London
NW1 3ER
LLP Member Name | Mrs Tina Jacqueline Greenspan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
LLP Member Name | Mrs Carol Elsie Grower |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
LLP Member Name | Acre Friendly Society (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 January 2017) |
Correspondence Address | The Old Barn House High Road Eastcote Middlesex HA5 2EW |
LLP Designated Member Name | BSS Investments Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 January 2017) |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
LLP Designated Member Name | Bhikhu Bhuptani |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 New Cavendish Street London W1G 8UB |
LLP Designated Member Name | Mr Paul Jeremy Simmons |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 New Cavendish Street London W1G 8UB |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,971 |
Cash | £13,971 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2011 | Delivered on: 14 October 2011 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All rents payable under the lease of the property at unit 26 parkway deeside indsutrial park deeside and unit 22 fourth avenue deeside industrial park deeside t/no's CYM7865 and WA587753 see image for full details. Outstanding |
---|---|
7 October 2011 | Delivered on: 14 October 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 26 parkway deeside industrial park deeside and unit 22 fourth avnue deeside industrial park deeside t/no's CYM7865 and WA587753 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
6 June 2016 | Member's details changed for Mr Lawrence David Greenspan on 4 May 2016 (2 pages) |
6 June 2016 | Member's details changed for Mrs Tina Jacqueline Greenspan on 4 May 2016 (2 pages) |
3 June 2016 | Member's details changed for Mrs Carol Elsie Grower on 4 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 21 April 2016 (6 pages) |
11 May 2016 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016 (1 page) |
11 May 2016 | Member's details changed for Bss Investments Llp on 4 May 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 21 April 2015 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 21 April 2014 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 21 April 2013 (4 pages) |
22 October 2012 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE England on 22 October 2012 (1 page) |
22 October 2012 | Member's details changed for Bss Investments Llp on 8 October 2012 (1 page) |
22 October 2012 | Member's details changed for Bss Investments Llp on 8 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 (4 pages) |
31 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
14 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
20 July 2011 | Appointment of Acre Friendly Society as a member (2 pages) |
19 July 2011 | Appointment of Mr Lawrence David Greenspan as a member (2 pages) |
19 July 2011 | Appointment of Mrs Tina Greenspan as a member (2 pages) |
19 July 2011 | Appointment of Ms Carol Elsie Grower as a member (2 pages) |
19 July 2011 | Termination of appointment of Paul Simmons as a member (1 page) |
19 July 2011 | Termination of appointment of Bhikhu Bhuptani as a member (1 page) |
6 July 2011 | Appointment of Bss Investments Llp as a member (2 pages) |
21 April 2011 | Incorporation of a limited liability partnership (9 pages) |