Cobham
Surrey
KT11 2EE
LLP Member Name | Mr Jonathan Charles Patrick Hastings |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dozmere Feock Truro Cornwall TR3 6RJ |
LLP Member Name | Iain Philip White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Iffley Road London W6 0PD |
LLP Member Name | Mrs Elizabeth Anne Hastings |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dozmere Feock Truro Cornwall TR3 6RJ |
LLP Designated Member Name | Urbanicity Developments Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2009(same day as company formation) |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
LLP Member Name | JJ Tilley Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 January 2019) |
Correspondence Address | Westmead 15 St Marys Road Leatherhead Surrey KT22 8HB |
LLP Member Name | Ridmanele Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 January 2019) |
Correspondence Address | 6 Worfield Street London SW11 4RD |
Registered Address | 11a High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £341 |
Cash | £529 |
Current Liabilities | £188 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 October 2010 | Delivered on: 16 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 77-79 (odd numbers) kennington park road london t/n TGL333419 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 July 2010 | Delivered on: 10 July 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 see image for full details. Outstanding |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2018 | Application to strike the limited liability partnership off the register (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
12 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
12 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
30 December 2015 | Annual return made up to 12 November 2015 (14 pages) |
30 December 2015 | Annual return made up to 12 November 2015 (14 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
19 January 2015 | Annual return made up to 12 November 2014 (11 pages) |
19 January 2015 | Annual return made up to 12 November 2014 (11 pages) |
20 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 February 2014 | Annual return made up to 12 November 2013 (11 pages) |
10 February 2014 | Annual return made up to 12 November 2013 (11 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 January 2013 | Annual return made up to 12 November 2012 (11 pages) |
2 January 2013 | Annual return made up to 12 November 2012 (11 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
6 December 2011 | Annual return made up to 12 November 2011 (11 pages) |
6 December 2011 | Annual return made up to 12 November 2011 (11 pages) |
7 July 2011 | Appointment of Jonathan Hastings as a member (3 pages) |
7 July 2011 | Appointment of Jj Tilley Limited as a member (3 pages) |
7 July 2011 | Appointment of Iain White as a member (3 pages) |
7 July 2011 | Appointment of Ridmanele Limited as a member (3 pages) |
7 July 2011 | Appointment of Elizabeth Hastings as a member (3 pages) |
7 July 2011 | Appointment of Jonathan Hastings as a member (3 pages) |
7 July 2011 | Appointment of Jj Tilley Limited as a member (3 pages) |
7 July 2011 | Appointment of Iain White as a member (3 pages) |
7 July 2011 | Appointment of Ridmanele Limited as a member (3 pages) |
7 July 2011 | Change of status notice (2 pages) |
7 July 2011 | Appointment of Elizabeth Hastings as a member (3 pages) |
7 July 2011 | Change of status notice (2 pages) |
16 June 2011 | Annual return made up to 12 November 2010 (11 pages) |
16 June 2011 | Annual return made up to 12 November 2010 (11 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Registered office address changed from , Dilke House 1 Malet Street, London, WC1E 7JN on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from , Dilke House 1 Malet Street, London, WC1E 7JN on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from , Dilke House 1 Malet Street, London, WC1E 7JN on 3 March 2011 (2 pages) |
9 December 2010 | Registered office address changed from , Selbourne House Miles Lane, Cobham, Surrey, KT11 2EE on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from , Selbourne House Miles Lane, Cobham, Surrey, KT11 2EE on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from , Selbourne House Miles Lane, Cobham, Surrey, KT11 2EE on 9 December 2010 (2 pages) |
16 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
17 May 2010 | Company name changed urbanicity (east preston project) LLP\certificate issued on 17/05/10
|
17 May 2010 | Company name changed urbanicity (east preston project) LLP\certificate issued on 17/05/10
|
12 November 2009 | Incorporation of a limited liability partnership (9 pages) |
12 November 2009 | Incorporation of a limited liability partnership (9 pages) |