London
W1G 8DH
LLP Member Name | Mr Jonathan Charles Abrahams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
LLP Designated Member Name | Grant Antony Kriteman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Southway London NW11 6SB |
LLP Designated Member Name | Michael Kriteman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mays Leary Filleigh Barnstable EX32 2TJ |
LLP Designated Member Name | Mr Brian Ashley Bofkin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Wise Lane Mill Hill London NW7 2BD |
LLP Designated Member Name | QA Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(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 | 11 January 2011(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £156,493 |
Net Worth | £28,431 |
Cash | £6,432 |
Current Liabilities | £23,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 June 2020 | Change of details for Mr Stuart Sheinman as a person with significant control on 28 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 29 June 2020 (1 page) |
29 June 2020 | Member's details changed for Mr Jonathan Charles Abrahams on 28 June 2020 (2 pages) |
28 June 2020 | Member's details changed for Mr Stuart Sheinman on 26 June 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
11 January 2017 | Termination of appointment of Brian Ashley Bofkin as a member on 31 March 2016 (1 page) |
11 January 2017 | Termination of appointment of Brian Ashley Bofkin as a member on 31 March 2016 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
26 January 2016 | Annual return made up to 8 January 2016 (4 pages) |
26 January 2016 | Registered office address changed from 95 Wise Lane London NW7 2BD to 39a Welbeck Street London W1G 8DH on 26 January 2016 (1 page) |
26 January 2016 | Annual return made up to 8 January 2016 (4 pages) |
26 January 2016 | Registered office address changed from 95 Wise Lane London NW7 2BD to 39a Welbeck Street London W1G 8DH on 26 January 2016 (1 page) |
5 January 2016 | Member's details changed for Mr Stuart Sheinman on 16 December 2015 (2 pages) |
5 January 2016 | Member's details changed for Mr Stuart Sheinman on 16 December 2015 (2 pages) |
16 December 2015 | Member's details changed for Mr Jonathan Charles Abrahams on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Jonathan Charles Abrahams as a member on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Jonathan Charles Abrahams as a member on 16 December 2015 (2 pages) |
16 December 2015 | Member's details changed for Mr Jonathan Charles Abrahams on 16 December 2015 (2 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
26 January 2015 | Annual return made up to 8 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 8 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 8 January 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 8 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 8 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 8 January 2013 (3 pages) |
20 February 2013 | Termination of appointment of Grant Kriteman as a member (1 page) |
20 February 2013 | Termination of appointment of Michael Kriteman as a member (1 page) |
20 February 2013 | Termination of appointment of Michael Kriteman as a member (1 page) |
20 February 2013 | Termination of appointment of Grant Kriteman as a member (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
8 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
26 January 2012 | Annual return made up to 8 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 8 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 8 January 2012 (5 pages) |
10 March 2011 | Appointment of Stuart Sheinman as a member (3 pages) |
10 March 2011 | Appointment of Stuart Sheinman as a member (3 pages) |
10 March 2011 | Appointment of Michael Kriteman as a member (3 pages) |
10 March 2011 | Appointment of Mr Brian Ashley Bofkin as a member (3 pages) |
10 March 2011 | Appointment of Michael Kriteman as a member (3 pages) |
10 March 2011 | Appointment of Grant Antony Kriteman as a member (3 pages) |
10 March 2011 | Appointment of Grant Antony Kriteman as a member (3 pages) |
10 March 2011 | Appointment of Mr Brian Ashley Bofkin as a member (3 pages) |
13 January 2011 | Termination of appointment of Qa Nominees Ltd as a member (1 page) |
13 January 2011 | Termination of appointment of Qa Registrars Limited as a member (1 page) |
13 January 2011 | Termination of appointment of Qa Nominees Ltd as a member (1 page) |
13 January 2011 | Termination of appointment of Qa Registrars Limited as a member (1 page) |
11 January 2011 | Incorporation of a limited liability partnership (6 pages) |
11 January 2011 | Incorporation of a limited liability partnership (6 pages) |