St Christopher Street
Valetta
Vlt1462
Malta
LLP Designated Member Name | Sergio Bosco Lo Giudice |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Cristoforo Colombo 13 Acireale Catania, Sicily 95024 |
LLP Designated Member Name | Mr Stephen Saleh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Wendover Court Chiltern Street London W1U 7NP |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,283,186 |
Cash | £24,886 |
Current Liabilities | £2,138,785 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 June 2013 | Delivered on: 6 July 2013 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: L/H 10 long acre, london.. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 June 2013 | Delivered on: 21 June 2013 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: L/H k/a 10 long acre london. Notification of addition to or amendment of charge. Outstanding |
6 August 2012 | Delivered on: 11 August 2012 Persons entitled: Bridgeco Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever 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 |
6 August 2012 | Delivered on: 11 August 2012 Persons entitled: Bridgeco Limited Classification: Mortgage deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 10 long acre london by way of security assignment all rights licences guarantees rent deposits see image for full details. Outstanding |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Satisfaction of charge OC3731540004 in full (4 pages) |
23 August 2019 | Satisfaction of charge OC3731540003 in full (4 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Satisfaction of charge 1 in full (5 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
11 March 2019 | Satisfaction of charge 2 in full (5 pages) |
11 March 2019 | Termination of appointment of Stephen Saleh as a member on 20 December 2018 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 7 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 7 March 2016 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 7 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 7 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 7 March 2015 (3 pages) |
15 January 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 7 March 2014 (10 pages) |
15 January 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 7 March 2014 (10 pages) |
15 January 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 7 March 2014 (10 pages) |
30 October 2014 | Member's details changed for Stephen Saleh on 5 April 2014 (2 pages) |
30 October 2014 | Member's details changed for Stephen Saleh on 5 April 2014 (2 pages) |
30 October 2014 | Member's details changed for Stephen Saleh on 5 April 2014 (2 pages) |
29 October 2014 | Appointment of Boreal Holdings Limited as a member on 6 June 2013 (3 pages) |
29 October 2014 | Termination of appointment of Sergio Bosco Lo Giudice as a member on 6 June 2013 (2 pages) |
29 October 2014 | Appointment of Boreal Holdings Limited as a member on 6 June 2013 (3 pages) |
29 October 2014 | Termination of appointment of Sergio Bosco Lo Giudice as a member on 6 June 2013 (2 pages) |
29 October 2014 | Termination of appointment of Sergio Bosco Lo Giudice as a member on 6 June 2013 (2 pages) |
29 October 2014 | Appointment of Boreal Holdings Limited as a member on 6 June 2013 (3 pages) |
16 April 2014 | Annual return made up to 7 March 2014
|
16 April 2014 | Annual return made up to 7 March 2014
|
16 April 2014 | Annual return made up to 7 March 2014
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 July 2013 | Registration of charge 3731540004 (32 pages) |
6 July 2013 | Registration of charge 3731540004 (32 pages) |
21 June 2013 | Registration of charge 3731540003 (46 pages) |
21 June 2013 | Registration of charge 3731540003 (46 pages) |
13 March 2013 | Annual return made up to 7 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 7 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 7 March 2013 (3 pages) |
11 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
7 March 2012 | Incorporation of a limited liability partnership (5 pages) |
7 March 2012 | Incorporation of a limited liability partnership (5 pages) |