London
W1W 6XD
LLP Designated Member Name | Mrs Jennifer Frances Burkeman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Designated Member Name | Mrs Amanda Charlotte Gershinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
LLP Designated Member Name | Mrs Denise Spiro |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,558,877 |
Cash | £108,395 |
Current Liabilities | £178,502 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
4 February 2014 | Delivered on: 17 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as kelvin square, houstoun industrial estate, livingston shown delineated in red on the plan annexed t/no WLN47024 and part and portion t/no WLN3603. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 August 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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. Outstanding |
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property known as or being greengates industrial park, chadderton, oldham, t/no: GM892671 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Termination of appointment of Amanda Charlotte Gershinson as a member on 1 October 2020 (1 page) |
1 October 2020 | Cessation of Amanda Charlotte Gershinson as a person with significant control on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Jennifer Frances Burkeman as a member on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Denise Spiro as a member on 1 October 2020 (1 page) |
1 October 2020 | Application to strike the limited liability partnership off the register (1 page) |
1 October 2020 | Cessation of Denise Spiro as a person with significant control on 1 October 2020 (1 page) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
1 July 2020 | Member's details changed for Mrs Amanda Charlotte Gershinson on 1 July 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
26 May 2017 | Satisfaction of charge 2 in full (4 pages) |
26 May 2017 | Satisfaction of charge 2 in full (4 pages) |
10 May 2017 | Satisfaction of charge 1 in full (2 pages) |
10 May 2017 | Satisfaction of charge 1 in full (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
26 November 2016 | Satisfaction of charge OC3716810003 in full (4 pages) |
26 November 2016 | Satisfaction of charge OC3716810003 in full (4 pages) |
26 January 2016 | Annual return made up to 23 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 23 January 2016 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 23 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 23 January 2015 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Registration of charge 3716810003
|
17 February 2014 | Registration of charge 3716810003
|
14 February 2014 | Annual return made up to 23 January 2014 (4 pages) |
14 February 2014 | Annual return made up to 23 January 2014 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Annual return made up to 23 January 2013 (4 pages) |
20 February 2013 | Annual return made up to 23 January 2013 (4 pages) |
16 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (13 pages) |
16 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (13 pages) |
4 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
4 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
26 April 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
26 April 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 January 2012 | Incorporation of a limited liability partnership (11 pages) |
23 January 2012 | Incorporation of a limited liability partnership (11 pages) |