Edmonton
London
N9 9LA
LLP Designated Member Name | Mrs Nanny Skjold Nevin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 346 Bury Street West Edmonton London N9 9LA |
LLP Designated Member Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
LLP Designated Member Name | Pat Simson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 City Road London EC1V 2NN |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101,499 |
Cash | £7,323 |
Current Liabilities | £26,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
21 December 2021 | Delivered on: 22 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 April 2013 | Delivered on: 9 April 2013 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £3,465.00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
24 February 2012 | Delivered on: 28 February 2012 Persons entitled: Ballymore Properties Limited Classification: Rent deposit deed Secured details: £1,000 and all other 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: The amount from time to tiem satnding to the credit of the bank account. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 2 August 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
8 August 2017 | Notification of James Skjold Nevin as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of James Skjold Nevin as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 September 2015 | Annual return made up to 28 July 2015 (3 pages) |
9 September 2015 | Annual return made up to 28 July 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 28 July 2014 (3 pages) |
23 September 2014 | Annual return made up to 28 July 2014 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Annual return made up to 28 July 2013 (3 pages) |
11 September 2013 | Annual return made up to 28 July 2013 (3 pages) |
9 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
9 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 August 2012 | Annual return made up to 28 July 2012 (3 pages) |
20 August 2012 | Annual return made up to 28 July 2012 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 September 2011 | Appointment of Mr James Skjold Nevin as a member (2 pages) |
1 September 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Appointment of Mrs Nanny Skjold Nevin as a member (2 pages) |
1 September 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
1 September 2011 | Appointment of Mr James Skjold Nevin as a member (2 pages) |
1 September 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
1 September 2011 | Appointment of Mrs Nanny Skjold Nevin as a member (2 pages) |
28 July 2011 | Termination of appointment of John Carter as a member (1 page) |
28 July 2011 | Incorporation of a limited liability partnership (5 pages) |
28 July 2011 | Incorporation of a limited liability partnership (5 pages) |
28 July 2011 | Termination of appointment of John Carter as a member (1 page) |
28 July 2011 | Termination of appointment of Pat Simson as a member (1 page) |
28 July 2011 | Termination of appointment of Pat Simson as a member (1 page) |