Mayfair
London
W1K 3QB
LLP Designated Member Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 17 Grosvenor Hill Mayfair London W1K 3QB |
LLP Designated Member Name | Mr Mark Julian Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Designated Member Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Designated Member Name | Mr Alan Landesberg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lightstone House 154 Barnet Road Barnet Hertfordshire EN5 3LJ |
LLP Member Name | Tendheath Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £590,177 |
Cash | £3,132 |
Current Liabilities | £4,896 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
28 August 2009 | Delivered on: 9 September 2009 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 August 2009 | Delivered on: 9 September 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 25 and 25A honor oak park london t/no:TGL302059. 27 honor oak park t/no:TGL302065. 29 and 29A honor oak park london t/no:TGL302076 please see form 395 for further charges together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
8 December 2017 | Member's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 (2 pages) |
---|---|
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 29 April 2016 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 29 April 2015 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 29 April 2014 (7 pages) |
14 November 2013 | Member's details changed for Mr Mark Julian Smith on 14 November 2013 (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 29 April 2013 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 29 April 2012 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Member's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages) |
12 May 2011 | Annual return made up to 29 April 2011 (7 pages) |
12 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 12 May 2011 (1 page) |
12 May 2011 | Member's details changed for Tendheath Limited on 29 April 2011 (2 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (3 pages) |
24 May 2010 | Annual return made up to 29 April 2010 (10 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (29 pages) |
7 July 2009 | Currsho from 30/04/2010 to 31/03/2010 (1 page) |
29 April 2009 | Incorporation document\certificate of incorporation (5 pages) |