Hertford
Hertfordshire
SG13 7HJ
LLP Designated Member Name | Mrs Lynda Margaret Bailey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
LLP Designated Member Name | Timothy Peter Watkins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
LLP Designated Member Name | Anna Victoria Watkins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Website | www.baileywatkins.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34754758 |
Telephone region | London |
Registered Address | Netherlea 36 Roehampton Gate London SW15 5JS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,517 |
Cash | £8,410 |
Current Liabilities | £37,794 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
27 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 May 2016 | Member's details changed for Lynda Margaret Bailey on 15 April 2016 (2 pages) |
5 May 2016 | Member's details changed for Lynda Margaret Bailey on 15 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 15 April 2016 (3 pages) |
5 May 2016 | Annual return made up to 15 April 2016 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 15 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 15 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Timothy Peter Watkins as a member on 30 April 2014 (1 page) |
22 April 2015 | Termination of appointment of Anna Victoria Watkins as a member on 30 April 2014 (1 page) |
22 April 2015 | Termination of appointment of Timothy Peter Watkins as a member on 30 April 2014 (1 page) |
22 April 2015 | Termination of appointment of Anna Victoria Watkins as a member on 30 April 2014 (1 page) |
13 November 2014 | Member's details changed for Lynda Margaret Bailey on 1 May 2014 (4 pages) |
13 November 2014 | Member's details changed for Lynda Margaret Bailey on 1 May 2014 (4 pages) |
13 November 2014 | Member's details changed for Lynda Margaret Bailey on 1 May 2014 (4 pages) |
19 September 2014 | Termination of appointment of Timothy Peter Watkins as a member on 30 April 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 September 2014 | Termination of appointment of Timothy Peter Watkins as a member on 30 April 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 September 2014 | Termination of appointment of Anna Victoria Watkins as a member on 30 April 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anna Victoria Watkins as a member on 30 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Lynda Margaret Bailey on 14 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Timothy Peter Watkins on 14 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Anna Victoria Watkins on 14 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Justyn Trevor Bailey on 14 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Timothy Peter Watkins on 14 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Justyn Trevor Bailey on 14 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 15 April 2014 (5 pages) |
16 May 2014 | Member's details changed for Anna Victoria Watkins on 14 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Lynda Margaret Bailey on 14 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 15 April 2014 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 15 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 15 April 2013 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 15 April 2012 (10 pages) |
30 April 2012 | Annual return made up to 15 April 2012 (10 pages) |
21 November 2011 | Appointment of Anna Victoria Watkins as a member (3 pages) |
21 November 2011 | Appointment of Anna Victoria Watkins as a member (3 pages) |
21 November 2011 | Appointment of Lynda Margaret Bailey as a member (3 pages) |
21 November 2011 | Appointment of Lynda Margaret Bailey as a member (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 15 April 2011 (8 pages) |
5 May 2011 | Annual return made up to 15 April 2011 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | Annual return made up to 15 April 2010 (8 pages) |
4 May 2010 | Annual return made up to 15 April 2010 (8 pages) |
15 April 2009 | Incorporation document\certificate of incorporation (3 pages) |
15 April 2009 | Incorporation document\certificate of incorporation (3 pages) |