Company NameNiren Blake Llp
Company StatusLiquidation
Company NumberOC343458
CategoryLimited Liability Partnership
Incorporation Date18 February 2009(15 years, 2 months ago)

Directors

LLP Designated Member NameMr Charles Jeffrey Niren
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248 Marylebone Road
London
NW1 6BB
LLP Designated Member NameMr Mitchell Mendel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248 Marylebone Road
London
NW1 6BB
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Member NameAshings Limited (Corporation)
StatusResigned
Appointed01 April 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2016)
Correspondence AddressNorthside House Mount Pleasant
Cockfosters
Herts
EN4 9EB

Contact

Telephone020 84920770
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248 Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£155,474
Cash£8
Current Liabilities£182,355

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 February 2020 (4 years, 2 months ago)
Next Return Due1 April 2021 (overdue)

Filing History

4 May 2023Liquidators' statement of receipts and payments to 28 February 2023 (24 pages)
25 April 2022Liquidators' statement of receipts and payments to 28 February 2022 (34 pages)
21 April 2021Registered office address changed from 2nd Floor Solar House 915 High Road London N12 8QJ England to 5th Floor Grove House 248 Marylebone Road London NW1 6BB on 21 April 2021 (2 pages)
6 April 2021Determination (1 page)
19 March 2021Appointment of a voluntary liquidator (3 pages)
19 March 2021Statement of affairs (10 pages)
28 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
2 October 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 February 2019Member's details changed for Mr Mitchell Mendel on 26 June 2018 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 July 2018Registered office address changed from C/O Niren Blake Llp Solar House 2nd Floor 915 High Road London England to 2nd Floor Solar House 915 High Road London N12 8QJ on 17 July 2018 (1 page)
27 June 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp Solar House 2nd Floor 915 High Road London on 27 June 2018 (1 page)
5 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
29 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
3 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Termination of appointment of Ashings Limited as a member on 31 October 2016 (1 page)
12 December 2016Termination of appointment of Ashings Limited as a member on 31 October 2016 (1 page)
14 March 2016Annual return made up to 18 February 2016 (4 pages)
14 March 2016Annual return made up to 18 February 2016 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 18 February 2015 (4 pages)
20 March 2015Annual return made up to 18 February 2015 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Appointment of Ashings Limited as a member (4 pages)
6 May 2014Appointment of Ashings Limited as a member (4 pages)
2 May 2014Annual return made up to 18 February 2014 (3 pages)
2 May 2014Annual return made up to 18 February 2014 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 18 February 2013 (3 pages)
11 March 2013Annual return made up to 18 February 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 18 February 2012 (3 pages)
6 March 2012Annual return made up to 18 February 2012 (3 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 18 February 2011 (3 pages)
15 March 2011Annual return made up to 18 February 2011 (3 pages)
15 March 2011Member's details changed for Mr Charles Jeffrey Niren on 18 February 2011 (2 pages)
15 March 2011Member's details changed for Mitchell Mendel on 18 February 2011 (2 pages)
15 March 2011Member's details changed for Mitchell Mendel on 18 February 2011 (2 pages)
15 March 2011Member's details changed for Mr Charles Jeffrey Niren on 18 February 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 18 February 2010 (8 pages)
4 March 2010Annual return made up to 18 February 2010 (8 pages)
18 August 2009LLP member appointed mitchell mendel (1 page)
18 August 2009LLP member appointed mitchell mendel (1 page)
5 August 2009LLP member appointed charles jeffrey niren (1 page)
5 August 2009LLP member appointed charles jeffrey niren (1 page)
14 July 2009Currext from 28/02/2010 to 31/03/2010 (1 page)
14 July 2009Currext from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts WD6 4EW (2 pages)
26 February 2009Member resigned qa registrars LIMITED (1 page)
26 February 2009Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts WD6 4EW (2 pages)
26 February 2009Member resigned qa nominees LIMITED (2 pages)
26 February 2009Member resigned qa nominees LIMITED (2 pages)
26 February 2009Member resigned qa registrars LIMITED (1 page)
18 February 2009Incorporation document\certificate of incorporation (3 pages)
18 February 2009Incorporation document\certificate of incorporation (3 pages)