Whyteleafe
Surrey
CR3 0BL
LLP Designated Member Name | Culford Real Estate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 September 2023) |
Correspondence Address | 20 St James's Street St. James's Street 7th Floor London SW1A 1ES |
LLP Designated Member Name | Nicholas Ap Simon |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vincent Square London SW1P 2LX |
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,060 |
Cash | £24,373 |
Current Liabilities | £13,260 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
22 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from 57 Grosvenor Street London W1K 3JA England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 19 April 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
12 April 2017 | Member's details changed for Mr Richard Anthony Stone on 12 April 2017 (2 pages) |
12 April 2017 | Member's details changed for Mr Richard Anthony Stone on 12 April 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 11 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 11 April 2016 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 September 2015 | Registered office address changed from 20 st James's Street 7th Floor London SW1A 1ES to 57 Grosvenor Street London W1K 3JA on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 20 st James's Street 7th Floor London SW1A 1ES to 57 Grosvenor Street London W1K 3JA on 21 September 2015 (1 page) |
8 May 2015 | Annual return made up to 11 April 2015 (3 pages) |
8 May 2015 | Member's details changed for Mr Richard Anthony Stone on 9 May 2014 (2 pages) |
8 May 2015 | Member's details changed for Mr Richard Anthony Stone on 9 May 2014 (2 pages) |
8 May 2015 | Annual return made up to 11 April 2015 (3 pages) |
8 May 2015 | Member's details changed for Mr Richard Anthony Stone on 9 May 2014 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Annual return made up to 11 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 11 April 2014 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Appointment of Culford Real Estate Limited as a member (2 pages) |
9 May 2013 | Annual return made up to 11 April 2013 (3 pages) |
9 May 2013 | Appointment of Culford Real Estate Limited as a member (2 pages) |
9 May 2013 | Annual return made up to 11 April 2013 (3 pages) |
8 April 2013 | Termination of appointment of Nicholas Ap Simon as a member (2 pages) |
8 April 2013 | Termination of appointment of Nicholas Ap Simon as a member (2 pages) |
18 October 2012 | Registered office address changed from 3 Vincent Square London SW1P 2LX United Kingdom on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from 3 Vincent Square London SW1P 2LX United Kingdom on 18 October 2012 (2 pages) |
11 April 2012 | Incorporation of a limited liability partnership (5 pages) |
11 April 2012 | Incorporation of a limited liability partnership (5 pages) |