101 Amies Street
London
SW11 2JW
LLP Designated Member Name | Mrs Peggy Maria Blandine Morrow |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Madison Studios Madison Studios 101 Amies Street London SW11 2JW |
Registered Address | 32 Madison Studios Madison Studios 101 Amies Street London SW11 2JW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,049 |
Cash | £2,154 |
Current Liabilities | £70,854 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
21 January 2019 | Delivered on: 26 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
29 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Registered office address changed from Unit 101, Avro House 7 Havelock Terrace London SW8 4AS England to 32 Madison Studios 101 Amies Street London SW11 2JW on 15 April 2020 (1 page) |
15 April 2020 | Registered office address changed from 32 Madison Studios 101 Amies Street London SW11 2JW England to 32 Madison Studios Madison Studios 101 Amies Street London SW11 2JW on 15 April 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from 101 Avro House 5 Havelock Terrace London SW8 4AS United Kingdom to Unit 101, Avro House 7 Havelock Terrace London SW8 4AS on 4 June 2019 (1 page) |
26 January 2019 | Registration of charge OC3652080001, created on 21 January 2019 (63 pages) |
25 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 July 2018 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 101 Avro House 5 Havelock Terrace London SW8 4AS on 31 July 2018 (1 page) |
26 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
5 September 2017 | Notification of Bryn Robert Gwyn Morrow as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Bryn Robert Gwyn Morrow as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Peggy Maria Blandine Morrow as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Peggy Maria Blandine Morrow as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Member's details changed for Mr Bryn Robert Gwyn Morrow on 18 July 2016 (2 pages) |
21 July 2016 | Member's details changed for Mrs Peggy Maria Blandine Morrow on 18 July 2016 (2 pages) |
21 July 2016 | Member's details changed for Mrs Peggy Maria Blandine Morrow on 18 July 2016 (2 pages) |
21 July 2016 | Member's details changed for Mr Bryn Robert Gwyn Morrow on 18 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 3 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 3 June 2016 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 June 2015 | Annual return made up to 3 June 2015 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 June 2014 | Annual return made up to 3 June 2014 (3 pages) |
4 June 2014 | Annual return made up to 3 June 2014 (3 pages) |
4 June 2014 | Annual return made up to 3 June 2014 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Member's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
2 April 2014 | Member's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
2 April 2014 | Member's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
12 June 2013 | Annual return made up to 3 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 3 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 3 June 2013 (3 pages) |
23 May 2013 | Member's details changed for Mr Bryn Robert Gwyn Morrow on 25 February 2013 (2 pages) |
23 May 2013 | Member's details changed for Peggy Maria Blandine Porschen on 25 February 2013 (2 pages) |
23 May 2013 | Member's details changed for Mr Bryn Robert Gwyn Morrow on 25 February 2013 (2 pages) |
23 May 2013 | Member's details changed for Peggy Maria Blandine Porschen on 25 February 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 February 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 25 February 2013 (1 page) |
15 August 2012 | Annual return made up to 3 June 2012 (3 pages) |
15 August 2012 | Annual return made up to 3 June 2012 (3 pages) |
15 August 2012 | Annual return made up to 3 June 2012 (3 pages) |
3 June 2011 | Incorporation of a limited liability partnership (9 pages) |
3 June 2011 | Incorporation of a limited liability partnership (9 pages) |