London
SE1 0SW
LLP Designated Member Name | Clan Real Estate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
LLP Designated Member Name | Clan Ch Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 January 2018) |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
LLP Member Name | Montego Assets Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 January 2018) |
Correspondence Address | PO Box 71 Craigmuir Chambers Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Montrose Land And Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | 3rd Floor Pollen House 10-12 Cork Street London W1S 3NP |
Registered Address | Hawke House Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,388,790 |
Gross Profit | -£2,777,829 |
Net Worth | £20,120,041 |
Cash | £281,218 |
Current Liabilities | £17,493,890 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
21 October 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
16 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (11 pages) |
29 March 2017 | Registered office address changed from The Pavilion 118 Southwark Street London SE1 0SW to Hawke House Old Station Road Loughton Essex IG10 4PL on 29 March 2017 (1 page) |
2 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (11 pages) |
20 July 2015 | Declaration of solvency (3 pages) |
7 July 2015 | Resolution insolvency:res re specie (1 page) |
7 July 2015 | Determination (1 page) |
7 July 2015 | Appointment of a voluntary liquidator (2 pages) |
7 July 2015 | Resolution insolvency:res re fees (1 page) |
7 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
29 May 2014 | Annual return made up to 27 May 2014 (5 pages) |
28 May 2014 | Member's details changed for Clan Real Estate Limited on 20 December 2013 (1 page) |
28 May 2014 | Member's details changed for Clan Ch Llp on 20 December 2013 (1 page) |
28 May 2014 | Member's details changed for Chantrey House Llp on 20 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
20 June 2013 | Annual return made up to 27 May 2013 (5 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (15 pages) |
19 February 2013 | Member's details changed for Native Land Limited on 17 July 2012 (1 page) |
7 December 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
7 December 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
10 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
19 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
6 June 2012 | Annual return made up to 27 May 2012 (4 pages) |
20 June 2011 | Member's details changed for Clan Ch Llp on 27 May 2011 (2 pages) |
20 June 2011 | Member's details changed for Montego Assets Limited on 27 May 2011 (2 pages) |
20 June 2011 | Member's details changed for Native Land Limited on 27 May 2011 (2 pages) |
20 June 2011 | Member's details changed for Chantrey House Llp on 27 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 27 May 2011 (4 pages) |
28 February 2011 | Full accounts made up to 31 October 2010 (14 pages) |
10 June 2010 | Annual return made up to 27 May 2010 (12 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2009 | LLP member appointed montego assets LIMITED (1 page) |
25 June 2009 | LLP member appointed clan ch LLP (1 page) |
25 June 2009 | Member resigned montrose land and developments LIMITED (1 page) |
24 June 2009 | Currext from 31/05/2010 to 31/10/2010 (1 page) |
27 May 2009 | Incorporation document\certificate of incorporation (4 pages) |