London
W1J 6LH
LLP Designated Member Name | Io Investment Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2012(1 year after company formation) |
Appointment Duration | 6 years (closed 29 May 2018) |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
LLP Designated Member Name | John Robert Sims |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tracey Farm House Great Tew Chipping Norton Oxfordshire OX7 4JR |
LLP Designated Member Name | Mr James Bernard Sunley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
LLP Designated Member Name | Mr Angus Myrie Scott Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Milton Avenue Bath BA2 4QZ |
LLP Member Name | Sunio Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 2011) |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Registered Address | 20 Berkeley Square London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £670,699 |
Gross Profit | £58,670 |
Net Worth | £2,592,272 |
Cash | £19,612 |
Current Liabilities | £2,289,923 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 July 2011 | Delivered on: 14 July 2011 Persons entitled: Nationwide Building Society Classification: A deed of rental assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment and discharge of the indebtedness assigned the rent see image for full details. Outstanding |
---|---|
1 July 2011 | Delivered on: 14 July 2011 Persons entitled: Nationwide Building Society Classification: A charge over rent account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges - all its right, title and interest in the charge balance see image for full details. Outstanding |
1 July 2011 | Delivered on: 14 July 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a almondsbury business centre bristol t/no. GR216575 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
1 July 2011 | Delivered on: 14 July 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a almondsbury business centre bristol t/no. GR216575 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. Outstanding |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the limited liability partnership off the register (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 December 2017 | Location of register of charges has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
3 May 2016 | Annual return made up to 26 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 26 April 2016 (3 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
1 May 2015 | Annual return made up to 26 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 26 April 2015 (3 pages) |
20 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
20 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
19 February 2015 | Location of register of charges has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
19 February 2015 | Location of register of charges has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
9 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 June 2014 | Annual return made up to 26 April 2014 (3 pages) |
23 June 2014 | Annual return made up to 26 April 2014 (3 pages) |
5 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 May 2013 | Annual return made up to 26 April 2013 (3 pages) |
30 May 2013 | Annual return made up to 26 April 2013 (3 pages) |
1 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
1 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
12 June 2012 | Annual return made up to 26 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 26 April 2012 (4 pages) |
28 May 2012 | Termination of appointment of Angus Scott Brown as a member (2 pages) |
28 May 2012 | Termination of appointment of John Sims as a member (2 pages) |
28 May 2012 | Appointment of Io Investment Llp as a member (3 pages) |
28 May 2012 | Appointment of Io Investment Llp as a member (3 pages) |
28 May 2012 | Termination of appointment of Angus Scott Brown as a member (2 pages) |
28 May 2012 | Termination of appointment of John Sims as a member (2 pages) |
21 May 2012 | Member's details changed for Sunley Holdings Plc on 17 May 2012 (3 pages) |
21 May 2012 | Member's details changed for Sunley Holdings Plc on 17 May 2012 (3 pages) |
5 December 2011 | Termination of appointment of Sunio Limited as a member (2 pages) |
5 December 2011 | Termination of appointment of James Sunley as a member (2 pages) |
5 December 2011 | Termination of appointment of Sunio Limited as a member (2 pages) |
5 December 2011 | Termination of appointment of James Sunley as a member (2 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
6 July 2011 | Appointment of Angus Myrie Scott Brown as a member (3 pages) |
6 July 2011 | Appointment of Sunio Limited as a member (3 pages) |
6 July 2011 | Appointment of Sunio Limited as a member (3 pages) |
6 July 2011 | Appointment of Angus Myrie Scott Brown as a member (3 pages) |
27 April 2011 | Member's details changed for John Robert Sims on 26 April 2011 (2 pages) |
27 April 2011 | Appointment of Sunley Holdings Plc as a member (2 pages) |
27 April 2011 | Member's details changed for John Robert Sims on 26 April 2011 (2 pages) |
27 April 2011 | Appointment of Sunley Holdings Plc as a member (2 pages) |
26 April 2011 | Incorporation of a limited liability partnership (5 pages) |
26 April 2011 | Incorporation of a limited liability partnership (5 pages) |