London
SW1P 1PR
LLP Designated Member Name | Road Haulage Association Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | Roadway House Bretton Way Bretton Peterborough PE3 8DD |
LLP Designated Member Name | The Society Of Motor Manufacturers Traders Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Website | www.cvshow.com |
---|---|
Email address | [email protected] |
Telephone | 020 76302102 |
Telephone region | London |
Registered Address | 71 Great Peter Street London SW1P 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,415,334 |
Net Worth | £907,734 |
Cash | £738,583 |
Current Liabilities | £91,510 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
25 November 2009 | Delivered on: 15 December 2009 Satisfied on: 30 August 2014 Persons entitled: The National Exhibition Centre Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee 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. Fully Satisfied |
---|
11 February 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 30 June 2018 (15 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
6 December 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Irte Services Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Road Haulage Association Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Irte Services Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Irte Services Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Road Haulage Association Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Road Haulage Association Limited as a person with significant control on 18 July 2017 (2 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
17 June 2016 | Annual return made up to 15 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 15 June 2016 (4 pages) |
23 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
23 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
17 June 2015 | Annual return made up to 15 June 2015 (4 pages) |
17 June 2015 | Annual return made up to 15 June 2015 (4 pages) |
30 April 2015 | Member's details changed for Road Haulage Association Limited on 14 December 2009 (1 page) |
30 April 2015 | Member's details changed for Road Haulage Association Limited on 14 December 2009 (1 page) |
17 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
30 August 2014 | Satisfaction of charge 1 in full (6 pages) |
30 August 2014 | Satisfaction of charge 1 in full (6 pages) |
29 July 2014 | All of the property or undertaking has been released from charge 1 (7 pages) |
29 July 2014 | All of the property or undertaking has been released from charge 1 (7 pages) |
24 June 2014 | Annual return made up to 15 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 15 June 2014 (4 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
17 June 2013 | Annual return made up to 15 June 2013 (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 (4 pages) |
4 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
4 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
31 July 2012 | Member's details changed for The Society of Motor Manufacturers Traders Limited on 15 June 2012 (1 page) |
31 July 2012 | Member's details changed for The Society of Motor Manufacturers Traders Limited on 15 June 2012 (1 page) |
31 July 2012 | Annual return made up to 15 June 2012 (4 pages) |
31 July 2012 | Annual return made up to 15 June 2012 (4 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
2 August 2011 | Registered office address changed from Forbes House Halkin Street London London SW1X 7DS on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from Forbes House Halkin Street London London SW1X 7DS on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from Forbes House Halkin Street London London SW1X 7DS on 2 August 2011 (2 pages) |
4 July 2011 | Member's details changed for The Society of Motor Manufacturers Traders Limited on 30 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Road Haulage Association Limited on 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 15 June 2011 (3 pages) |
4 July 2011 | Member's details changed for Road Haulage Association Limited on 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 15 June 2011 (3 pages) |
4 July 2011 | Member's details changed for Irte Services Limited on 30 June 2011 (2 pages) |
4 July 2011 | Member's details changed for Irte Services Limited on 30 June 2011 (2 pages) |
4 July 2011 | Member's details changed for The Society of Motor Manufacturers Traders Limited on 30 June 2011 (2 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
9 July 2010 | Annual return made up to 15 June 2010 (9 pages) |
9 July 2010 | Annual return made up to 15 June 2010 (9 pages) |
15 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
15 June 2009 | Incorporation document\certificate of incorporation (4 pages) |
15 June 2009 | Incorporation document\certificate of incorporation (4 pages) |