London
W1H 7PE
LLP Designated Member Name | Alphabeta (International) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 23 Portland House Gibraltar GX11 1AA |
LLP Designated Member Name | Sadel Group S.A R.L (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 17a Rue Des Bains 1212, Luxembourg Luxembourg |
LLP Designated Member Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
LLP Designated Member Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
LLP Designated Member Name | Beta (International) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2020) |
Correspondence Address | Suite 23, Portland House Glacis Road Gibraltar |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,204,457 |
Net Worth | £1,380,101 |
Cash | £792,869 |
Current Liabilities | £2,895,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Dsm Demolition Limited Classification: A registered charge Outstanding |
---|
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 October 2022 | Termination of appointment of Nigel William Hubert Lax as a member on 11 October 2022 (1 page) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
20 April 2022 | Member's details changed for Sadel Group S.a R.L on 20 August 2021 (2 pages) |
20 April 2022 | Member's details changed for Alphabeta (International) Limited on 20 August 2021 (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 March 2021 | Member's details changed for Alphabeta (International) Limited on 30 March 2021 (1 page) |
1 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
15 April 2020 | Member's details changed for Alphabeta (International) Limited on 31 March 2020 (1 page) |
14 April 2020 | Termination of appointment of Beta (International) Limited as a member on 31 March 2020 (1 page) |
14 April 2020 | Appointment of Alphabeta (International) Limited as a member on 31 March 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 July 2019 | Registration of charge OC3552570001, created on 23 July 2019 (27 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 June 2018 | Second filing for the notification of Stephen Andrew Lawrence as a person with significant control (7 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 July 2017 | Notification of Stephen Francis Lawrence as a person with significant control on 6 April 2016
|
26 July 2017 | Notification of Stephen Francis Lawrence as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Marcol Associates Llp as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Marcol Associates Llp as a person with significant control on 6 April 2016 (2 pages) |
27 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
27 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
11 May 2017 | Member's details changed for Mr Nigel William Hubert Lax on 11 May 2017 (2 pages) |
11 May 2017 | Member's details changed for Mr Nigel William Hubert Lax on 11 May 2017 (2 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 November 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
4 November 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
4 August 2016 | Annual return made up to 26 May 2016 (4 pages) |
4 August 2016 | Annual return made up to 26 May 2016 (4 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
1 September 2015 | Annual return made up to 26 May 2015 (4 pages) |
1 September 2015 | Annual return made up to 26 May 2015 (4 pages) |
13 July 2015 | Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom to Bridge House London Bridge London SE1 9QR on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom to Bridge House London Bridge London SE1 9QR on 13 July 2015 (1 page) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 June 2014 | Annual return made up to 26 May 2014 (8 pages) |
9 June 2014 | Annual return made up to 26 May 2014 (8 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 June 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 26 May 2013 (10 pages) |
18 June 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 26 May 2013 (10 pages) |
7 June 2013 | Annual return made up to 26 May 2013
|
7 June 2013 | Annual return made up to 26 May 2013
|
23 May 2013 | Member's details changed for Mr Stephen Andrew Lawrence on 22 November 2012 (2 pages) |
23 May 2013 | Member's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages) |
23 May 2013 | Member's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages) |
23 May 2013 | Member's details changed for Mr Stephen Andrew Lawrence on 22 November 2012 (2 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page) |
30 November 2012 | Termination of appointment of Stephen Lawrence as a member (2 pages) |
30 November 2012 | Appointment of Beta (International) Limited as a member (3 pages) |
30 November 2012 | Termination of appointment of Stephen Lawrence as a member (2 pages) |
30 November 2012 | Appointment of Beta (International) Limited as a member (3 pages) |
1 June 2012 | Annual return made up to 26 May 2012 (8 pages) |
1 June 2012 | Annual return made up to 26 May 2012 (8 pages) |
4 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages) |
4 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages) |
16 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
16 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
7 October 2011 | Annual return made up to 26 May 2011 (8 pages) |
7 October 2011 | Annual return made up to 26 May 2011 (8 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Incorporation of a limited liability partnership (9 pages) |
26 May 2010 | Incorporation of a limited liability partnership (9 pages) |