Company NamePPIP Llp
Company StatusActive
Company NumberOC365208
CategoryLimited Liability Partnership
Incorporation Date3 June 2011(12 years, 10 months ago)

Directors

LLP Designated Member NameMr Bryn Robert Gwyn Morrow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Madison Studios Madison Studios
101 Amies Street
London
SW11 2JW
LLP Designated Member NameMrs Peggy Maria Blandine Morrow
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Madison Studios Madison Studios
101 Amies Street
London
SW11 2JW

Location

Registered Address32 Madison Studios Madison Studios
101 Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,049
Cash£2,154
Current Liabilities£70,854

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Charges

21 January 2019Delivered on: 26 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
15 April 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 June 2019Registered 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 2019Registration of charge OC3652080001, created on 21 January 2019 (63 pages)
25 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 July 2018Registered 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 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 September 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
5 September 2017Notification of Bryn Robert Gwyn Morrow as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Bryn Robert Gwyn Morrow as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Peggy Maria Blandine Morrow as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Peggy Maria Blandine Morrow as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 July 2016Registered 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 2016Registered 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 2016Member's details changed for Mr Bryn Robert Gwyn Morrow on 18 July 2016 (2 pages)
21 July 2016Member's details changed for Mrs Peggy Maria Blandine Morrow on 18 July 2016 (2 pages)
21 July 2016Member's details changed for Mrs Peggy Maria Blandine Morrow on 18 July 2016 (2 pages)
21 July 2016Member's details changed for Mr Bryn Robert Gwyn Morrow on 18 July 2016 (2 pages)
24 June 2016Annual return made up to 3 June 2016 (3 pages)
24 June 2016Annual return made up to 3 June 2016 (3 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 June 2015Annual return made up to 3 June 2015 (3 pages)
3 June 2015Annual return made up to 3 June 2015 (3 pages)
3 June 2015Annual return made up to 3 June 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2014Annual return made up to 3 June 2014 (3 pages)
4 June 2014Annual return made up to 3 June 2014 (3 pages)
4 June 2014Annual return made up to 3 June 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Member's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
2 April 2014Member's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
2 April 2014Member's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
12 June 2013Annual return made up to 3 June 2013 (3 pages)
12 June 2013Annual return made up to 3 June 2013 (3 pages)
12 June 2013Annual return made up to 3 June 2013 (3 pages)
23 May 2013Member's details changed for Mr Bryn Robert Gwyn Morrow on 25 February 2013 (2 pages)
23 May 2013Member's details changed for Peggy Maria Blandine Porschen on 25 February 2013 (2 pages)
23 May 2013Member's details changed for Mr Bryn Robert Gwyn Morrow on 25 February 2013 (2 pages)
23 May 2013Member's details changed for Peggy Maria Blandine Porschen on 25 February 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 February 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 25 February 2013 (1 page)
15 August 2012Annual return made up to 3 June 2012 (3 pages)
15 August 2012Annual return made up to 3 June 2012 (3 pages)
15 August 2012Annual return made up to 3 June 2012 (3 pages)
3 June 2011Incorporation of a limited liability partnership (9 pages)
3 June 2011Incorporation of a limited liability partnership (9 pages)