London
W4 1HL
LLP Designated Member Name | Mr Michael Philip Staines |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hillfield Mews Hillfield Avenue London N8 7NT |
LLP Designated Member Name | Mr Misha Gopaul |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49b High Street New Park London N8 7NT |
Registered Address | 68 Fielding Road London W4 1HL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £38,753 |
Current Liabilities | £9,740 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Cessation of Misha Gopaul as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Termination of appointment of Misha Gopaul as a member on 19 November 2015 (1 page) |
9 August 2017 | Termination of appointment of Misha Gopaul as a member on 19 November 2015 (1 page) |
9 August 2017 | Cessation of Misha Gopaul as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Cessation of Misha Gopaul as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Annual return made up to 27 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 27 July 2015 (4 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 August 2014 | Annual return made up to 27 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 27 July 2014 (4 pages) |
13 November 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
13 November 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 November 2013 | Registered office address changed from the Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from the Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from the Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH on 6 November 2013 (1 page) |
23 August 2013 | Annual return made up to 27 July 2013 (4 pages) |
23 August 2013 | Annual return made up to 27 July 2013 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Annual return made up to 27 July 2012 (4 pages) |
22 August 2012 | Annual return made up to 27 July 2012 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
18 August 2011 | Annual return made up to 27 July 2011 (4 pages) |
18 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
18 August 2011 | Annual return made up to 27 July 2011 (4 pages) |
18 August 2011 | Member's details changed for John Dinwoodie on 18 August 2011 (2 pages) |
18 August 2011 | Member's details changed for John Dinwoodie on 18 August 2011 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2010 | Annual return made up to 27 July 2010 (9 pages) |
7 September 2010 | Annual return made up to 27 July 2010 (9 pages) |
27 July 2009 | Incorporation document\certificate of incorporation (4 pages) |
27 July 2009 | Incorporation document\certificate of incorporation (4 pages) |