Marylebone
London
W1U 4AZ
LLP Designated Member Name | Restronguet Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | 9 Dozmere Feock Truro Cornwall TR3 6RJ |
LLP Designated Member Name | Rocco Homes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2013(2 years after company formation) |
Appointment Duration | 7 years (closed 06 October 2020) |
Correspondence Address | 11a High Street Cobham Surrey KT11 3DH |
LLP Designated Member Name | Mrs Georgina Clarke |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
LLP Designated Member Name | Mr Rupert Charles Clarke |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
LLP Designated Member Name | Urbanicity Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | 11a High Street Cobham Surrey KT11 3DH |
LLP Designated Member Name | Urbanicity Developments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | 11a High Street Cobham Surrey KT11 3DH |
Registered Address | 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,404,500 |
Gross Profit | £1,483,539 |
Net Worth | £18,800 |
Cash | £18,251 |
Current Liabilities | £687 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 June 2013 | Delivered on: 20 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A legal mortgage over the clarence, 34 jeffreys road, lambeth SW4 6QX (land registry title no: TGL179675). Notification of addition to or amendment of charge. Outstanding |
---|---|
17 April 2013 | Delivered on: 3 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2020 | Application to strike the limited liability partnership off the register (1 page) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
15 September 2018 | Registered office address changed from 11a High Street Cobham Surrey KT11 3DH to 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP on 15 September 2018 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 November 2017 | Notification of Rocco Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
5 November 2017 | Notification of Georgina Clarke as a person with significant control on 6 April 2016 (2 pages) |
5 November 2017 | Notification of Georgina Clarke as a person with significant control on 6 April 2016 (2 pages) |
5 November 2017 | Change of details for Mr Rupert Clarke as a person with significant control on 6 April 2016 (2 pages) |
5 November 2017 | Change of details for Mr Rupert Clarke as a person with significant control on 6 April 2016 (2 pages) |
5 November 2017 | Notification of Rocco Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
1 October 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
1 October 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
5 May 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
5 May 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
6 October 2015 | Annual return made up to 8 September 2015 (9 pages) |
6 October 2015 | Annual return made up to 8 September 2015 (9 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Annual return made up to 8 September 2014 (9 pages) |
20 January 2015 | Annual return made up to 8 September 2014 (9 pages) |
20 January 2015 | Annual return made up to 8 September 2014 (9 pages) |
19 January 2015 | Appointment of Rocco Homes Limited as a member on 1 October 2013 (3 pages) |
19 January 2015 | Appointment of Rocco Homes Limited as a member on 1 October 2013 (3 pages) |
19 January 2015 | Termination of appointment of Urbanicity Developments Llp as a member on 1 October 2013 (2 pages) |
19 January 2015 | Termination of appointment of Urbanicity Developments Llp as a member on 1 October 2013 (2 pages) |
19 January 2015 | Appointment of Rocco Homes Limited as a member on 1 October 2013 (3 pages) |
19 January 2015 | Termination of appointment of Urbanicity Developments Llp as a member on 1 October 2013 (2 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 February 2014 | Annual return made up to 8 September 2013 (9 pages) |
10 February 2014 | Annual return made up to 8 September 2013 (9 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 February 2014 | Termination of appointment of Georgina Clarke as a member (2 pages) |
10 February 2014 | Termination of appointment of Rupert Clarke as a member (2 pages) |
10 February 2014 | Termination of appointment of Rupert Clarke as a member (2 pages) |
10 February 2014 | Annual return made up to 8 September 2013 (9 pages) |
10 February 2014 | Termination of appointment of Georgina Clarke as a member (2 pages) |
20 June 2013 | Registration of charge 3678610002 (8 pages) |
20 June 2013 | Registration of charge 3678610002 (8 pages) |
3 May 2013 | Registration of charge 3678610001 (5 pages) |
3 May 2013 | Registration of charge 3678610001 (5 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 October 2012 | Annual return made up to 8 September 2012 (9 pages) |
8 October 2012 | Annual return made up to 8 September 2012 (9 pages) |
8 October 2012 | Annual return made up to 8 September 2012 (9 pages) |
6 February 2012 | Appointment of Olivehose Limited as a member (3 pages) |
6 February 2012 | Appointment of Restronguet Limited as a member (3 pages) |
6 February 2012 | Appointment of Restronguet Limited as a member (3 pages) |
6 February 2012 | Appointment of Olivehose Limited as a member (3 pages) |
4 November 2011 | Appointment of Urbanicity Developments Llp as a member (3 pages) |
4 November 2011 | Termination of appointment of Urbanicity Developments Limited as a member (2 pages) |
4 November 2011 | Termination of appointment of Urbanicity Developments Limited as a member (2 pages) |
4 November 2011 | Appointment of Urbanicity Developments Llp as a member (3 pages) |
1 November 2011 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
1 November 2011 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
8 September 2011 | Incorporation of a limited liability partnership (9 pages) |
8 September 2011 | Incorporation of a limited liability partnership (9 pages) |