London
EC2A 4DJ
LLP Designated Member Name | Garry Patrick McHugh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
LLP Member Name | Ms Christina Jean Alexandrou |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
LLP Member Name | Gillian Michelle McHugh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £260,000 |
Net Worth | £2,759,446 |
Cash | £102,672 |
Current Liabilities | £3,399,014 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 March 2011 | Delivered on: 18 March 2011 Persons entitled: Coutts & Co Classification: Deed of security assignment and agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 4 orehampton gate london see image for full details. Outstanding |
17 March 2011 | Delivered on: 18 March 2011 Persons entitled: Coutts & Co 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: 4 roehampton gate london t/no LN19362 by way of fixed charge any other interest in the proeprty all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property as well as the fixtures and fittings furniture equipment and other chattels and plant and machinery in the property. Outstanding |
17 March 2011 | Delivered on: 18 March 2011 Persons entitled: Coutts & Co 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
25 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
25 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 March 2016 | Registration of charge OC3588400004, created on 8 March 2016 (8 pages) |
9 March 2016 | Registration of charge OC3588400004, created on 8 March 2016 (8 pages) |
10 November 2015 | Annual return made up to 20 October 2015 (4 pages) |
10 November 2015 | Annual return made up to 20 October 2015 (4 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page) |
30 October 2014 | Annual return made up to 20 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 20 October 2014 (4 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Annual return made up to 20 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 20 October 2013 (4 pages) |
9 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
9 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
6 November 2012 | Annual return made up to 20 October 2012 (4 pages) |
6 November 2012 | Annual return made up to 20 October 2012 (4 pages) |
2 November 2012 | Registered office address changed from Leslie Lipowicz and Co Accounts House 16 Dalling Road Hammersmith London W6 0JD on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Leslie Lipowicz and Co Accounts House 16 Dalling Road Hammersmith London W6 0JD on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Leslie Lipowicz and Co Accounts House 16 Dalling Road Hammersmith London W6 0JD on 2 November 2012 (1 page) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
4 November 2011 | Annual return made up to 20 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 20 October 2011 (4 pages) |
18 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
20 October 2010 | Incorporation of a limited liability partnership (10 pages) |
20 October 2010 | Incorporation of a limited liability partnership (10 pages) |