London
EC1R 5HL
LLP Designated Member Name | Tony Hill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Status | Current |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £215,095 |
Cash | £3,145 |
Current Liabilities | £1,213,750 |
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 | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
25 February 2022 | Delivered on: 7 March 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Charge by way of a legal mortage of the freehold property, 19 grange park, london, W5 3PS. Outstanding |
---|---|
22 July 2021 | Delivered on: 22 July 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2015 | Delivered on: 8 April 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage the freehold property known as 19 grange park, london W5 3PS as the same is registered at hm land registry with title no MX364983 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the leasehold property known as flat 4, 20 grange park, london W5 3PS as the same is registered at hm land registry with title no AGL286918 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property;. Outstanding |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
1 January 2024 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
20 December 2023 | Member's details changed for Tony Hill on 18 December 2023 (2 pages) |
14 December 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 14 December 2023 (1 page) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
12 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 March 2022 | Registration of charge OC3701970003, created on 25 February 2022 (18 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
22 November 2021 | Member's details changed for Mrs Paula Ann Hill on 22 November 2021 (2 pages) |
22 November 2021 | Member's details changed for Mrs Paula Ann Hill on 22 November 2021 (2 pages) |
19 November 2021 | Satisfaction of charge OC3701970002 in full (1 page) |
22 July 2021 | Registration of charge OC3701970002, created on 22 July 2021 (23 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
8 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
8 January 2021 | Registered office address changed from 7-10 Chandos Street Westminster London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 January 2021 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Annual return made up to 28 November 2015 (3 pages) |
15 December 2015 | Annual return made up to 28 November 2015 (3 pages) |
8 April 2015 | Registration of charge OC3701970001, created on 20 March 2015 (14 pages) |
8 April 2015 | Registration of charge OC3701970001, created on 20 March 2015 (14 pages) |
3 February 2015 | Annual return made up to 28 November 2014 (3 pages) |
3 February 2015 | Annual return made up to 28 November 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 28 November 2013 (3 pages) |
3 January 2014 | Annual return made up to 28 November 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 28 November 2012 (3 pages) |
23 January 2013 | Annual return made up to 28 November 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
19 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
28 November 2011 | Incorporation of a limited liability partnership (5 pages) |
28 November 2011 | Incorporation of a limited liability partnership (5 pages) |