London
SW3 6AG
LLP Designated Member Name | Mr Joseph Damian Kissane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vale London SW3 6AG |
LLP Member Name | Aurelia Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2008(same day as company formation) |
Correspondence Address | 7 The Vale London SW3 6AG |
Registered Address | Chelsea Old Town Hall Workary Kings Road London SW3 5EZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,419 |
Cash | £400 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
29 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
21 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
11 September 2020 | Change of details for Mrs Alice Patricia Kisssane as a person with significant control on 11 September 2020 (2 pages) |
6 February 2020 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
15 October 2019 | Registered office address changed from 7 the Vale London SW3 6AG England to PO Box Workary Chelsea Old Town Hall Workary Kings Road London SW3 5EZ on 15 October 2019 (1 page) |
12 October 2019 | Previous accounting period shortened from 30 September 2019 to 5 April 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 December 2018 | Registered office address changed from C/O Videodoc, 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to 7 the Vale London SW3 6AG on 31 December 2018 (1 page) |
31 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
31 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
31 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from International House ,1-6 Yarmouth Place Mayfair London W1J 7BU to C/O Videodoc, 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from International House ,1-6 Yarmouth Place Mayfair London W1J 7BU to C/O Videodoc, 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 28 November 2015 (3 pages) |
15 December 2015 | Annual return made up to 28 November 2015 (3 pages) |
14 December 2015 | Registered office address changed from PO Box 1.01 International House Yarmouth Place Mayfair London W1J 7BU to International House ,1-6 Yarmouth Place Mayfair London W1J 7BU on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from PO Box 1.01 International House Yarmouth Place Mayfair London W1J 7BU to International House ,1-6 Yarmouth Place Mayfair London W1J 7BU on 14 December 2015 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 28 November 2014 (3 pages) |
17 December 2014 | Termination of appointment of Aurelia Developments Limited as a member on 31 March 2013 (1 page) |
17 December 2014 | Registered office address changed from , 7 the Vale, London, SW3 6AG to Po Box 1.01 International House Yarmouth Place Mayfair London W1J 7BU on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Aurelia Developments Limited as a member on 31 March 2013 (1 page) |
17 December 2014 | Annual return made up to 28 November 2014 (3 pages) |
17 December 2014 | Registered office address changed from , 7 the Vale, London, SW3 6AG to Po Box 1.01 International House Yarmouth Place Mayfair London W1J 7BU on 17 December 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Annual return made up to 28 November 2013 (4 pages) |
9 December 2013 | Annual return made up to 28 November 2013 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Annual return made up to 28 November 2012 (4 pages) |
28 December 2012 | Annual return made up to 28 November 2012 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 December 2011 | Annual return made up to 28 November 2011 (4 pages) |
26 December 2011 | Annual return made up to 28 November 2011 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Annual return made up to 28 November 2010 (4 pages) |
14 December 2010 | Annual return made up to 28 November 2010 (4 pages) |
13 December 2010 | Member's details changed for Aurelia Developments Limited on 13 December 2010 (2 pages) |
13 December 2010 | Member's details changed for Aurelia Developments Limited on 13 December 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 (3 pages) |
23 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 (3 pages) |
19 January 2010 | Annual return made up to 28 November 2009 (7 pages) |
19 January 2010 | Annual return made up to 28 November 2009 (7 pages) |
28 November 2008 | Incorporation document\certificate of incorporation (4 pages) |
28 November 2008 | Incorporation document\certificate of incorporation (4 pages) |