London
SE1 3HA
LLP Designated Member Name | Mr Paul Alan Driver |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-19 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
LLP Designated Member Name | Mr Peter McCullagh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-19 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA |
LLP Designated Member Name | Mr Barry William O'Sullivan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-19 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Registered Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,975 |
Cash | £2,282 |
Current Liabilities | £62,044 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
2 February 2011 | Delivered on: 5 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land at the rear of 4-14 barmeston road london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 January 2011 | Delivered on: 8 January 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 |
9 January 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
---|---|
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
13 August 2019 | Change of details for Mr Barry William O'sullivan as a person with significant control on 3 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Barry William O'sullivan as a person with significant control on 3 August 2019 (2 pages) |
13 August 2019 | Member's details changed for Mr Barry William O'sullivan on 3 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Barry William O'sullivan as a person with significant control on 3 August 2019 (2 pages) |
12 August 2019 | Member's details changed for Mr Peter Mccullagh on 3 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
12 August 2019 | Member's details changed for Mr Paul Alan Driver on 3 August 2019 (2 pages) |
12 August 2019 | Notification of Dennis William Barnard as a person with significant control on 3 August 2019 (2 pages) |
12 August 2019 | Member's details changed for Mr Dennis William Barnard on 3 August 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 August 2015 | Annual return made up to 3 August 2015 (5 pages) |
24 August 2015 | Annual return made up to 3 August 2015 (5 pages) |
24 August 2015 | Annual return made up to 3 August 2015 (5 pages) |
14 November 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 14 November 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 August 2014 | Annual return made up to 3 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 3 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 3 August 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 August 2013 | Annual return made up to 3 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 3 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 3 August 2013 (5 pages) |
17 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 17 January 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 November 2012 | Member's details changed for Barry William O'sullivan on 1 November 2012 (2 pages) |
13 November 2012 | Member's details changed for Barry William O'sullivan on 1 November 2012 (2 pages) |
13 November 2012 | Member's details changed for Barry William O'sullivan on 1 November 2012 (2 pages) |
21 August 2012 | Annual return made up to 3 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 3 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 3 August 2012 (5 pages) |
25 June 2012 | Member's details changed for Mr Peter Mccullagh on 10 June 2012 (2 pages) |
25 June 2012 | Member's details changed for Mr Paul Alan Driver on 10 June 2012 (2 pages) |
25 June 2012 | Member's details changed for Mr Paul Alan Driver on 10 June 2012 (2 pages) |
25 June 2012 | Member's details changed for Barry William O'sullivan on 10 June 2012 (2 pages) |
25 June 2012 | Member's details changed for Mr Peter Mccullagh on 10 June 2012 (2 pages) |
25 June 2012 | Member's details changed for Dennis William Barnard on 10 June 2012 (2 pages) |
25 June 2012 | Member's details changed for Dennis William Barnard on 10 June 2012 (2 pages) |
25 June 2012 | Member's details changed for Barry William O'sullivan on 10 June 2012 (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 February 2012 | Previous accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages) |
7 February 2012 | Previous accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages) |
7 February 2012 | Previous accounting period shortened from 31 August 2011 to 5 April 2011 (3 pages) |
30 August 2011 | Annual return made up to 3 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 3 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 3 August 2011 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
8 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 August 2010 | Incorporation of a limited liability partnership (11 pages) |
3 August 2010 | Incorporation of a limited liability partnership (11 pages) |