London
W1K 7QB
LLP Designated Member Name | Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 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 | 24 Upper Brook Street London W1K 7QB |
LLP Member Name | Mrs Claire Nicola Marsden |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,699,953 |
Current Liabilities | £594,189 |
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) |
22 March 2012 | Delivered on: 10 April 2012 Persons entitled: Highbridge Business Park Limited Classification: Legal charge 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: Cobalt business exchange and conference centre, cobalt park way, wallsend, newcastle upon tyne, t/no: TY466391 see image for full details. Outstanding |
---|
11 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
12 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from Emperor's Gate 114a Cromwell Road London SW7 4AG England to 24 Upper Brook Street London W1K 7QB on 23 March 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page) |
15 April 2016 | Annual return made up to 22 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 22 March 2016 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 22 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 22 March 2015 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 22 March 2014 (8 pages) |
2 May 2014 | Annual return made up to 22 March 2014 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 22 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 22 March 2013 (4 pages) |
22 May 2012 | Appointment of Mrs Claire Nicola Marsden as a member (3 pages) |
22 May 2012 | Appointment of Mrs Claire Nicola Marsden as a member (3 pages) |
15 May 2012 | Change of status notice (2 pages) |
15 May 2012 | Change of status notice (2 pages) |
10 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
10 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
22 March 2012 | Incorporation of a limited liability partnership (9 pages) |
22 March 2012 | Incorporation of a limited liability partnership (9 pages) |