Stanmore
Middlesex
HA7 4QR
LLP Designated Member Name | Michelle Ruth Rosen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jesmond Way Stanmore Middlesex HA7 4QR |
Website | www.paul-jeffries.com |
---|
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,588 |
Current Liabilities | £5,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
18 April 2013 | Delivered on: 3 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 September 2023 | Registered office address changed from 27 Jesmond Way Stanmore Middlesex HA7 4QR to 78 York Street London W1H 1DP on 14 September 2023 (1 page) |
---|---|
30 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
20 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
6 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
23 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
22 February 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
22 February 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
20 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
3 June 2016 | Annual return made up to 19 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 19 May 2016 (3 pages) |
13 April 2016 | Satisfaction of charge OC3647890001 in full (1 page) |
13 April 2016 | Satisfaction of charge OC3647890001 in full (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Member's details changed for Mr Jeffrey Paul Rosen on 16 May 2015 (2 pages) |
8 June 2015 | Member's details changed for Michelle Ruth Rosen on 16 May 2015 (2 pages) |
8 June 2015 | Member's details changed for Mr Jeffrey Paul Rosen on 16 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 19 May 2015 (3 pages) |
8 June 2015 | Member's details changed for Michelle Ruth Rosen on 16 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 19 May 2015 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Registered office address changed from 47B Welbeck Street London W1G 9XA on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 47B Welbeck Street London W1G 9XA on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 47B Welbeck Street London W1G 9XA on 1 July 2014 (2 pages) |
9 June 2014 | Annual return made up to 19 May 2014 (3 pages) |
9 June 2014 | Annual return made up to 19 May 2014 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 19 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 19 May 2013 (3 pages) |
3 May 2013 | Registration of charge 3647890001 (8 pages) |
3 May 2013 | Registration of charge 3647890001 (8 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
14 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
24 May 2012 | Annual return made up to 19 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 19 May 2012 (3 pages) |
19 May 2011 | Incorporation of a limited liability partnership (5 pages) |
19 May 2011 | Incorporation of a limited liability partnership (5 pages) |