Barnet
EN5 5SU
LLP Designated Member Name | Mr Nicholas Charles De Savary |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 High Street Barnet EN5 5SU |
Registered Address | 159 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £338,080 |
Cash | £12,989 |
Current Liabilities | £840,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
26 June 2018 | Delivered on: 4 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land adjoining brierly hill labour cub pearson street brierly hill and registered at the land registry under title number WM949138. Outstanding |
---|---|
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as old bus station car park, salisbury street, amesbury, SP4 7HD and known registered at the land registry under title number WT198073. Outstanding |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as tannery road car park, tannery road, bridport, dorset DT6 3TP and registered at the land registry with title number DT385817. Outstanding |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as old bus station car park, salisbury street, amesbury, SP4 7HD and known registered at the land registry under title number WT198073. Outstanding |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2023 | Application to strike the limited liability partnership off the register (3 pages) |
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
16 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
16 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
4 May 2019 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page) |
8 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 July 2018 | Registration of charge OC3464350005, created on 26 June 2018 (17 pages) |
16 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 16 June 2016 (3 pages) |
16 June 2016 | Annual return made up to 16 June 2016 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Registration of charge OC3464350003, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350004, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350003, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350002, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350002, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350004, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350004, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350003, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350002, created on 5 August 2015 (17 pages) |
14 August 2015 | Registration of charge OC3464350001, created on 5 August 2015 (18 pages) |
14 August 2015 | Registration of charge OC3464350001, created on 5 August 2015 (18 pages) |
14 August 2015 | Registration of charge OC3464350001, created on 5 August 2015 (18 pages) |
16 June 2015 | Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages) |
16 June 2015 | Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages) |
16 June 2015 | Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages) |
16 June 2015 | Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages) |
16 June 2015 | Annual return made up to 16 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 16 June 2015 (3 pages) |
16 June 2015 | Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages) |
16 June 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 June 2015 (1 page) |
16 June 2015 | Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Annual return made up to 16 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 16 June 2014 (3 pages) |
25 March 2014 | Registered office address changed from Addestone Manor the Common Shrewton Salisbury SP3 4EN England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Addestone Manor the Common Shrewton Salisbury SP3 4EN England on 25 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Annual return made up to 16 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 16 June 2013 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 16 June 2012 (3 pages) |
22 June 2012 | Annual return made up to 16 June 2012 (3 pages) |
23 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
23 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 16 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 16 June 2011 (3 pages) |
18 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
18 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
18 February 2011 | Registered office address changed from C/O Target Lawrence House Lower Bristol Road Bath BA2 9ET on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from C/O Target Lawrence House Lower Bristol Road Bath BA2 9ET on 18 February 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 16 June 2010 (8 pages) |
12 July 2010 | Annual return made up to 16 June 2010 (8 pages) |
16 June 2009 | Incorporation document\certificate of incorporation (3 pages) |
16 June 2009 | Incorporation document\certificate of incorporation (3 pages) |