Kensington
London
W14 0QN
LLP Designated Member Name | Mr Jeremy Lewis Davies |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QN |
Registered Address | 133 Hammersmith Road Kensington London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,238 |
Current Liabilities | £170,158 |
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: Macquarie Bank Limited (London Branch) as Security Agent Classification: A registered charge Particulars: The freehold property known as 64 - 76 kensington, liverpool, L7 and as registered at land registry with title number MS180580 and LA258950 and LA257334 and MS251943.. Please see charge instrument for details of other. Properties. Outstanding |
---|---|
21 March 2013 | Delivered on: 26 March 2013 Persons entitled: Anthony Street Properties LLP Classification: Legal charge Secured details: £20,000.00 and all monies due or to become due from the limited liability partnership to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a lansdowne park, north calne t/no:WT225398. Outstanding |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
14 February 2020 | Member's details changed for Mr Aron Azouz on 20 January 2020 (2 pages) |
14 February 2020 | Change of details for Mr Aron Azouz as a person with significant control on 20 January 2020 (2 pages) |
12 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
15 March 2018 | Member's details changed for Mr Aron Azouz on 28 February 2018 (2 pages) |
15 March 2018 | Change of details for Mr Aron Azouz as a person with significant control on 28 February 2018 (2 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
14 November 2016 | Amended accounts for a small company made up to 31 March 2016 (5 pages) |
14 November 2016 | Amended accounts for a small company made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 22 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 22 March 2016 (3 pages) |
1 March 2016 | Registration of charge OC3736230002, created on 29 February 2016 (69 pages) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Registration of charge OC3736230002, created on 29 February 2016 (69 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 March 2015 | Annual return made up to 22 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 22 March 2015 (3 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 22 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 22 March 2014 (3 pages) |
13 March 2014 | Company name changed elmdon LLP\certificate issued on 13/03/14
|
13 March 2014 | Company name changed elmdon LLP\certificate issued on 13/03/14
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 22 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 22 March 2013 (3 pages) |
26 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 September 2012 | Member's details changed for Mr Jeremy Lewis Davies on 1 August 2012 (2 pages) |
7 September 2012 | Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages) |
7 September 2012 | Member's details changed for Mr Jeremy Lewis Davies on 1 August 2012 (2 pages) |
7 September 2012 | Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages) |
7 September 2012 | Member's details changed for Mr Jeremy Lewis Davies on 1 August 2012 (2 pages) |
7 September 2012 | Member's details changed for Mr Aron Azouz on 1 August 2012 (2 pages) |
22 March 2012 | Incorporation of a limited liability partnership (5 pages) |
22 March 2012 | Incorporation of a limited liability partnership (5 pages) |