London
N6 5HX
LLP Member Name | Jan Mintowt-Czyz |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
LLP Designated Member Name | Mr Stephen Michael Watts |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Website | vanbrughprimeproperty.com |
---|---|
Email address | [email protected] |
Telephone | 020 75149926 |
Telephone region | London |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £96,525 |
Cash | £35,327 |
Current Liabilities | £32,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
25 May 2019 | Change of details for Mr Luke John Oxlade as a person with significant control on 1 May 2019 (2 pages) |
25 May 2019 | Change of details for Mr Jan Mintowt-Czyz as a person with significant control on 1 May 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 17 August 2018 (1 page) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 March 2018 | Member's details changed for Jan Mintowt-Czyz on 20 March 2018 (2 pages) |
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 August 2017 | Member's details changed for Luke John Oxlade on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Luke John Oxlade as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Member's details changed for Luke John Oxlade on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Luke John Oxlade as a person with significant control on 10 August 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 21 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 21 March 2016 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Member's details changed for Stephen Michael Watts on 19 October 2015 (2 pages) |
19 October 2015 | Member's details changed for Stephen Michael Watts on 19 October 2015 (2 pages) |
30 April 2015 | Member's details changed for Stephen Michael Watts on 10 January 2014 (2 pages) |
30 April 2015 | Member's details changed for Stephen Michael Watts on 10 January 2014 (2 pages) |
10 April 2015 | Annual return made up to 21 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 21 March 2015 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 21 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 21 March 2014 (3 pages) |
9 April 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 9 April 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 13 May 2013 (1 page) |
21 March 2013 | Annual return made up to 21 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 21 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 21 March 2012 (3 pages) |
3 October 2011 | Member's details changed for Jan Mintowt-Czyz on 16 September 2011 (3 pages) |
3 October 2011 | Change of status notice (2 pages) |
3 October 2011 | Member's details changed for Jan Mintowt-Czyz on 16 September 2011 (3 pages) |
3 October 2011 | Change of status notice (2 pages) |
21 September 2011 | Appointment of Stephen Michael Watts as a member (3 pages) |
21 September 2011 | Appointment of Stephen Michael Watts as a member (3 pages) |
2 June 2011 | Registered office address changed from 60 St Margarets Avenue London N20 9LJ on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from 60 St Margarets Avenue London N20 9LJ on 2 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Luke John Oxlade on 12 May 2011 (3 pages) |
2 June 2011 | Registered office address changed from 60 St Margarets Avenue London N20 9LJ on 2 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Luke John Oxlade on 12 May 2011 (3 pages) |
21 March 2011 | Incorporation of a limited liability partnership (9 pages) |
21 March 2011 | Incorporation of a limited liability partnership (9 pages) |