Heswall
Wirral
CH60 4SF
Wales
LLP Designated Member Name | Mr Richard Criss |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penn House Wilton Lane Jordan Beaconsfield Bucks HP9 2RS |
LLP Designated Member Name | Mr Andrew Peter Criss |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont House Harvest Hill Bourne End Bucks SL8 5JJ |
LLP Member Name | Highneal Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | 7 Union Court Liverpool L2 4SJ |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Member Name | Highneal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(11 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 2012) |
Correspondence Address | 7 Union Court Liverpool L2 4SJ |
Registered Address | C/O Jackson Criss West End House 11 Hills Place London W1F 7SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,489,351 |
Cash | £171,253 |
Current Liabilities | £84,662 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
12 October 2011 | Delivered on: 15 October 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, the deposit, being- £120,000 see image for full details. Outstanding |
---|---|
12 October 2011 | Delivered on: 15 October 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H property k/a land on the south side of wingate road luton t/n BD33353 by way of fixed charge the benefit of all agreements , its rights under the appointment and all its rights, title and interest in the insurances see image for full details. Outstanding |
12 October 2011 | Delivered on: 15 October 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All sums due or to become due 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 |
9 February 2024 | Notification of Andrew Criss as a person with significant control on 7 February 2024 (2 pages) |
---|---|
8 February 2024 | Withdrawal of a person with significant control statement on 8 February 2024 (2 pages) |
8 February 2024 | Notification of Richard Criss as a person with significant control on 7 February 2024 (2 pages) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from C/O Lunson Mitchenall Charles House 5-11 Regent Street London SW1Y 4LR to C/O Jackson Criss West End House 11 Hills Place London W1F 7SE on 31 March 2020 (1 page) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 30 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 30 March 2016 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 30 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 30 March 2015 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 30 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 30 March 2014 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 May 2013 | Annual return made up to 30 March 2013 (5 pages) |
10 May 2013 | Annual return made up to 30 March 2013 (5 pages) |
9 May 2013 | Member's details changed for Joanne Crisb on 1 March 2013 (2 pages) |
9 May 2013 | Termination of appointment of Highneal Ltd as a member (1 page) |
9 May 2013 | Member's details changed for Joanne Crisb on 1 March 2013 (2 pages) |
9 May 2013 | Member's details changed for Joanne Crisb on 1 March 2013 (2 pages) |
9 May 2013 | Termination of appointment of Highneal Ltd as a member (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 30 March 2012 (5 pages) |
8 May 2012 | Appointment of Highneal Ltd as a member (2 pages) |
8 May 2012 | Annual return made up to 30 March 2012 (5 pages) |
8 May 2012 | Appointment of Highneal Ltd as a member (2 pages) |
4 May 2012 | Appointment of Highneal Ltd as a member (2 pages) |
4 May 2012 | Appointment of Highneal Ltd as a member (2 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
18 May 2011 | Appointment of Joanne Crisb as a member (3 pages) |
18 May 2011 | Appointment of Joanne Crisb as a member (3 pages) |
13 May 2011 | Appointment of Mr Andrew Criss as a member (3 pages) |
13 May 2011 | Appointment of Richard Criss as a member (3 pages) |
13 May 2011 | Appointment of Richard Criss as a member (3 pages) |
13 May 2011 | Appointment of Mr Andrew Criss as a member (3 pages) |
10 May 2011 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
10 May 2011 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
10 May 2011 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
10 May 2011 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
30 March 2011 | Incorporation of a limited liability partnership (6 pages) |
30 March 2011 | Incorporation of a limited liability partnership (6 pages) |