street london W1S 4LJ (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 11-12 dover street london W1S 4LJ (1 page) |
8 October 2008 | Incorporation document\certificate of incorporation (3 pages) |
8 October 2008 | Incorporation document\certificate of incorporation (3 pages) |