One Mayfair Place
London
W1J 8AJ
LLP Designated Member Name | Mr Peter Marcus Button |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Registered Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,123 |
Current Liabilities | £526,216 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Building 1, whittle way, arlington business park, stevenage, hertfordshire. Outstanding |
---|---|
24 June 2014 | Delivered on: 4 July 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 7 the lanterns melbourn street royston hertfordshire t/n HD374704. Outstanding |
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Coutts & Company Classification: Debenture 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 see image for full details. Outstanding |
30 September 2011 | Delivered on: 18 October 2011 Persons entitled: Gp Data Limited Classification: Rental deposit agreement 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: All monies standing to the credit of the interest bearing deposit account. See image for full details. Outstanding |
20 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Previous accounting period shortened from 7 October 2022 to 30 September 2022 (1 page) |
16 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 16 March 2023 (1 page) |
5 October 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
6 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
19 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
11 October 2021 | Unaudited abridged accounts made up to 30 September 2020 (14 pages) |
17 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
9 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (14 pages) |
17 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page) |
17 June 2020 | Member's details changed for Julia Patricia Button on 10 June 2020 (2 pages) |
17 June 2020 | Member's details changed for Mr Peter Marcus Button on 10 June 2020 (2 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
8 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (16 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
3 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
14 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
28 November 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 February 2016 | Registration of charge OC3677020004, created on 29 January 2016 (9 pages) |
3 February 2016 | Registration of charge OC3677020004, created on 29 January 2016 (9 pages) |
2 November 2015 | Annual return made up to 1 September 2015 (3 pages) |
2 November 2015 | Annual return made up to 1 September 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 7 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 7 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 7 October 2014 (3 pages) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
21 November 2014 | Annual return made up to 1 September 2014 (3 pages) |
21 November 2014 | Annual return made up to 1 September 2014 (3 pages) |
21 November 2014 | Annual return made up to 1 September 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
4 July 2014 | Registration of charge OC3677020003, created on 24 June 2014 (9 pages) |
4 July 2014 | Registration of charge OC3677020003, created on 24 June 2014 (9 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Annual return made up to 1 September 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 7 October 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 7 October 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 7 October 2012 (4 pages) |
6 September 2013 | Annual return made up to 1 September 2013 (3 pages) |
6 September 2013 | Annual return made up to 1 September 2013 (3 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Previous accounting period extended from 30 September 2012 to 7 October 2012 (1 page) |
31 May 2013 | Previous accounting period extended from 30 September 2012 to 7 October 2012 (1 page) |
31 May 2013 | Previous accounting period extended from 30 September 2012 to 7 October 2012 (1 page) |
27 November 2012 | Annual return made up to 1 September 2012 (3 pages) |
27 November 2012 | Annual return made up to 1 September 2012 (3 pages) |
27 November 2012 | Annual return made up to 1 September 2012 (3 pages) |
24 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 September 2011 | Incorporation of a limited liability partnership (9 pages) |
1 September 2011 | Incorporation of a limited liability partnership (9 pages) |