Epsom
Surrey
KT18 7PF
LLP Designated Member Name | Mr Rex Stephen Twine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF |
LLP Designated Member Name | Mr Martin William Ashley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF |
Registered Address | C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £1,246 |
Current Liabilities | £22,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
5 August 2011 | Delivered on: 16 August 2011 Persons entitled: Wingate Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,012 and vat and other sums. Outstanding |
---|
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Annual return made up to 10 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 10 June 2016 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 10 June 2015 (4 pages) |
11 June 2015 | Annual return made up to 10 June 2015 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 10 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 10 June 2014 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 August 2013 | Annual return made up to 10 June 2013 (4 pages) |
27 August 2013 | Annual return made up to 10 June 2013 (4 pages) |
27 March 2013 | Company name changed martin ashley architects LLP\certificate issued on 27/03/13 (2 pages) |
27 March 2013 | Change of name notice (2 pages) |
27 March 2013 | Change of name notice (2 pages) |
27 March 2013 | Company name changed martin ashley architects LLP\certificate issued on 27/03/13 (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 10 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 10 June 2012 (4 pages) |
4 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
4 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
16 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
10 June 2011 | Incorporation of a limited liability partnership (6 pages) |
10 June 2011 | Incorporation of a limited liability partnership (6 pages) |