Uxbridge
UB8 1QG
LLP Designated Member Name | Mrs Laura Jane Taylor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House Cricket Field Road Uxbridge UB8 1QG |
LLP Designated Member Name | Robert Charles Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ |
LLP Designated Member Name | Lee Robert Taylor |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House Cricket Field Road Uxbridge UB8 1QG |
Website | westgatechauffeurs.co.uk |
---|
Registered Address | Boundary House Cricket Field Road Uxbridge UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,605 |
Cash | £51,143 |
Current Liabilities | £117,036 |
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 | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
6 September 2011 | Delivered on: 9 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
15 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
13 September 2022 | Notification of Laura Jane Taylor as a person with significant control on 1 April 2022 (2 pages) |
13 September 2022 | Appointment of Mrs Laura Jane Taylor as a member on 1 April 2022 (2 pages) |
13 September 2022 | Termination of appointment of Lee Robert Taylor as a member on 1 April 2022 (1 page) |
13 September 2022 | Cessation of Lee Robert Taylor as a person with significant control on 1 April 2022 (1 page) |
31 May 2022 | Registered office address changed from Eagle Court 9 Vine Street Uxbridge UB8 1QE England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 31 May 2022 (1 page) |
15 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
8 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
23 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
17 January 2021 | Satisfaction of charge 1 in full (1 page) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
2 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2018 | Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA to Eagle Court 9 Vine Street Uxbridge UB8 1QE on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA to Eagle Court 9 Vine Street Uxbridge UB8 1QE on 3 January 2018 (1 page) |
21 April 2017 | Second filing of Confirmation Statement dated 13/01/2017 (10 pages) |
21 April 2017 | Second filing of Confirmation Statement dated 13/01/2017 (10 pages) |
22 February 2017 | Confirmation statement made on 13 January 2017 with updates
|
22 February 2017 | Confirmation statement made on 13 January 2017 with updates
|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 13 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 13 January 2016 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 13 January 2015 (3 pages) |
25 February 2015 | Annual return made up to 13 January 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Member's details changed for Jason James Taylor on 14 January 2014 (2 pages) |
14 January 2014 | Member's details changed for Lee Robert Taylor on 14 January 2014 (2 pages) |
14 January 2014 | Member's details changed for Jason James Taylor on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 13 January 2014 (3 pages) |
14 January 2014 | Member's details changed for Lee Robert Taylor on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 13 January 2014 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 13 January 2013 (3 pages) |
14 January 2013 | Annual return made up to 13 January 2013 (3 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 May 2012 | Registered office address changed from Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 3 May 2012 (1 page) |
24 February 2012 | Annual return made up to 13 January 2012 (3 pages) |
24 February 2012 | Annual return made up to 13 January 2012 (3 pages) |
10 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
9 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
15 June 2011 | Termination of appointment of Robert Taylor as a member (1 page) |
15 June 2011 | Termination of appointment of Robert Taylor as a member (1 page) |
13 January 2011 | Incorporation of a limited liability partnership (10 pages) |
13 January 2011 | Incorporation of a limited liability partnership (10 pages) |