Sidcup
Kent
DA14 5DA
LLP Designated Member Name | Mr Nicola Luigi Paterno |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
LLP Designated Member Name | Mr Andrew James Warren |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
LLP Designated Member Name | Mr Mark Grady |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
LLP Designated Member Name | Mrs Tanya Michelle Hamilton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
LLP Designated Member Name | Mr Andrew William Carey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
LLP Designated Member Name | Masum Ahmed |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
LLP Designated Member Name | Mr John Edward Eldridge |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
LLP Designated Member Name | Mr Terence Baldwin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
LLP Designated Member Name | Mr Brian Leonard Moleshead |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Website | www.mcbridesllp.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83090011 |
Telephone region | London |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,144,425 |
Cash | £547,591 |
Current Liabilities | £337,175 |
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 | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
31 March 2015 | Delivered on: 11 April 2015 Persons entitled: Mcbrides Nominees LLP Classification: A registered charge Outstanding |
---|---|
25 June 2010 | Delivered on: 1 July 2010 Satisfied on: 16 October 2014 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 |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Member's details changed for Mr Brian Leonard Moleshead on 11 July 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 (6 pages) |
2 June 2016 | Termination of appointment of John Edward Eldridge as a member on 31 March 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Member's details changed for Mr Brian Leonard Moleshead on 29 October 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 (6 pages) |
11 April 2015 | Registration of charge OC3557280002, created on 31 March 2015 (47 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 June 2014 | Annual return made up to 17 June 2014 (6 pages) |
16 January 2014 | Appointment of Mr Andrew Wlliam Carey as a member (2 pages) |
16 January 2014 | Appointment of Mrs Tanya Michelle Hamilton as a member (2 pages) |
16 January 2014 | Appointment of Mr Mark Grady as a member (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 17 June 2013 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 17 June 2012 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
23 June 2011 | Annual return made up to 17 June 2011 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
17 June 2010 | Incorporation of a limited liability partnership (13 pages) |