London
W2 5AJ
LLP Designated Member Name | Mr Richard Anthony Graham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
LLP Member Name | Mr Matthew Thomas John Eatough |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hereford Road London W2 5AJ |
LLP Member Name | Mr David Lionel Graham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
LLP Member Name | Mr George Zachary Graham |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hereford Road London W2 5AJ |
LLP Member Name | Georgina Sarah Graham |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Closed |
Appointed | 07 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
LLP Member Name | Mr Henry Rufus Graham |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hereford Road London W2 5AJ |
LLP Member Name | Mr Jack Lambert Graham |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hereford Road London W2 5AJ |
LLP Designated Member Name | District & Urban Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,000,637 |
Gross Profit | £737,546 |
Net Worth | £4,941,932 |
Cash | £20,817 |
Current Liabilities | £95,033 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 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) chargee on any account whatsoever. Particulars: F/H and/or l/h properties at 134,136,138,140,142,144 and 146 curtain road and sites of 1 and 2 standard place, 9,10 and 11 rivington place and 7,8,9, le blond buildings t/no.351889 Together with all buildings and fixtures fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all of its book and other debts, uncalled capital, all plant & machinery see image for full details. Outstanding |
---|
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 January 2017 | Satisfaction of charge 1 in full (2 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
11 May 2016 | Annual return made up to 11 May 2016 (6 pages) |
4 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 May 2015 | Annual return made up to 11 May 2015 (6 pages) |
7 July 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 May 2014 | Annual return made up to 11 May 2014 (6 pages) |
5 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 11 May 2013 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
14 May 2012 | Member's details changed for Jack Lambert Graham on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 (6 pages) |
25 April 2012 | Auditors resignation (1 page) |
2 August 2011 | Amended full accounts made up to 31 March 2011 (12 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 May 2011 | Annual return made up to 11 May 2011 (6 pages) |
11 May 2011 | Member's details changed for Mr David Lionel Graham on 11 May 2011 (2 pages) |
11 May 2011 | Member's details changed for Mr Henry Rufus Graham on 11 May 2011 (2 pages) |
11 May 2011 | Member's details changed for Mr Matthew Thomas John Eatough on 11 May 2011 (2 pages) |
11 May 2011 | Member's details changed for District & Urban Management Limited on 11 May 2011 (2 pages) |
11 May 2011 | Member's details changed for Georgina Sarah Graham on 11 May 2011 (2 pages) |
11 May 2011 | Member's details changed for Mr Ezra Sawdaye on 11 May 2011 (2 pages) |
11 May 2011 | Member's details changed for Jack Lambert Graham on 11 May 2011 (2 pages) |
11 May 2011 | Member's details changed for Mr George Zachary Graham on 11 May 2011 (2 pages) |
11 May 2011 | Member's details changed for Mr Richard Anthony Graham on 11 May 2011 (2 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 May 2010 | Annual return made up to 11 May 2010 (13 pages) |
3 August 2009 | LLP member appointed matthew thomas eatough (1 page) |
3 August 2009 | LLP member appointed jack graham (1 page) |
3 August 2009 | LLP member appointed henry graham (1 page) |
3 August 2009 | LLP member appointed george graham (1 page) |
3 August 2009 | LLP member appointed david graham (1 page) |
21 July 2009 | LLP member appointed georgina sarah graham (1 page) |
21 July 2009 | LLP member appointed richard anthony graham (1 page) |
21 July 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
11 May 2009 | Incorporation document\certificate of incorporation (3 pages) |