London
NW8 0DL
LLP Designated Member Name | Event Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2012(2 years after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
LLP Designated Member Name | X Land Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2012(2 years after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
LLP Designated Member Name | Mr Adam Stephen Brockley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chandos Street London W1A 3BQ |
LLP Designated Member Name | Mr Paul Eliott Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chandos Street London W1A 3BQ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £163 |
Current Liabilities | £1,503,515 |
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 | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
9 August 2011 | Delivered on: 12 August 2011 Persons entitled: Edward James Andrews Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Upper parts 2 and 4 brecknock road and 229A camden road london; all rents receivable, all plant machinery equipment and other chattels, fixtures and fittings. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
---|---|
9 August 2011 | Delivered on: 12 August 2011 Persons entitled: Blue Lezard Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Upper parts 2 and 4 brecknock road and 229A camden road london see image for full details. Outstanding |
1 June 2010 | Delivered on: 3 June 2010 Persons entitled: Blue Lezard Limited Classification: Debenture Secured details: £1,400,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 3 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 3 March 2016 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 3 March 2015 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 3 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 3 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 3 March 2014 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 (3 pages) |
19 March 2013 | Member's details changed for Mr John Thomas Woolstencroft on 3 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 4 Chandos Street London W1A 3BQ on 19 March 2013 (1 page) |
19 March 2013 | Member's details changed for Mr John Thomas Woolstencroft on 3 March 2013 (2 pages) |
19 March 2013 | Member's details changed for Mr John Thomas Woolstencroft on 3 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 4 Chandos Street London W1A 3BQ on 19 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
15 October 2012 | Appointment of Event Investments Limited as a member (2 pages) |
15 October 2012 | Termination of appointment of Paul Williams as a member (1 page) |
15 October 2012 | Termination of appointment of Paul Williams as a member (1 page) |
15 October 2012 | Appointment of X Land Limited as a member (2 pages) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
15 October 2012 | Termination of appointment of Adam Brockley as a member (1 page) |
15 October 2012 | Appointment of Event Investments Limited as a member (2 pages) |
15 October 2012 | Termination of appointment of Adam Brockley as a member (1 page) |
15 October 2012 | Appointment of X Land Limited as a member (2 pages) |
13 March 2012 | Annual return made up to 3 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 3 March 2012 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 3 March 2011 (10 pages) |
5 July 2011 | Annual return made up to 3 March 2011 (10 pages) |
5 July 2011 | Annual return made up to 3 March 2011 (10 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
3 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
3 March 2010 | Incorporation of a limited liability partnership (10 pages) |
3 March 2010 | Incorporation of a limited liability partnership (10 pages) |