Sutton
Surrey
SM1 1SH
LLP Designated Member Name | Mrs Tina Elizabeth Uren |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Website | winstonfirst40.com |
---|---|
Telephone | 01273 440526 |
Telephone region | Brighton |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,132 |
Gross Profit | £8,441 |
Net Worth | £35,976 |
Cash | £4,489 |
Current Liabilities | £15,478 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
6 December 2012 | Delivered on: 13 December 2012 Persons entitled: Sgb Finance Classification: Mortgage of a ship Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "winston" registered at the registry of shipping and seamen with official number 918450. Outstanding |
---|---|
25 August 2011 | Delivered on: 13 September 2011 Persons entitled: Sgb Finance Classification: Deed of assignment of earnings and insurance Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in earnings and the insurances of the beneteau first 40 with hull identification number fr-SPBAE172H112. Outstanding |
17 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 February 2024 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
28 November 2022 | Member's details changed for Mr Andrew Charles Uren on 28 November 2022 (2 pages) |
28 November 2022 | Member's details changed for Mrs Tina Elizabeth Uren on 28 November 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
10 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
14 August 2019 | Member's details changed for Mr Andrew Charles Uren on 14 August 2019 (2 pages) |
14 August 2019 | Member's details changed for Mrs Tina Elizabeth Uren on 14 August 2019 (2 pages) |
18 December 2018 | Satisfaction of charge 1 in full (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
11 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 August 2015 | Registered office address changed from C/O Rothmans Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from C/O Rothmans Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
6 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 1 August 2015 (3 pages) |
6 October 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
6 October 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
4 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
9 December 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
9 December 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
19 August 2013 | Annual return made up to 1 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 1 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 1 August 2013 (3 pages) |
13 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
29 October 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
29 October 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
1 August 2012 | Annual return made up to 1 August 2012 (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 (3 pages) |
25 May 2012 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
25 May 2012 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
13 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 August 2011 | Incorporation of a limited liability partnership (5 pages) |
1 August 2011 | Incorporation of a limited liability partnership (5 pages) |