Wilmington
Dartford
Kent
DA2 7QQ
LLP Designated Member Name | Dr Riya Elizabeth George |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ |
LLP Designated Member Name | Dr Simon Pynummootil George |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ |
LLP Member Name | Mrs Elizabeth Simon George |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ |
Registered Address | 132 Burnt Ash Road London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,198,579 |
Cash | £13,864 |
Current Liabilities | £154,184 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 April |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
14 August 2009 | Delivered on: 18 August 2009 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. 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 |
---|
18 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
28 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 30 April 2017 (15 pages) |
29 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
12 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 February 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
7 February 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 November 2015 | Annual return made up to 10 November 2015 (5 pages) |
19 November 2015 | Annual return made up to 10 November 2015 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Annual return made up to 10 November 2014 (5 pages) |
9 December 2014 | Annual return made up to 10 November 2014 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2013 | Annual return made up to 10 November 2013 (5 pages) |
16 December 2013 | Annual return made up to 10 November 2013 (5 pages) |
5 March 2013 | Registered office address changed from Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ on 5 March 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 November 2012 | Annual return made up to 10 November 2012 (5 pages) |
18 November 2012 | Annual return made up to 10 November 2012 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 November 2011 | Annual return made up to 10 November 2011 (5 pages) |
10 November 2011 | Annual return made up to 10 November 2011 (5 pages) |
16 November 2010 | Member's details changed for Riya Elizabeth George on 1 January 2010 (2 pages) |
16 November 2010 | Member's details changed for Riya Elizabeth George on 1 January 2010 (2 pages) |
16 November 2010 | Member's details changed for Riya Elizabeth George on 1 January 2010 (2 pages) |
16 November 2010 | Annual return made up to 14 November 2010 (5 pages) |
16 November 2010 | Annual return made up to 14 November 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 July 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (2 pages) |
21 July 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (2 pages) |
29 December 2009 | Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP (1 page) |
29 December 2009 | Annual return made up to 14 November 2009 (9 pages) |
29 December 2009 | Annual return made up to 14 November 2009 (9 pages) |
29 December 2009 | Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP (1 page) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 November 2008 | Incorporation document\certificate of incorporation (4 pages) |
14 November 2008 | Incorporation document\certificate of incorporation (4 pages) |