London
W1W 6XD
LLP Designated Member Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Designated Member Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Designated Member Name | Mr Mark David Thompson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £470,388 |
Cash | £36,043 |
Current Liabilities | £66,620 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
14 December 2012 | Delivered on: 20 December 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 81 to 100 (inclusive) alston drive bradwell abbey t/no BM232532 together with all buildings fixtures and fixed plant and machinery the proceeds of sale and all rights appurtenant to or benefitting any such property and by way of fixed charge the benefit of all agreements relating to each property see image for full details. Outstanding |
---|---|
14 December 2012 | Delivered on: 20 December 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) 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 see image for full details. Outstanding |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
1 July 2020 | Member's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
13 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 May 2016 | Annual return made up to 6 May 2016 (4 pages) |
18 May 2016 | Annual return made up to 6 May 2016 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 6 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 6 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 6 May 2015 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 6 May 2014 (4 pages) |
8 May 2014 | Annual return made up to 6 May 2014 (4 pages) |
8 May 2014 | Annual return made up to 6 May 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 (4 pages) |
20 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
20 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 May 2012 | Annual return made up to 6 May 2012 (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 (4 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 May 2011 | Member's details changed for Mark David Thompson on 6 February 2011 (2 pages) |
9 May 2011 | Member's details changed for Mr Mark Howard Gershinson on 6 May 2011 (2 pages) |
9 May 2011 | Member's details changed for Mark David Thompson on 6 February 2011 (2 pages) |
9 May 2011 | Member's details changed for Mr Mark Howard Gershinson on 6 May 2011 (2 pages) |
9 May 2011 | Member's details changed for Mr Mark Howard Gershinson on 6 May 2011 (2 pages) |
9 May 2011 | Member's details changed for Mark David Thompson on 6 February 2011 (2 pages) |
9 May 2011 | Annual return made up to 6 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 December 2010 | Appointment of Mark David Thompson as a member (3 pages) |
6 December 2010 | Appointment of Mark David Thompson as a member (3 pages) |
26 May 2010 | Annual return made up to 6 May 2010 (9 pages) |
26 May 2010 | Annual return made up to 6 May 2010 (9 pages) |
26 May 2010 | Annual return made up to 6 May 2010 (9 pages) |
13 January 2010 | Member's details changed for Elliot Michael Burkeman on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Elliot Michael Burkeman on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Elliot Michael Burkeman on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
13 January 2010 | Member's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
30 December 2009 | Company name changed minton warrington LLP\certificate issued on 30/12/09 (3 pages) |
30 December 2009 | Change of name notice (3 pages) |
30 December 2009 | Company name changed minton warrington LLP\certificate issued on 30/12/09 (3 pages) |
30 December 2009 | Change of name notice (3 pages) |
21 September 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
21 September 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
6 May 2009 | Incorporation document\certificate of incorporation (5 pages) |
6 May 2009 | Incorporation document\certificate of incorporation (5 pages) |