London
WC2N 6HG
LLP Designated Member Name | Mr Simon David Hodgson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durham House Durham House Street London WC2N 6HG |
LLP Designated Member Name | Mr Glynn David Roberts |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham House Street London WC2N 6HG |
LLP Designated Member Name | Dr Hans Christian Toennesen |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 05 April 2014(3 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durham House Durham House Street London WC2N 6HG |
LLP Designated Member Name | Mr Richard James Whitehouse |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watergate House Third Floor 13-15 York Buildings London WC2N 6JU |
LLP Designated Member Name | Jacqueline Boardman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durham House Durham House Street London WC2N 6HG |
LLP Member Name | Mr Peter De Graaf |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham House Street London WC2N 6HG |
LLP Member Name | Carnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | 58 Queens Road Aberdeen AB15 4YE Scotland |
Website | carnstone.com |
---|---|
Telephone | 020 78390170 |
Telephone region | London |
Registered Address | Durham House Durham House Street London WC2N 6HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £281,170 |
Cash | £129,493 |
Current Liabilities | £518,668 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 March 2018 | Delivered on: 22 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 July 2012 | Delivered on: 21 July 2012 Persons entitled: Peter De Graaf Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
10 July 2012 | Delivered on: 21 July 2012 Persons entitled: Neil David Eric Everett Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
10 July 2012 | Delivered on: 21 July 2012 Persons entitled: Jacqueline Boardman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
10 July 2012 | Delivered on: 21 July 2012 Persons entitled: Simon David Hodgson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
3 April 2017 | Member's details changed for Mr Peter De Graaf on 5 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Member's details changed for Mr Peter De Graaf on 15 September 2016 (2 pages) |
15 September 2016 | Member's details changed for Mr Peter De Graaf on 15 August 2016 (2 pages) |
12 April 2016 | Annual return made up to 1 April 2016 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 1 April 2015 (5 pages) |
10 April 2015 | Annual return made up to 1 April 2015 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Appointment of Mr Hans Christian Toennesen as a member (2 pages) |
23 April 2014 | Annual return made up to 1 April 2014 (5 pages) |
23 April 2014 | Annual return made up to 1 April 2014 (5 pages) |
27 February 2014 | Registered office address changed from Watergate House Third Floor 13-15 York Buildings London WC2N 6JU on 27 February 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Member's details changed for Acona Limited on 9 October 2012 (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (5 pages) |
10 April 2013 | Member's details changed for Acona Limited on 9 October 2012 (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Company name changed acona partners LLP\certificate issued on 12/10/12
|
24 September 2012 | Termination of appointment of Richard Whitehouse as a member (1 page) |
21 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
21 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
21 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
21 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 (5 pages) |
22 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
11 May 2011 | Appointment of Mr Richard James Whitehouse as a member (2 pages) |
11 May 2011 | Appointment of Acona Limited as a member (2 pages) |
11 May 2011 | Appointment of Mr Peter De Graaf De Graaf as a member (2 pages) |
11 May 2011 | Appointment of Mr Neil David Eric Everett as a member (2 pages) |
11 May 2011 | Appointment of Mr Glynn David Roberts as a member (2 pages) |
1 April 2011 | Incorporation of a limited liability partnership (9 pages) |