London
EC2A 4JB
LLP Designated Member Name | Heffron Estates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 September 2021) |
Correspondence Address | 21 Old Channel Road Unit 2 Belfast BT3 9DE Northern Ireland |
LLP Designated Member Name | Neptune Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2013(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 September 2021) |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Designated Member Name | Mr Creighton William Harrison Boyd |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Designated Member Name | Mr Patrick Mark Creighton Heffron |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Member Name | Edwin Charles Boyd |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Member Name | Ms Diana Mary Alexandra Heffron |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Member Name | Neptune Property Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
LLP Member Name | NPD Project Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2013(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2014) |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Registered Address | 14 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£511 |
Cash | £5 |
Current Liabilities | £1,511 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that leasehold land being 10E branch place, london, NI 5PH registered at the land registry with title absolute under title number AGL323353. Outstanding |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 February 2021 | Member's details changed for 4Uatro Investments Llp on 3 July 2018 (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 14 June 2016 (4 pages) |
16 June 2016 | Annual return made up to 14 June 2016 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 July 2015 | Annual return made up to 14 June 2015 (4 pages) |
24 July 2015 | Annual return made up to 14 June 2015 (4 pages) |
23 July 2015 | Member's details changed for Neptune Group Ltd on 1 January 2015 (1 page) |
23 July 2015 | Termination of appointment of Creighton William Harrison Boyd as a member on 1 January 2015 (1 page) |
23 July 2015 | Termination of appointment of Creighton William Harrison Boyd as a member on 1 January 2015 (1 page) |
23 July 2015 | Member's details changed for Heffron Estates Ltd on 1 January 2015 (1 page) |
23 July 2015 | Termination of appointment of Patrick Mark Creighton Heffron as a member on 1 January 2015 (1 page) |
23 July 2015 | Member's details changed for Neptune Group Ltd on 1 January 2015 (1 page) |
23 July 2015 | Member's details changed for Heffron Estates Ltd on 1 January 2015 (1 page) |
23 July 2015 | Termination of appointment of Patrick Mark Creighton Heffron as a member on 1 January 2015 (1 page) |
23 July 2015 | Member's details changed for Heffron Estates Ltd on 1 January 2015 (1 page) |
23 July 2015 | Termination of appointment of Patrick Mark Creighton Heffron as a member on 1 January 2015 (1 page) |
23 July 2015 | Termination of appointment of Creighton William Harrison Boyd as a member on 1 January 2015 (1 page) |
23 July 2015 | Member's details changed for Neptune Group Ltd on 1 January 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 December 2014 | Registration of charge OC3556190002, created on 23 December 2014 (3 pages) |
24 December 2014 | Registration of charge OC3556190003, created on 23 December 2014 (6 pages) |
24 December 2014 | Registration of charge OC3556190003, created on 23 December 2014 (6 pages) |
24 December 2014 | Registration of charge OC3556190002, created on 23 December 2014 (3 pages) |
24 December 2014 | Registration of charge OC3556190001, created on 23 December 2014 (15 pages) |
24 December 2014 | Registration of charge OC3556190001, created on 23 December 2014 (15 pages) |
10 November 2014 | Termination of appointment of Npd Project Management Ltd as a member on 1 July 2014 (1 page) |
10 November 2014 | Termination of appointment of Npd Project Management Ltd as a member on 1 July 2014 (1 page) |
10 November 2014 | Termination of appointment of Npd Project Management Ltd as a member on 1 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Neptune Property Developments Ltd as a member on 1 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Neptune Property Developments Ltd as a member on 1 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Neptune Property Developments Ltd as a member on 1 July 2014 (1 page) |
26 June 2014 | Annual return made up to 14 June 2014 (8 pages) |
26 June 2014 | Appointment of Neptune Group Ltd as a member (2 pages) |
26 June 2014 | Annual return made up to 14 June 2014 (8 pages) |
26 June 2014 | Appointment of Neptune Group Ltd as a member (2 pages) |
6 March 2014 | Appointment of Npd Project Management Ltd as a member (2 pages) |
6 March 2014 | Appointment of Npd Project Management Ltd as a member (2 pages) |
4 September 2013 | Termination of appointment of Diana Heffron as a member (1 page) |
4 September 2013 | Termination of appointment of Diana Heffron as a member (1 page) |
4 September 2013 | Appointment of Heffron Estates Ltd as a member (2 pages) |
4 September 2013 | Appointment of Heffron Estates Ltd as a member (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 14 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 14 June 2013 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 14 June 2012 (9 pages) |
25 June 2012 | Annual return made up to 14 June 2012 (9 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 June 2011 | Annual return made up to 14 June 2011 (9 pages) |
20 June 2011 | Annual return made up to 14 June 2011 (9 pages) |
1 February 2011 | Appointment of 4Uatro Investments Llp as a member (3 pages) |
1 February 2011 | Termination of appointment of Edwin Boyd as a member (2 pages) |
1 February 2011 | Appointment of 4Uatro Investments Llp as a member (3 pages) |
1 February 2011 | Termination of appointment of Edwin Boyd as a member (2 pages) |
14 June 2010 | Incorporation of a limited liability partnership (10 pages) |
14 June 2010 | Incorporation of a limited liability partnership (10 pages) |