London
W1W 5AB
LLP Designated Member Name | Sarah Ann Inglis Crean |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
LLP Designated Member Name | Company Directors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,462 |
Current Liabilities | £14,862 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
16 October 2017 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Sarah Ann Inglis Crean as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Nicholas Anthony Crean as a person with significant control on 16 October 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 June 2017 | Member's details changed for Nicholas Anthony Crean on 10 June 2016 (2 pages) |
22 June 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street London W1W 5DT on 22 June 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Annual return made up to 9 June 2016 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 9 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 9 June 2015 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Annual return made up to 9 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 9 June 2014 (3 pages) |
2 July 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 2 July 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 9 June 2013 (3 pages) |
10 July 2013 | Member's details changed for Nicholas Anthony Crean on 15 January 2013 (2 pages) |
10 July 2013 | Member's details changed for Sarah Ann Inglis Crean on 13 January 2013 (2 pages) |
10 July 2013 | Annual return made up to 9 June 2013 (3 pages) |
6 January 2013 | Partial exemption accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 9 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 9 June 2012 (3 pages) |
11 July 2012 | Member's details changed for Nicholas Anthony Crean on 19 March 2012 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
29 July 2011 | Annual return made up to 9 June 2011 (3 pages) |
29 July 2011 | Annual return made up to 9 June 2011 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Annual return made up to 9 June 2010 (8 pages) |
20 July 2010 | Annual return made up to 9 June 2010 (8 pages) |
7 July 2010 | Appointment of Sarah Ann Inglis Crean as a member (1 page) |
7 July 2010 | Appointment of Nicholas Anthony Crean as a member (1 page) |
6 July 2010 | Termination of appointment of Temple Secretaries Limited as a member (1 page) |
6 July 2010 | Termination of appointment of Company Directors as a member (1 page) |
9 June 2009 | Incorporation document\certificate of incorporation (3 pages) |