London
NW3 5JS
LLP Designated Member Name | Mr David Simon Phelps |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
LLP Designated Member Name | Nicholas Martin House |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | 19 Berkeley Street Fifth Floor London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,158 |
Current Liabilities | £422,658 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
8 July 2013 | Delivered on: 9 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 February 2011 | Delivered on: 8 February 2011 Satisfied on: 23 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the limited liability partnerships and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 February 2011 | Delivered on: 8 February 2011 Satisfied on: 23 August 2013 Persons entitled: Lloyds Tsb 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
3 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 September 2019 | Satisfaction of charge OC3565420003 in full (1 page) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of Nicholas Martin House as a member on 21 April 2016 (2 pages) |
3 June 2016 | Termination of appointment of Nicholas Martin House as a member on 21 April 2016 (2 pages) |
13 January 2016 | Member's details changed for Mr David Simon Phelps on 13 January 2016 (2 pages) |
13 January 2016 | Member's details changed for Mr David Simon Phelps on 13 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Annual return made up to 19 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 19 July 2015 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 19 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 19 July 2014 (3 pages) |
10 June 2014 | Member's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages) |
10 June 2014 | Member's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Annual return made up to 19 July 2013 (3 pages) |
9 August 2013 | Annual return made up to 19 July 2013 (3 pages) |
9 July 2013 | Registration of charge 3565420003 (26 pages) |
9 July 2013 | Registration of charge 3565420003 (26 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Member's details changed for Mr Nicholas Martin House on 26 September 2012 (2 pages) |
26 September 2012 | Member's details changed for Mr Nicholas Martin House on 26 September 2012 (2 pages) |
26 July 2012 | Annual return made up to 19 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 19 July 2012 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2012 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
14 September 2011 | Member's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages) |
14 September 2011 | Member's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages) |
22 July 2011 | Annual return made up to 19 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 19 July 2011 (4 pages) |
8 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
8 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
8 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
19 July 2010 | Incorporation of a limited liability partnership (10 pages) |
19 July 2010 | Incorporation of a limited liability partnership (10 pages) |