London
N12 0DR
LLP Designated Member Name | Milstead Worldwide Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 March 2024) |
Correspondence Address | 1441 Brickell Avenue, Suite 1400 Miami Florida 33131 |
LLP Designated Member Name | 247 Incorporators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Correspondence Address | 1st Floor 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Mann Made Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Correspondence Address | 19-21 Circular Road Douglas IM99 1AF |
LLP Designated Member Name | Xephyr Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 2017) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £165,000 |
Cash | £12,378 |
Current Liabilities | £175,942 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 2022 | Delivered on: 18 February 2022 Persons entitled: B.M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property at and known as 2 woodberry grove, london N12 0DR which is registered at the land registry with title absolute under title number AGL226134. Outstanding |
---|---|
19 March 2010 | Delivered on: 23 March 2010 Persons entitled: Barclays 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: L/H property k/a 2 woodberry grove north finchley. Outstanding |
17 December 2020 | Member's details changed for Milstead Worldwide Limited on 13 November 2020 (2 pages) |
---|---|
12 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
14 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
4 October 2017 | Registered office address changed from Winnington House 2 Woodberry House North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Winnington House 2 Woodberry House North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 4 October 2017 (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (4 pages) |
3 August 2017 | Satisfaction of charge 1 in full (4 pages) |
3 July 2017 | Appointment of Milstead Worldwide Limited as a member on 13 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Mann Made Trustees Limited as a member on 13 June 2017 (1 page) |
3 July 2017 | Appointment of Milstead Worldwide Limited as a member on 13 June 2017 (2 pages) |
3 July 2017 | Notification of Orlius Limited as a person with significant control on 13 June 2017 (2 pages) |
3 July 2017 | Notification of Orlius Limited as a person with significant control on 13 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Mann Made Trustees Limited as a member on 13 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Termination of appointment of Xephyr Limited as a member on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Orlius Limited as a member on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Xephyr Limited as a member on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Orlius Limited as a member on 13 June 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Annual return made up to 16 December 2015 (3 pages) |
19 December 2015 | Annual return made up to 16 December 2015 (3 pages) |
23 January 2015 | Annual return made up to 16 December 2014 (3 pages) |
23 January 2015 | Annual return made up to 16 December 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Termination of appointment of 247 Incorporators Limited as a member on 1 January 2014 (1 page) |
18 September 2014 | Appointment of Xephyr Limited as a member on 1 January 2014 (2 pages) |
18 September 2014 | Termination of appointment of 247 Incorporators Limited as a member on 1 January 2014 (1 page) |
18 September 2014 | Appointment of Xephyr Limited as a member on 1 January 2014 (2 pages) |
18 September 2014 | Appointment of Xephyr Limited as a member on 1 January 2014 (2 pages) |
18 September 2014 | Termination of appointment of 247 Incorporators Limited as a member on 1 January 2014 (1 page) |
21 January 2014 | Annual return made up to 16 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 16 December 2013 (3 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 February 2013 | Annual return made up to 16 December 2012 (3 pages) |
27 February 2013 | Member's details changed for 247 Incorporators Limited on 6 June 2011 (1 page) |
27 February 2013 | Member's details changed for 247 Incorporators Limited on 6 June 2011 (1 page) |
27 February 2013 | Annual return made up to 16 December 2012 (3 pages) |
27 February 2013 | Member's details changed for 247 Incorporators Limited on 6 June 2011 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2011 | Annual return made up to 16 December 2011 (3 pages) |
21 December 2011 | Annual return made up to 16 December 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2010 | Annual return made up to 16 December 2010 (3 pages) |
22 December 2010 | Annual return made up to 16 December 2010 (3 pages) |
9 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
9 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
9 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 June 2010 (2 pages) |
23 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
16 December 2009 | Incorporation of a limited liability partnership (9 pages) |
16 December 2009 | Incorporation of a limited liability partnership (9 pages) |