Cambridge
CB2 8AJ
LLP Member Name | Mr Martin Peter Wakefield |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
LLP Member Name | Mr Mark Jonathan Warshaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hamilton Gardens London NW8 9PU |
LLP Designated Member Name | Briarcliff Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 07 May 2019) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | Jasme Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 May 2019) |
Correspondence Address | Midland House Poole Road Bournemouth Dorset BH2 5QY |
LLP Designated Member Name | Mr Capital Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 May 2019) |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
LLP Designated Member Name | Summercroft Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 May 2019) |
Correspondence Address | 66 Prescot Street London E1 8NN |
LLP Designated Member Name | Harridore Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 07 May 2019) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Designated Member Name | Regent Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | 201 Rogers Office Building Edwin Wallace Rey Drive George Hill British West Indies Anguilla |
LLP Designated Member Name | T&V Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | 201 Rogers Office Building Edwin Wallace Rey Drive George Hill British West Indies Anguilla |
LLP Designated Member Name | Bergprop Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2014) |
Correspondence Address | 25 Harley Street London W1G 9BR |
LLP Designated Member Name | Easternfeel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 April 2016) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,173,288 |
Cash | £58,332 |
Current Liabilities | £816,256 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
10 June 2016 | Termination of appointment of Easternfeel Limited as a member on 22 April 2016 (2 pages) |
26 May 2016 | Appointment of Harridore Limited as a member on 22 April 2016 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 11 August 2015 (9 pages) |
11 February 2015 | Member's details changed for Briarcliff Capital Limited on 8 February 2015 (1 page) |
11 February 2015 | Member's details changed for Easternfeel Limited on 10 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Member's details changed for Briarcliff Capital Limited on 8 February 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Annual return made up to 11 August 2014 (9 pages) |
6 September 2014 | Appointment of Mr Paul Michael Gumbley as a member on 23 May 2014 (3 pages) |
6 September 2014 | Appointment of Mr Mark Jonathan Warshaw as a member on 23 May 2014 (3 pages) |
6 September 2014 | Appointment of Mr Martin Peter Wakefield as a member on 23 May 2014 (3 pages) |
15 August 2014 | Change of status notice (2 pages) |
14 August 2014 | Appointment of Mr Capital Consultants Limited as a member on 23 May 2014 (3 pages) |
14 August 2014 | Appointment of Jasme Limited as a member on 23 May 2014 (3 pages) |
14 August 2014 | Appointment of Summercroft Limited as a member on 23 May 2014 (3 pages) |
16 May 2014 | Appointment of Briarcliff Capital Limited as a member (2 pages) |
16 May 2014 | Termination of appointment of Bergprop Limited as a member (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
22 August 2013 | Annual return made up to 11 August 2013 (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 11 August 2012 (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 September 2011 | Annual return made up to 11 August 2011 (3 pages) |
9 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
1 June 2011 | Member's details changed for Harbourspice Limited on 18 May 2011 (1 page) |
23 February 2011 | Termination of appointment of Regent Capital Limited as a member (1 page) |
23 February 2011 | Appointment of Harbourspice Limited as a member (2 pages) |
23 February 2011 | Appointment of Easternfeel Limited as a member (2 pages) |
23 February 2011 | Termination of appointment of T&V Management Limited as a member (1 page) |
23 February 2011 | Registered office address changed from Global House 5a Sandys Row London E1 7HW on 23 February 2011 (1 page) |
11 August 2010 | Incorporation of a limited liability partnership (9 pages) |