London
NW9 5FL
LLP Designated Member Name | Claire Freedman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(3 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
LLP Designated Member Name | Bernard Wainstein |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
LLP Member Name | Ms Claire Freedman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 22 November 2013(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
LLP Designated Member Name | SPEC Law Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Correspondence Address | 12 Burleigh Street London WC2E 7PX |
Website | els-law.co.uk |
---|---|
Telephone | 020 72695120 |
Telephone region | London |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£180,206 |
Cash | £4,611 |
Current Liabilities | £987,202 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
19 July 2013 | Delivered on: 2 August 2013 Persons entitled: Assetz Capital Trust Company Limited Acting in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
26 June 2012 | Delivered on: 6 July 2012 Persons entitled: Richard Spector Classification: Debenture Secured details: £40,601.44 due or to become due from the limited liability partnership to the chargee. Particulars: Barclays bank account sort code 203883 acc no 938114947 and lloyds bank account sort code 309836 acc no 37155360 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 July 2012 | Delivered on: 3 July 2012 Persons entitled: Store Property Investments Limited Classification: Deed of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account in the sum of £45,087 see image for full details. Outstanding |
29 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
20 January 2020 | Liquidators' statement of receipts and payments to 15 November 2019 (17 pages) |
5 December 2018 | Registered office address changed from 10-12 Ely Place London EC1N 6RY to Mountview Court 1148 High Road Whetstone London N20 0RA on 5 December 2018 (2 pages) |
4 December 2018 | Appointment of a voluntary liquidator (3 pages) |
4 December 2018 | Statement of affairs (8 pages) |
4 December 2018 | Determination (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 1 November 2015 (3 pages) |
2 November 2015 | Annual return made up to 1 November 2015 (3 pages) |
2 November 2015 | Annual return made up to 1 November 2015 (3 pages) |
16 December 2014 | Annual return made up to 1 November 2014 (3 pages) |
16 December 2014 | Annual return made up to 1 November 2014 (3 pages) |
16 December 2014 | Annual return made up to 1 November 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Member's details changed for Claire Freedman on 22 November 2013 (2 pages) |
8 January 2014 | Member's details changed for Claire Freedman on 22 November 2013 (2 pages) |
8 January 2014 | Termination of appointment of Claire Freedman as a member (1 page) |
8 January 2014 | Termination of appointment of Claire Freedman as a member (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
5 December 2013 | Appointment of Claire Freedman as a member (3 pages) |
5 December 2013 | Appointment of Claire Freedman as a member (3 pages) |
2 December 2013 | Appointment of Ms Claire Freedman as a member (2 pages) |
2 December 2013 | Annual return made up to 1 November 2013 (2 pages) |
2 December 2013 | Appointment of Ms Claire Freedman as a member (2 pages) |
2 December 2013 | Annual return made up to 1 November 2013 (2 pages) |
2 December 2013 | Annual return made up to 1 November 2013 (2 pages) |
28 October 2013 | Second filing of LLTM01 previously delivered to Companies House (4 pages) |
28 October 2013 | Second filing of LLTM01 previously delivered to Companies House (4 pages) |
2 August 2013 | Registration of charge 3591560003 (22 pages) |
2 August 2013 | Registration of charge 3591560003 (22 pages) |
3 June 2013 | Termination of appointment of Bernard Wainstein as a member
|
3 June 2013 | Termination of appointment of Bernard Wainstein as a member
|
2 November 2012 | Annual return made up to 1 November 2012 (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
5 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
5 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
3 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
10 April 2012 | Company name changed rfs law LLP\certificate issued on 10/04/12
|
10 April 2012 | Company name changed rfs law LLP\certificate issued on 10/04/12
|
26 January 2012 | Termination of appointment of Spec Law Ltd as a member (2 pages) |
26 January 2012 | Appointment of Bernard Wainstein as a member (3 pages) |
26 January 2012 | Appointment of Bernard Wainstein as a member (3 pages) |
26 January 2012 | Termination of appointment of Spec Law Ltd as a member (2 pages) |
2 December 2011 | Registered office address changed from 12 Burleigh Street London WC2E 7PX United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 12 Burleigh Street London WC2E 7PX United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 1 November 2011 (3 pages) |
2 December 2011 | Annual return made up to 1 November 2011 (3 pages) |
2 December 2011 | Registered office address changed from 12 Burleigh Street London WC2E 7PX United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 1 November 2011 (3 pages) |
6 October 2011 | Company name changed els spector law LLP\certificate issued on 06/10/11
|
6 October 2011 | Company name changed els spector law LLP\certificate issued on 06/10/11
|
1 November 2010 | Incorporation of a limited liability partnership (5 pages) |
1 November 2010 | Incorporation of a limited liability partnership (5 pages) |