London
W1W 8BE
LLP Designated Member Name | Mr James Richard Barnes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Designated Member Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
LLP Designated Member Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
LLP Designated Member Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2017) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128,050 |
Cash | £103,209 |
Current Liabilities | £2,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 June 2019 | Member's details changed for Mr James Richard Barnes on 20 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from C/O Bond Street Registrars Limited 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
25 March 2019 | Member's details changed for Gabrielle Aplin on 6 April 2016 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of New Bond Street Registrars Limited as a member on 15 August 2017 (1 page) |
29 March 2018 | Appointment of Mr James Richard Barnes as a member on 15 August 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Appointment of New Bond Street Registrars Limited as a member on 31 March 2016 (2 pages) |
17 May 2016 | Appointment of New Bond Street Registrars Limited as a member on 31 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Bond Street Registrars Limited as a member on 31 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Bond Street Registrars Limited as a member on 31 March 2016 (1 page) |
11 May 2016 | Annual return made up to 28 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 28 March 2016 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 28 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 28 March 2015 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Registered office address changed from Portland Registrars Limited 5Th Floor 89 New Bond Street London W1S 1DA on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Portland Registrars Limited 5Th Floor 89 New Bond Street London W1S 1DA on 28 May 2014 (1 page) |
24 April 2014 | Annual return made up to 28 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 28 March 2014 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 28 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 28 March 2013 (3 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a member (1 page) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a member (2 pages) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a member (2 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a member (1 page) |
28 March 2012 | Incorporation of a limited liability partnership (9 pages) |
28 March 2012 | Incorporation of a limited liability partnership (9 pages) |