Company NameGregorys Of Nantwich Llp
Company StatusActive
Company NumberOC346940
CategoryLimited Liability Partnership
Incorporation Date3 July 2009(14 years, 9 months ago)
Previous NameBramley Road Studios Llp

Directors

LLP Designated Member NameNatalie Vinsen Kirkham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Plantaz Chardonne
Vaud 1071
Switzerland
LLP Designated Member NameSimon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Plantaz
Chardonne
Vaud 1071
Switzerland

Location

Registered AddressC/O K Shah & Co
Buckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£369,880
Cash£2,234
Current Liabilities£48,474

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

7 March 2011Delivered on: 19 March 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over land
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of castle street nantwich cheshire t/no CH296460 see image for full details.
Outstanding

Filing History

12 October 2020Member's details changed for Charles William Kirkham on 12 October 2020 (2 pages)
23 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 3 July 2015 (3 pages)
3 August 2015Annual return made up to 3 July 2015 (3 pages)
3 August 2015Annual return made up to 3 July 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
31 July 2014Annual return made up to 3 July 2014 (3 pages)
31 July 2014Annual return made up to 3 July 2014 (3 pages)
31 July 2014Annual return made up to 3 July 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 3 July 2013 (3 pages)
31 July 2013Annual return made up to 3 July 2013 (3 pages)
31 July 2013Annual return made up to 3 July 2013 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 3 July 2012 (3 pages)
2 August 2012Annual return made up to 3 July 2012 (3 pages)
2 August 2012Annual return made up to 3 July 2012 (3 pages)
29 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 3 July 2011 (3 pages)
21 July 2011Member's details changed for Charles William Kirkham on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 3 July 2011 (3 pages)
21 July 2011Member's details changed for Charles William Kirkham on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 3 July 2011 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
19 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
24 September 2010Company name changed bramley road studios LLP\certificate issued on 24/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
24 September 2010Company name changed bramley road studios LLP\certificate issued on 24/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
17 August 2010Annual return made up to 3 July 2010 (8 pages)
17 August 2010Annual return made up to 3 July 2010 (8 pages)
17 August 2010Annual return made up to 3 July 2010 (8 pages)
24 November 2009Registered office address changed from , 34 Great Western Studios Great Western Road, London, W9 3NY on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from , 34 Great Western Studios Great Western Road, London, W9 3NY on 24 November 2009 (2 pages)
3 July 2009Incorporation document\certificate of incorporation (3 pages)
3 July 2009Incorporation document\certificate of incorporation (3 pages)