London
N16 9HP
LLP Member Name | Mr Clive George Burgess |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Status | Closed |
Appointed | 31 March 2020(9 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
LLP Designated Member Name | Mr Clive George Burgess |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
LLP Designated Member Name | Mr Daniel John Cove |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 01 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
Website | 247 church street |
---|
Registered Address | 247 Church Street London N16 9HP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,057 |
Cash | £1,456 |
Current Liabilities | £3,666 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
20 April 2020 | Appointment of Mr Clive George Burgess as a member on 31 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Daniel John Cove as a member on 31 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 March 2016 | Annual return made up to 22 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 22 March 2016 (3 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
25 March 2015 | Annual return made up to 22 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 22 March 2015 (3 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Termination of appointment of Clive George Burgess as a member on 1 June 2013 (1 page) |
17 July 2014 | Termination of appointment of Clive George Burgess as a member on 1 June 2013 (1 page) |
17 July 2014 | Termination of appointment of Clive George Burgess as a member on 1 June 2013 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 22 March 2014 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Appointment of Mr Daniel John Cove as a member (2 pages) |
15 July 2013 | Appointment of Mr Daniel John Cove as a member (2 pages) |
10 July 2013 | Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
15 May 2013 | Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP England on 15 May 2013 (1 page) |
11 April 2013 | Registered office address changed from Wyatts 18 Highbury New Park London N5 2DB Uk on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 22 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 22 March 2013 (3 pages) |
11 April 2013 | Registered office address changed from Wyatts 18 Highbury New Park London N5 2DB Uk on 11 April 2013 (1 page) |
10 April 2013 | Member's details changed for Clive George Burgess on 10 April 2013 (2 pages) |
10 April 2013 | Member's details changed for Timothy Matthew Burgess on 10 April 2013 (2 pages) |
10 April 2013 | Member's details changed for Timothy Matthew Burgess on 10 April 2013 (2 pages) |
10 April 2013 | Member's details changed for Clive George Burgess on 10 April 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 22 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 (3 pages) |
22 March 2011 | Incorporation of a limited liability partnership (8 pages) |
22 March 2011 | Incorporation of a limited liability partnership (8 pages) |