Company NameXaviourmed Llp
Company StatusActive
Company NumberOC344329
CategoryLimited Liability Partnership
Incorporation Date25 March 2009(15 years, 1 month ago)

Directors

LLP Designated Member NameMr Francis Xaviour Fitzmaurice
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-1c Osiers Road
London
SW18 1NL
LLP Designated Member NameMr Daniel Dominic Fitzmaurice
Date of BirthFebruary 2001 (Born 23 years ago)
StatusCurrent
Appointed01 April 2015(6 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-1c Osiers Road
London
SW18 1NL
LLP Designated Member NamePatrick Erni
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Scott Avenue
Putney
London
SW15 3PA
LLP Designated Member NameMr Stephen Gareth Davies
Date of BirthJanuary 1975 (Born 49 years ago)
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Evenwood Close
Putney
London
SW15 2DA

Contact

Websitexaviourmed.com

Location

Registered Address2-1c Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£37,882
Cash£23,506
Current Liabilities£5,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
10 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
19 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 December 2019Registered office address changed from C/O Francis Fitzmaurice 2-1C Osiers Road 2-1C Osiers Road London England to 2-1C Osiers Road London SW18 1NL on 9 December 2019 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
30 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 25 March 2016 (3 pages)
22 April 2016Annual return made up to 25 March 2016 (3 pages)
26 September 2015Appointment of Mr Daniel Dominic Fitzmaurice as a member on 1 April 2015 (2 pages)
26 September 2015Termination of appointment of Stephen Gareth Davies as a member on 1 April 2015 (1 page)
26 September 2015Appointment of Mr Daniel Dominic Fitzmaurice as a member on 1 April 2015 (2 pages)
26 September 2015Termination of appointment of Stephen Gareth Davies as a member on 1 April 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Registered office address changed from 7 Evenwood Close London SW15 2DA to C/O Francis Fitzmaurice 2-1C Osiers Road 2-1C Osiers Road London on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 7 Evenwood Close London SW15 2DA to C/O Francis Fitzmaurice 2-1C Osiers Road 2-1C Osiers Road London on 11 May 2015 (1 page)
8 April 2015Annual return made up to 25 March 2015 (3 pages)
8 April 2015Annual return made up to 25 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 25 March 2014 (3 pages)
10 April 2014Annual return made up to 25 March 2014 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 25 March 2013 (3 pages)
12 June 2013Annual return made up to 25 March 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 May 2012Annual return made up to 25 March 2012 (3 pages)
18 May 2012Annual return made up to 25 March 2012 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 25 March 2011 (3 pages)
13 June 2011Annual return made up to 25 March 2011 (3 pages)
13 June 2011Member's details changed for Stephen Gareth Davies on 13 June 2011 (2 pages)
13 June 2011Member's details changed for Francis Xaviour Fitzmaurice on 13 June 2011 (2 pages)
13 June 2011Member's details changed for Francis Xaviour Fitzmaurice on 13 June 2011 (2 pages)
13 June 2011Member's details changed for Stephen Gareth Davies on 13 June 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Termination of appointment of Patrick Erni as a member (2 pages)
9 November 2010Termination of appointment of Patrick Erni as a member (2 pages)
28 April 2010Annual return made up to 25 March 2010 (9 pages)
28 April 2010Annual return made up to 25 March 2010 (9 pages)
25 March 2009Incorporation document\certificate of incorporation (4 pages)
25 March 2009Incorporation document\certificate of incorporation (4 pages)