London
W1W 5PF
LLP Designated Member Name | Matthew Nagel |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
LLP Designated Member Name | Mr Philipp Griffiths Nagel |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
LLP Member Name | Aivars Kaupmanis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
LLP Designated Member Name | Nonframe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Website | www.neatsmith.com |
---|
Registered Address | 19 Greycaine Road Watford Hertfordshire WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,871 |
Cash | £109,639 |
Current Liabilities | £383,892 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 November 2020 | Delivered on: 28 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 March 2018 | Delivered on: 21 March 2018 Persons entitled: Carbon Group Limited Classification: A registered charge Outstanding |
27 February 2012 | Delivered on: 8 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re cardnet - neathsmith sth lndn LLP and numbered 13738168 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
6 February 2012 | Delivered on: 17 February 2012 Persons entitled: Frognal 1 Limited Classification: Deed providing for deposit by the tenant Secured details: £10,750 due or to become due from the limited liability partnership to the chargee. Particulars: Specially designated rent deposit account. Outstanding |
28 November 2020 | Registration of charge OC3559860004, created on 12 November 2020 (30 pages) |
---|---|
10 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
31 December 2018 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 19 Greycaine Road Watford Hertfordshire WD24 7GP on 31 December 2018 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 October 2018 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
13 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Aivars Kaupmanis as a member on 27 March 2018 (1 page) |
21 March 2018 | Registration of charge OC3559860003, created on 8 March 2018
|
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 July 2017 | Notification of Philipp Griffiths Nagel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Andrew Radloff Nagel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Andrew Radloff Nagel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Philipp Griffiths Nagel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Mathew Nagel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mathew Nagel as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 August 2016 | Annual return made up to 28 June 2016 (5 pages) |
10 August 2016 | Annual return made up to 28 June 2016 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
2 March 2016 | Change of status notice (2 pages) |
2 March 2016 | Change of status notice (2 pages) |
2 March 2016 | Appointment of Aivars Kaupmanis as a member on 6 April 2015 (3 pages) |
2 March 2016 | Appointment of Aivars Kaupmanis as a member on 6 April 2015 (3 pages) |
5 August 2015 | Annual return made up to 28 June 2015 (4 pages) |
5 August 2015 | Annual return made up to 28 June 2015 (4 pages) |
7 July 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
7 July 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
27 April 2015 | Member's details changed for Mr Philipp Griffiths Nagel on 29 June 2014 (2 pages) |
27 April 2015 | Member's details changed for Matthew Nagel on 29 June 2014 (2 pages) |
27 April 2015 | Member's details changed for Mr Andrew Radloff Nagel on 29 June 2014 (2 pages) |
27 April 2015 | Member's details changed for Matthew Nagel on 29 June 2014 (2 pages) |
27 April 2015 | Member's details changed for Mr Andrew Radloff Nagel on 29 June 2014 (2 pages) |
27 April 2015 | Member's details changed for Mr Philipp Griffiths Nagel on 29 June 2014 (2 pages) |
5 February 2015 | Termination of appointment of Nonframe Limited as a member on 31 March 2014 (2 pages) |
5 February 2015 | Termination of appointment of Nonframe Limited as a member on 31 March 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 28 June 2014 (5 pages) |
6 August 2014 | Annual return made up to 28 June 2014 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Amended accounts made up to 30 June 2012 (6 pages) |
7 March 2014 | Amended accounts made up to 30 June 2012 (6 pages) |
31 July 2013 | Annual return made up to 28 June 2013 (5 pages) |
31 July 2013 | Annual return made up to 28 June 2013 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 August 2012 | Annual return made up to 28 June 2012 (5 pages) |
2 August 2012 | Annual return made up to 28 June 2012 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
8 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
17 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
24 January 2012 | Appointment of Nonframe Limited as a member (3 pages) |
24 January 2012 | Appointment of Nonframe Limited as a member (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Annual return made up to 28 June 2011 (4 pages) |
28 July 2011 | Annual return made up to 28 June 2011 (4 pages) |
28 June 2010 | Incorporation of a limited liability partnership (10 pages) |
28 June 2010 | Incorporation of a limited liability partnership (10 pages) |