Kingston Upon Thames
KT1 1BQ
LLP Designated Member Name | Mr Robert Alexander Guest |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Eden Street Kingston Upon Thames KT1 1BQ |
LLP Designated Member Name | Mr Andrew John Strain |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 294 Gray's Inn Road London WC1X 8DX |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.strainkeville.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73235000 |
Telephone region | London |
Registered Address | 5-9 Eden Street Kingston Upon Thames KT1 1BQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £232,281 |
Cash | £488 |
Current Liabilities | £127,975 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
10 February 2023 | Delivered on: 13 February 2023 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 294 gray's inn road, london, WC1X 8DX as registered with hm land registry with the title number NGL931975. Outstanding |
---|---|
21 March 2018 | Delivered on: 21 March 2018 Persons entitled: Andrew John Strain Classification: A registered charge Particulars: Ground floor and basement 294 gray's inn road london WC1X 8DX. Outstanding |
16 June 2014 | Delivered on: 24 June 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
18 January 2013 | Delivered on: 19 January 2013 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Lower ground (basement) & ground floor 294 grays inn road london. Outstanding |
29 November 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Registered office address changed from 294 Gray's Inn Road London WC1X 8DX to 5-9 Eden Street Kingston upon Thames KT1 1BQ on 29 November 2023 (1 page) |
13 February 2023 | Registration of charge OC3569280004, created on 10 February 2023 (7 pages) |
21 September 2022 | Satisfaction of charge 1 in full (1 page) |
21 September 2022 | Satisfaction of charge OC3569280002 in full (1 page) |
21 September 2022 | Satisfaction of charge OC3569280003 in full (1 page) |
12 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
21 March 2018 | Registration of charge OC3569280003, created on 21 March 2018 (4 pages) |
16 February 2018 | Termination of appointment of Andrew John Strain as a member on 1 February 2018 (1 page) |
16 February 2018 | Cessation of Andrew John Strain as a person with significant control on 1 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Robert Alexander Guest as a member on 1 February 2018 (2 pages) |
16 February 2018 | Change of details for Mr Matthew Strain as a person with significant control on 1 February 2018 (2 pages) |
16 February 2018 | Notification of Robert Alexander Guest as a person with significant control on 1 February 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Annual return made up to 4 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 4 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 4 August 2015 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 4 August 2014 (3 pages) |
7 August 2014 | Annual return made up to 4 August 2014 (3 pages) |
24 June 2014 | Registration of charge 3569280002 (12 pages) |
24 June 2014 | Registration of charge 3569280002 (12 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (3 pages) |
20 June 2013 | Registered office address changed from 34 Newman Street London W1T 1PZ on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 34 Newman Street London W1T 1PZ on 20 June 2013 (1 page) |
19 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (4 pages) |
19 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 (3 pages) |
10 August 2012 | Annual return made up to 4 August 2012 (3 pages) |
10 August 2012 | Annual return made up to 4 August 2012 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
27 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
20 April 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
20 April 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
24 August 2011 | Annual return made up to 10 August 2011 (3 pages) |
24 August 2011 | Annual return made up to 10 August 2011 (3 pages) |
10 August 2011 | Appointment of Mr Matthew Andrew Strain as a member (2 pages) |
10 August 2011 | Appointment of Mr Andrew John Strain as a member (2 pages) |
10 August 2011 | Appointment of Mr Andrew John Strain as a member (2 pages) |
10 August 2011 | Appointment of Mr Matthew Andrew Strain as a member (2 pages) |
27 August 2010 | Company name changed amslaw LLP\certificate issued on 27/08/10
|
27 August 2010 | Company name changed amslaw LLP\certificate issued on 27/08/10
|
23 August 2010 | Termination of appointment of Qa Nominees Limited as a member (2 pages) |
23 August 2010 | Termination of appointment of Qa Registrars Limited as a member (2 pages) |
23 August 2010 | Termination of appointment of Qa Registrars Limited as a member (2 pages) |
23 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 23 August 2010 (2 pages) |
23 August 2010 | Termination of appointment of Qa Nominees Limited as a member (2 pages) |
4 August 2010 | Incorporation of a limited liability partnership (9 pages) |
4 August 2010 | Incorporation of a limited liability partnership (9 pages) |