London
SW20 0DE
LLP Designated Member Name | Mr Stewart Douglas Richardson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Hadlow Road Tonbridge Kent TN9 1QE |
LLP Designated Member Name | James Andrew Gates |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Status | Closed |
Appointed | 15 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Durley Close Benfleet Essex SS7 1HJ |
LLP Designated Member Name | Mr Stephen Greene |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 1 Sandy Lane Sevenoaks Kent TN13 3TP |
LLP Designated Member Name | Mr Howard David Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regency House Humphris Place Cheltenham Gloucestershire GL53 7EW Wales |
Telephone | 020 72564960 |
---|---|
Telephone region | London |
Registered Address | Suite 815 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £500,000 |
Cash | £484 |
Current Liabilities | £34,068 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 September 2009 | Delivered on: 30 September 2009 Persons entitled: Hanover Securities Limited Classification: Rent deposit deed 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: The interest bearing sterling deposit account of the mortgagee. Outstanding |
---|
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2022 | Application to strike the limited liability partnership off the register (3 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 December 2018 | Termination of appointment of Howard David Jones as a member on 3 December 2018 (1 page) |
26 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 April 2017 | Registered office address changed from 118a London Wall London EC2Y 5JA to Suite 815 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 118a London Wall London EC2Y 5JA to Suite 815 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 24 April 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 July 2015 | Member's details changed for Mr Howard David Jones on 1 March 2015 (2 pages) |
29 July 2015 | Member's details changed for Mr Howard David Jones on 1 March 2015 (2 pages) |
29 July 2015 | Annual return made up to 30 June 2015 (5 pages) |
29 July 2015 | Annual return made up to 30 June 2015 (5 pages) |
29 July 2015 | Member's details changed for Mr Howard David Jones on 1 March 2015 (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Annual return made up to 30 June 2014 (5 pages) |
8 July 2014 | Annual return made up to 30 June 2014 (5 pages) |
25 March 2014 | Registered office address changed from 13 Austin Friars London EC2N 2HE on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 13 Austin Friars London EC2N 2HE on 25 March 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 July 2013 | Appointment of Mr Howard David Jones as a member (2 pages) |
12 July 2013 | Appointment of Mr Howard David Jones as a member (2 pages) |
12 July 2013 | Annual return made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 30 June 2013 (5 pages) |
9 October 2012 | Termination of appointment of Stephen Greene as a member (1 page) |
9 October 2012 | Termination of appointment of Stephen Greene as a member (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 August 2012 | Member's details changed for Stephen Greene on 8 November 2011 (3 pages) |
10 August 2012 | Member's details changed for Stephen Greene on 8 November 2011 (3 pages) |
10 August 2012 | Member's details changed for Stephen Greene on 8 November 2011 (3 pages) |
11 July 2012 | Member's details changed for Stephen Greene on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 (5 pages) |
11 July 2012 | Member's details changed for Stephen Greene on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 November 2011 | Member's details changed for Stephen Greene on 8 November 2011 (3 pages) |
29 November 2011 | Member's details changed for Stephen Greene on 8 November 2011 (3 pages) |
29 November 2011 | Member's details changed for Stephen Greene on 8 November 2011 (3 pages) |
21 July 2011 | Member's details changed for Stewart Douglas Richardson on 30 June 2011 (2 pages) |
21 July 2011 | Member's details changed for Stephen Greene on 30 June 2011 (2 pages) |
21 July 2011 | Member's details changed for James Andrew Gates on 30 June 2011 (2 pages) |
21 July 2011 | Member's details changed for David Mortimer Man on 30 June 2011 (2 pages) |
21 July 2011 | Member's details changed for Stephen Greene on 30 June 2011 (2 pages) |
21 July 2011 | Member's details changed for David Mortimer Man on 30 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 30 June 2011 (5 pages) |
21 July 2011 | Member's details changed for Stewart Douglas Richardson on 30 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 30 June 2011 (5 pages) |
21 July 2011 | Member's details changed for James Andrew Gates on 30 June 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Appointment of Stephen Greene as a member (3 pages) |
18 August 2010 | Appointment of Stephen Greene as a member (3 pages) |
27 July 2010 | Annual return made up to 30 June 2010 (9 pages) |
27 July 2010 | Annual return made up to 30 June 2010 (9 pages) |
1 October 2009 | LLP member appointed james andrew gates (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from bath brewery toll bridge road bath BA1 7DE (1 page) |
1 October 2009 | LLP member appointed james andrew gates (1 page) |
1 October 2009 | Currsho from 30/06/2010 to 30/04/2010 (1 page) |
1 October 2009 | Currsho from 30/06/2010 to 30/04/2010 (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from bath brewery toll bridge road bath BA1 7DE (1 page) |
30 September 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (3 pages) |
30 June 2009 | Incorporation document\certificate of incorporation (3 pages) |
30 June 2009 | Incorporation document\certificate of incorporation (3 pages) |