Leytonstone
London
E11 1HP
LLP Designated Member Name | MURA Estates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2011(same day as company formation) |
Correspondence Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
LLP Member Name | Hemnall Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 March 2017) |
Correspondence Address | Sealand House Hemnall Street Epping Essex CM16 4LG |
LLP Member Name | Woodford Land Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 March 2017) |
Correspondence Address | 1st Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP |
LLP Member Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 88 Snakes Lane East Woodford Essex IG8 7HX |
Registered Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,126,500 |
Gross Profit | £1,421,295 |
Net Worth | £2,180,003 |
Cash | £20,867 |
Current Liabilities | £88,856 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 February 2014 | Delivered on: 5 March 2014 Persons entitled: Hemnall Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 February 2014 | Delivered on: 5 March 2014 Persons entitled: Woodford Land Developments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2013 | Delivered on: 31 January 2013 Persons entitled: Hemnall Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership or its connected parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a mccoy house 1 shorrolds road london t/n BGL6294. Outstanding |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 August 2015 (12 pages) |
28 September 2015 | Annual return made up to 15 September 2015 (5 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (12 pages) |
7 July 2014 | Full accounts made up to 31 August 2013 (12 pages) |
5 March 2014 | Registration of charge 3680880002 (34 pages) |
5 March 2014 | Registration of charge 3680880003 (34 pages) |
13 November 2013 | Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
17 September 2013 | Annual return made up to 15 September 2013 (5 pages) |
26 July 2013 | Appointment of Woodford Land Developments Limited as a member (2 pages) |
26 July 2013 | Appointment of Hemnall Limited as a member (2 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
15 February 2013 | Member's details changed for Smith & Clarke Limited on 11 October 2011 (1 page) |
15 February 2013 | Member's details changed for Smith & Clarke Properties Llp on 11 October 2011 (1 page) |
31 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
18 September 2012 | Annual return made up to 15 September 2012 (3 pages) |
17 September 2012 | Termination of appointment of James Keeble as a member (1 page) |
15 February 2012 | Appointment of Mr James Trevor Keeble as a member (2 pages) |
6 October 2011 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
15 September 2011 | Incorporation of a limited liability partnership (6 pages) |