Fulham
London
SW6 1JH
LLP Designated Member Name | Mr Andrew Glynn Connaughton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 June 2013(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
LLP Designated Member Name | Anthony Fowler |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Knivet Road London SW6 1JH |
LLP Designated Member Name | Mr Benjamin Alan Robin Humphrey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Knivet Road London SW6 1JH |
LLP Member Name | Mr Christopher Mark Oatway |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Knivet Road London SW6 1JH |
LLP Designated Member Name | Enterprise Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
LLP Designated Member Name | Enterprise Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Registered Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,386 |
Current Liabilities | £6,386 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 February 2011 | Delivered on: 3 March 2011 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. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 July 2015 | Annual return made up to 20 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 20 July 2015 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 July 2014 | Annual return made up to 20 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 20 July 2014 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 August 2013 | Annual return made up to 20 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 20 July 2013 (3 pages) |
24 June 2013 | Appointment of Mr Andrew Glyn Connaughton as a member (2 pages) |
24 June 2013 | Appointment of Mr Andrew Glyn Connaughton as a member (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 July 2012 | Registered office address changed from C/O Michael King & Co Suite 19 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 20 July 2012 (2 pages) |
24 July 2012 | Member's details changed for Christopher Mark Otaway on 24 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 20 July 2012 (2 pages) |
24 July 2012 | Member's details changed for Christopher Mark Otaway on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from C/O Michael King & Co Suite 19 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 24 July 2012 (1 page) |
28 June 2012 | Registered office address changed from C/O City Chartered Accountants 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from C/O City Chartered Accountants 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 28 June 2012 (2 pages) |
9 November 2011 | Termination of appointment of Benjamin Humphrey as a member (1 page) |
9 November 2011 | Termination of appointment of Benjamin Humphrey as a member (1 page) |
28 July 2011 | Annual return made up to 20 July 2011 (8 pages) |
28 July 2011 | Annual return made up to 20 July 2011 (8 pages) |
4 May 2011 | Registered office address changed from 18 Knivet Road London SW6 1JH on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 18 Knivet Road London SW6 1JH on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 18 Knivet Road London SW6 1JH on 4 May 2011 (2 pages) |
20 April 2011 | Company name changed sterling capital partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 20/04/11
|
20 April 2011 | Company name changed sterling capital partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 20/04/11
|
3 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
30 December 2010 | Appointment of Christopher Mark Otaway as a member (3 pages) |
30 December 2010 | Appointment of Christopher Mark Otaway as a member (3 pages) |
13 October 2010 | Termination of appointment of Anthony Fowler as a member (2 pages) |
13 October 2010 | Termination of appointment of Anthony Fowler as a member (2 pages) |
14 September 2010 | Termination of appointment of Christopher Oatway as a member (2 pages) |
14 September 2010 | Termination of appointment of Christopher Oatway as a member (2 pages) |
22 July 2010 | Appointment of Benjamin Alan Robin Humphrey as a member (3 pages) |
22 July 2010 | Appointment of Anthony Fowler as a member (3 pages) |
22 July 2010 | Appointment of Christopher Oatway as a member (3 pages) |
22 July 2010 | Appointment of Anthony Fowler as a member (3 pages) |
22 July 2010 | Appointment of Benjamin Alan Robin Humphrey as a member (3 pages) |
22 July 2010 | Appointment of Christopher Oatway as a member (3 pages) |
28 June 2010 | Termination of appointment of Enterprise Nominees Ltd as a member (2 pages) |
28 June 2010 | Termination of appointment of Enterprise Nominees Ltd as a member (2 pages) |
28 June 2010 | Termination of appointment of Enterprise Director Ltd as a member (2 pages) |
28 June 2010 | Termination of appointment of Enterprise Director Ltd as a member (2 pages) |
22 June 2010 | Incorporation of a limited liability partnership (8 pages) |
22 June 2010 | Incorporation of a limited liability partnership (8 pages) |