Wimbledon
London
SW19 4NG
LLP Designated Member Name | Natalie Margherita Chittell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Telephone | 020 89446756 |
---|---|
Telephone region | London |
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £190 |
Current Liabilities | £855,725 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2010 | Delivered on: 28 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 January 2016 | Annual return made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 31 December 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 (3 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2013 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 31 December 2012 (3 pages) |
13 February 2013 | Annual return made up to 31 December 2012 (3 pages) |
13 February 2013 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG on 13 February 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Company name changed camco management LLP\certificate issued on 22/06/12
|
22 June 2012 | Company name changed camco management LLP\certificate issued on 22/06/12
|
24 January 2012 | Annual return made up to 31 December 2011 (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 (3 pages) |
24 January 2012 | Member's details changed for Natalie Margherita Chittell on 24 January 2012 (2 pages) |
24 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Member's details changed for Natalie Margherita Chittell on 24 January 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 (7 pages) |
4 January 2011 | Partial exemption accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Partial exemption accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Annual return made up to 5 August 2010 (8 pages) |
6 September 2010 | Annual return made up to 5 August 2010 (8 pages) |
6 September 2010 | Annual return made up to 5 August 2010 (8 pages) |
6 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
6 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
5 August 2009 | Incorporation document\certificate of incorporation (3 pages) |
5 August 2009 | Incorporation document\certificate of incorporation (3 pages) |