London
EC3V 3ND
LLP Designated Member Name | Mrs Sarah Jane Goulbourne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
LLP Member Name | Mr David John Coombes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
LLP Member Name | Mrs Amanda Jane Allen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a St. John Street Manchester M3 4DU |
LLP Member Name | Mrs Anna Marie Beaumont |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 King Street Manchester M2 4LQ |
LLP Member Name | Mr Rupert Henry Nichols |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Status | Resigned |
Appointed | 01 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delphian House Riverside New Bailey Street Manchester M3 5FS |
LLP Member Name | Mr Paul Michael Basger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delphian House Riverside New Bailey Street Manchester M3 5FS |
LLP Member Name | Mr Nicholas David Ducker |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 King Street Manchester M2 4LQ |
LLP Member Name | Mr Gregory Robert Sher |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 King Street Manchester M2 4LQ |
Website | gunnercooke.com/ |
---|---|
Telephone | 03330143401 |
Telephone region | Unknown |
Registered Address | 1 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £415,500 |
Cash | £506,080 |
Current Liabilities | £1,023,753 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
27 September 2012 | Delivered on: 2 October 2012 Satisfied on: 8 May 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
22 December 2011 | Delivered on: 3 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
25 August 2023 | Group of companies' accounts made up to 31 December 2022 (24 pages) |
---|---|
7 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (24 pages) |
14 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
26 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
7 August 2021 | Group of companies' accounts made up to 31 December 2020 (24 pages) |
3 September 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 June 2020 | Member's details changed for Mrs Sarah Jane Goulbourne on 31 March 2020 (2 pages) |
13 June 2020 | Change of details for Mrs Sarah Jane Goulbourne as a person with significant control on 31 March 2020 (2 pages) |
25 September 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
15 October 2018 | Change of details for Mrs Sarah Jane Goulbourne as a person with significant control on 15 June 2018 (2 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 53 King Street Manchester M2 4LQ to 1 Cornhill London EC3V 3nd on 8 January 2018 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 January 2016 | Termination of appointment of Anna Marie Beaumont as a member on 30 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Anna Marie Beaumont as a member on 30 December 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 1 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 1 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 1 July 2015 (4 pages) |
30 June 2015 | Termination of appointment of Nicholas David Ducker as a member on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Nicholas David Ducker as a member on 30 June 2015 (1 page) |
31 March 2015 | Termination of appointment of Gregory Robert Sher as a member on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gregory Robert Sher as a member on 31 March 2015 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Annual return made up to 1 July 2014 (5 pages) |
10 July 2014 | Member's details changed for Anna Marie Beaumont on 8 April 2014 (2 pages) |
10 July 2014 | Member's details changed for Anna Marie Beaumont on 8 April 2014 (2 pages) |
10 July 2014 | Annual return made up to 1 July 2014 (5 pages) |
10 July 2014 | Member's details changed for Anna Marie Beaumont on 8 April 2014 (2 pages) |
10 July 2014 | Annual return made up to 1 July 2014 (5 pages) |
24 March 2014 | Registered office address changed from Delphian House Riverside New Bailey Street Manchester M3 5FS England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Delphian House Riverside New Bailey Street Manchester M3 5FS England on 24 March 2014 (1 page) |
16 January 2014 | Appointment of Mr David John Coombes as a member (2 pages) |
16 January 2014 | Appointment of Mr David John Coombes as a member (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 (4 pages) |
17 May 2013 | Termination of appointment of Paul Basger as a member (1 page) |
17 May 2013 | Termination of appointment of Paul Basger as a member (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
6 March 2013 | Member's details changed for Anna Marie Gregory on 22 September 2012 (3 pages) |
6 March 2013 | Member's details changed for Anna Marie Gregory on 22 September 2012 (3 pages) |
2 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
15 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
1 July 2012 | Annual return made up to 1 July 2012 (5 pages) |
1 July 2012 | Annual return made up to 1 July 2012 (5 pages) |
1 July 2012 | Annual return made up to 1 July 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 April 2012 | Appointment of Greg Sher as a member (2 pages) |
30 April 2012 | Appointment of Nicholas Ducker as a member (2 pages) |
30 April 2012 | Appointment of Greg Sher as a member (2 pages) |
30 April 2012 | Appointment of Nicholas Ducker as a member (2 pages) |
26 January 2012 | Termination of appointment of Rupert Nichols as a member (1 page) |
26 January 2012 | Termination of appointment of Rupert Nichols as a member (1 page) |
16 January 2012 | Appointment of Paul Basger as a member (2 pages) |
16 January 2012 | Appointment of Paul Basger as a member (2 pages) |
3 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 December 2011 | Company name changed gunner cooke LLP\certificate issued on 07/12/11
|
7 December 2011 | Company name changed gunner cooke LLP\certificate issued on 07/12/11
|
2 December 2011 | Registered office address changed from 8a St. John Street Manchester M3 4DU on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 8a St. John Street Manchester M3 4DU on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 8a St. John Street Manchester M3 4DU on 2 December 2011 (1 page) |
25 November 2011 | Termination of appointment of Amanda Allen as a member (1 page) |
25 November 2011 | Termination of appointment of Amanda Allen as a member (1 page) |
19 September 2011 | Appointment of Mr Rupert Henry Nichols as a member (2 pages) |
19 September 2011 | Appointment of Mr Rupert Henry Nichols as a member (2 pages) |
7 July 2011 | Annual return made up to 1 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 (4 pages) |
6 July 2011 | Member's details changed for Mrs Sarah Jane Goulbourne on 30 June 2011 (2 pages) |
6 July 2011 | Member's details changed for Darryl John Cooke on 30 June 2011 (2 pages) |
6 July 2011 | Member's details changed for Mrs Sarah Jane Goulbourne on 30 June 2011 (2 pages) |
6 July 2011 | Member's details changed for Darryl John Cooke on 30 June 2011 (2 pages) |
5 July 2011 | Member's details changed for Mrs Sarah Jane Goulbourne on 1 May 2011 (2 pages) |
5 July 2011 | Member's details changed for Mrs Sarah Jane Goulbourne on 1 May 2011 (2 pages) |
5 July 2011 | Member's details changed for Darryl John Cooke on 1 May 2011 (2 pages) |
5 July 2011 | Member's details changed for Mrs Sarah Jane Goulbourne on 1 May 2011 (2 pages) |
5 July 2011 | Member's details changed for Darryl John Cooke on 1 May 2011 (2 pages) |
5 July 2011 | Member's details changed for Darryl John Cooke on 1 May 2011 (2 pages) |
1 July 2011 | Appointment of Anna Marie Gregory as a member (3 pages) |
1 July 2011 | Appointment of Anna Marie Gregory as a member (3 pages) |
15 June 2011 | Appointment of Amanda Jane Allen as a member (3 pages) |
15 June 2011 | Appointment of Amanda Jane Allen as a member (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
16 November 2010 | Previous accounting period shortened from 30 June 2011 to 31 August 2010 (3 pages) |
16 November 2010 | Previous accounting period shortened from 30 June 2011 to 31 August 2010 (3 pages) |
19 October 2010 | Registered office address changed from Free Trade Exchange 37 Peter Street Manchester M2 5GB on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Free Trade Exchange 37 Peter Street Manchester M2 5GB on 19 October 2010 (2 pages) |
3 June 2010 | Incorporation of a limited liability partnership (9 pages) |
3 June 2010 | Incorporation of a limited liability partnership (9 pages) |