London
SW11 3BD
LLP Designated Member Name | Christopher Eric Horsnall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soaphouse Stondon Massey Brentwood Essex CM15 0DR |
LLP Designated Member Name | Mr Robert Ian Macguffog |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stubb Hill House Iping Lane Iping West Sussex GU29 0PQ |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,300 |
Cash | £11,673 |
Current Liabilities | £1,164,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
10 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
16 August 2023 | Satisfaction of charge OC3527420001 in full (1 page) |
15 August 2023 | Registration of charge OC3527420003, created on 3 August 2023 (23 pages) |
4 August 2023 | Registration of charge OC3527420002, created on 3 August 2023 (39 pages) |
4 August 2023 | Registration of charge OC3527420001, created on 3 August 2023 (23 pages) |
7 July 2023 | Withdrawal of a person with significant control statement on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Christopher Eric Horsnell as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Anderson Design & Build Limited as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Neil David Brown as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Appointment of Anderson Design & Build Limited as a member on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Robert Ian Macguffog as a person with significant control on 7 July 2023 (2 pages) |
26 June 2023 | Member's details changed for Christopher Eric Horsnall on 26 June 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 1 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 1 March 2016 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 1 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 1 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 1 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
25 March 2014 | Annual return made up to 1 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 1 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 1 March 2014 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 1 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 1 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 1 March 2012 (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Annual return made up to 1 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 1 March 2011 (4 pages) |
13 April 2011 | Member's details changed for Neil David Brown on 27 February 2011 (2 pages) |
13 April 2011 | Member's details changed for Neil David Brown on 27 February 2011 (2 pages) |
13 April 2011 | Annual return made up to 1 March 2011 (4 pages) |
1 March 2010 | Incorporation of a limited liability partnership (10 pages) |
1 March 2010 | Incorporation of a limited liability partnership (10 pages) |