London
SW4 7DW
LLP Designated Member Name | Mr Matthew Max Edward Royde |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elms Road London SW4 9ER |
LLP Member Name | Nicola Scott |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northbourne Road London SW4 7DW |
LLP Member Name | Mr Ari Charles Zaphiriou-Zarifi |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gloucester Square London W2 2TD |
LLP Member Name | Mr Christopher Mark Errington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Robert Street London WC2N 6BH |
LLP Member Name | Mr David William Michael Prance |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Robert Street London WC2N 6BH |
LLP Member Name | Mr Sebastian Jake Golder White |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Robert Street London WC2N 6BH |
LLP Member Name | Mr Christopher Wright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Robert Street London WC2N 6BH |
LLP Member Name | Double Z Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | Bp167 17 Avenue De La Costa Monaco Mc 98000 |
LLP Member Name | Cumbrian Holdings Llc (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 139 Main Street Southport Ct 06890 |
LLP Member Name | PT Trustees (NZ) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Office 2 Level 3 56 Victoria Street Wellington 6011 Nz |
LLP Member Name | Dr Stuart Bernard Rollason |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adam Street London WC2N 6LE |
LLP Designated Member Name | Mr Daniel McCausland |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 30 November 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mews 1a Birkenhead Street London WC1H 8BA |
LLP Member Name | Mr John Scalera Ricciardi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adam Street London WC2N 6LE |
LLP Member Name | Kestrel Investment Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2020) |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Website | kestrelip.com |
---|---|
Email address | [email protected] |
Telephone | 020 33716100 |
Telephone region | London |
Registered Address | 3 Robert Street London WC2N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,570,672 |
Net Worth | £443,098 |
Cash | £299,371 |
Current Liabilities | £265,676 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
11 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
---|---|
5 July 2017 | Change of details for Mr. Matthew Max, Edward, Royde as a person with significant control on 4 July 2017 (2 pages) |
26 June 2017 | Cessation of Double Z Holdings Ltd as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Matthew Max, Edward, Royde as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Ari Charles Zaphiriou-Zarifi as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Double Z Holdings Ltd as a person with significant control on 26 June 2017 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 July 2016 | Member's details changed for Mr Max Royde on 1 October 2009 (2 pages) |
29 June 2016 | Annual return made up to 15 June 2016 (8 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 July 2015 | Annual return made up to 15 June 2015 (8 pages) |
15 June 2015 | Member's details changed for Mr John Scalera Ricciardi on 24 June 2014 (2 pages) |
12 March 2015 | Member's details changed for Kestrel Investment Partners Llp on 25 August 2014 (1 page) |
21 August 2014 | Registered office address changed from The Mews 1a Birkenhead Street London WC1H 8BA to 1 Adam Street London WC2N 6LE on 21 August 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 June 2014 | Appointment of Mr John Scalera Ricciardi as a member (2 pages) |
18 June 2014 | Annual return made up to 15 June 2014 (8 pages) |
29 January 2014 | Termination of appointment of Daniel Mccausland as a member (1 page) |
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 July 2013 | Annual return made up to 15 June 2013 (8 pages) |
29 May 2013 | Member's details changed for Kestrel Investment Partnership Llp on 30 November 2012 (2 pages) |
28 May 2013 | Appointment of Mr Daniel Mccausland as a member (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 June 2012 | Annual return made up to 15 June 2012 (8 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 November 2011 | Appointment of Stuart Rollason as a member (3 pages) |
23 November 2011 | Appointment of Kestrel Investment Partnership Llp as a member (3 pages) |
1 July 2011 | Member's details changed for Ari Zaphiriou-Zarifi on 15 June 2011 (2 pages) |
1 July 2011 | Member's details changed for Nicola Scott on 15 June 2011 (2 pages) |
1 July 2011 | Member's details changed for Double Z Holdings Limited on 15 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 15 June 2011 (6 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 July 2010 | Annual return made up to 15 June 2010 (8 pages) |
29 March 2010 | Appointment of Ari Zaphiriou-Zarifi as a member (1 page) |
29 March 2010 | Appointment of Nicola Scott as a member (1 page) |
29 March 2010 | Appointment of Double Z Holdings Limited as a member (1 page) |
6 October 2009 | Registered office address changed from 11 Northbourne Road London SW4 7DW on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from 11 Northbourne Road London SW4 7DW on 6 October 2009 (2 pages) |
30 June 2009 | Currsho from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Incorporation document\certificate of incorporation (3 pages) |