London
W1H 1PJ
LLP Designated Member Name | Mr Carl Jason Homerstone |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 126 19-21 Crawford Street London W1H 1PJ |
LLP Member Name | Bob Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Correspondence Address | 20 Berens Road London NW10 5DT |
LLP Member Name | Urban Associates UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | Unit 126 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,218 |
Cash | £3,297 |
Current Liabilities | £11,732 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 April 2013 | Delivered on: 11 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a second floor flat and loft space 128 goldhurst terrace london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
22 February 2013 | Delivered on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 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 |
2 August 2011 | Delivered on: 10 August 2011 Satisfied on: 6 March 2013 Persons entitled: Commercial Acceptances Trade Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: First and second floor flat and loft space together with the staircase leading from the ground floor, 128 goldhurst terrace london t/no NGL888266; fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it. Fully Satisfied |
2 August 2011 | Delivered on: 10 August 2011 Satisfied on: 30 March 2013 Persons entitled: Commercial Acceptances Trade Limited 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: 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. See image for full details. Fully Satisfied |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the limited liability partnership off the register (1 page) |
19 August 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 June 2021 | Satisfaction of charge 4 in full (1 page) |
24 June 2021 | Satisfaction of charge 3 in full (1 page) |
15 June 2021 | Current accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
30 June 2020 | Member's details changed for Mr Carl Jason Homerstone on 26 May 2020 (2 pages) |
30 June 2020 | Member's details changed for Mr Adrian Daniel Farrell on 25 May 2020 (2 pages) |
30 June 2020 | Change of details for Mr Adrian Daniel Farrell as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Registered office address changed from 42 (F2) Upper Richmond Road West London SW14 8DD United Kingdom to Unit 126 19-21 Crawford Street London W1H 1PJ on 26 May 2020 (1 page) |
26 May 2020 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020 (2 pages) |
20 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 May 2020 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020 (2 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 September 2018 | Registered office address changed from 35 High Street West Molesey Surrey KT8 2NA United Kingdom to 42 (F2) Upper Richmond Road West London SW14 8DD on 8 September 2018 (1 page) |
30 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Bob Investments Limited as a member on 21 June 2017 (1 page) |
16 October 2017 | Termination of appointment of Bob Investments Limited as a member on 21 June 2017 (1 page) |
16 October 2017 | Termination of appointment of Urban Associates Uk Limited as a member on 21 June 2017 (1 page) |
16 October 2017 | Termination of appointment of Urban Associates Uk Limited as a member on 21 June 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Registered office address changed from 38 Staveley Road London W4 3ES to 35 High Street West Molesey Surrey KT8 2NA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 38 Staveley Road London W4 3ES to 35 High Street West Molesey Surrey KT8 2NA on 29 March 2016 (1 page) |
20 July 2015 | Annual return made up to 14 July 2015 (5 pages) |
20 July 2015 | Annual return made up to 14 July 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2013 | Annual return made up to 14 July 2013 (4 pages) |
30 July 2013 | Annual return made up to 14 July 2013 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages) |
11 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages) |
5 April 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
2 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
2 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
27 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
27 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
19 July 2012 | Annual return made up to 14 July 2012 (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
14 July 2011 | Incorporation of a limited liability partnership (9 pages) |
14 July 2011 | Incorporation of a limited liability partnership (9 pages) |