London
N3 2FG
LLP Designated Member Name | Mr Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
LLP Member Name | Mr Jonathan Richard Giles Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodds Manor Farm High Street Eydon Daventry Northamptonshire NN11 3PP |
Registered Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £967,242 |
Cash | £969,742 |
Current Liabilities | £2,500 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and Each of the Other Finance Parties Classification: A registered charge Outstanding |
---|---|
21 August 2012 | Delivered on: 4 September 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Share and receivables pledge agreement Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being the shares the dividends and the receivables see image for full details. Outstanding |
21 August 2012 | Delivered on: 4 September 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Share and receivables pledge agreement Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being the shares the dividends and the receivables see image for full details. Outstanding |
21 August 2012 | Delivered on: 4 September 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Share and receivables pledge agreement Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being the shares the dividends and the receivables see image for full details. Outstanding |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 March 2018 | Notification of Gareth James Davies as a person with significant control on 19 March 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Correction of an LLP member's date of birth incorrectly stated on incorporation / alan norman artus (2 pages) |
22 August 2016 | Correction of an LLP member's date of birth incorrectly stated on incorporation / alan norman artus (2 pages) |
17 May 2016 | Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2016 (13 pages) |
17 May 2016 | Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2016 (13 pages) |
21 April 2016 | Annual return made up to 30 March 2016
|
21 April 2016 | Annual return made up to 30 March 2016
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 30 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 30 March 2015 (3 pages) |
17 March 2015 | Appointment of Jonathan Richard Giles Walker as a member on 11 July 2012 (3 pages) |
17 March 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2013 (12 pages) |
17 March 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2013 (12 pages) |
17 March 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2014 (12 pages) |
17 March 2015 | Appointment of Jonathan Richard Giles Walker as a member on 11 July 2012 (3 pages) |
17 March 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2014 (12 pages) |
17 March 2015 | Change of status notice (2 pages) |
17 March 2015 | Change of status notice (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Registration of charge 3537310004 (28 pages) |
28 May 2014 | Registration of charge 3537310004 (28 pages) |
23 May 2014 | Member's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
23 May 2014 | Member's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
23 May 2014 | Member's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
23 May 2014 | Member's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
23 May 2014 | Member's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
23 May 2014 | Member's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 30 March 2014
|
13 May 2014 | Annual return made up to 30 March 2014
|
4 April 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 30 March 2013
|
25 April 2013 | Annual return made up to 30 March 2013
|
18 April 2013 | Member's details changed for Gareth James Davies on 1 December 2012 (2 pages) |
18 April 2013 | Member's details changed for Gareth James Davies on 1 December 2012 (2 pages) |
18 April 2013 | Member's details changed for Gareth James Davies on 1 December 2012 (2 pages) |
10 April 2013 | Member's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
10 April 2013 | Member's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
10 April 2013 | Member's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
18 April 2012 | Annual return made up to 30 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 30 March 2012 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Registered office address changed from , 7 Cork Street, London, W1S 3LH on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from , 7 Cork Street, London, W1S 3LH on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from 7 Cork Street London W1S 3LH on 20 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 30 March 2011 (3 pages) |
14 April 2011 | Annual return made up to 30 March 2011 (3 pages) |
30 March 2010 | Incorporation of a limited liability partnership
|
30 March 2010 | Incorporation of a limited liability partnership (9 pages) |
30 March 2010 | Incorporation of a limited liability partnership
|