298 Regents Park Road
Finchley
London
N3 2SZ
LLP Designated Member Name | Mrs Vasilou Costa |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,814 |
Cash | £4,740 |
Current Liabilities | £42,134 |
Latest Accounts | 22 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 December |
28 July 2017 | Delivered on: 18 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 305 regents park road finchley london and land lying to the north east of college terrace and to the north west of regents park road. Outstanding |
---|---|
12 June 2017 | Delivered on: 30 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 June 2012 | Delivered on: 26 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 305 regents park road finchley london see image for full details. Outstanding |
21 June 2012 | Delivered on: 22 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. 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 |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the limited liability partnership off the register (3 pages) |
24 January 2023 | Total exemption full accounts made up to 22 December 2021 (8 pages) |
20 December 2022 | Previous accounting period shortened from 30 April 2022 to 22 December 2021 (1 page) |
25 April 2022 | Member's details changed for Mr Amilios Costa on 9 December 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
25 April 2022 | Change of details for Mrs Vasilou Costa as a person with significant control on 9 December 2021 (2 pages) |
25 April 2022 | Change of details for Mr Amilios Costa as a person with significant control on 9 December 2021 (2 pages) |
25 April 2022 | Member's details changed for Mrs Vasilou Costa on 9 December 2021 (2 pages) |
16 March 2022 | Satisfaction of charge OC3744150004 in full (1 page) |
16 March 2022 | Satisfaction of charge OC3744150003 in full (1 page) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
3 December 2021 | Change of details for Mr Amilios Costa as a person with significant control on 3 December 2021 (2 pages) |
3 December 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 3 December 2021 (1 page) |
3 December 2021 | Member's details changed for Mrs Vasilou Costa on 3 December 2021 (2 pages) |
3 December 2021 | Member's details changed for Mr Amilios Costa on 3 December 2021 (2 pages) |
3 December 2021 | Change of details for Mrs Vasilou Costa as a person with significant control on 3 December 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 October 2017 | Satisfaction of charge 1 in full (4 pages) |
28 October 2017 | Satisfaction of charge 2 in full (4 pages) |
28 October 2017 | Satisfaction of charge 2 in full (4 pages) |
28 October 2017 | Satisfaction of charge 1 in full (4 pages) |
18 August 2017 | Registration of charge OC3744150004, created on 28 July 2017 (9 pages) |
18 August 2017 | Registration of charge OC3744150004, created on 28 July 2017 (9 pages) |
30 June 2017 | Registration of charge OC3744150003, created on 12 June 2017 (5 pages) |
30 June 2017 | Registration of charge OC3744150003, created on 12 June 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 17 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 17 April 2016 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 June 2015 | Annual return made up to 17 April 2015 (3 pages) |
8 June 2015 | Annual return made up to 17 April 2015 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 May 2014 | Annual return made up to 17 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 17 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) |
30 December 2013 | Member's details changed for Mr Amilios Costa on 19 December 2013 (3 pages) |
30 December 2013 | Member's details changed for Mrs Vasilou Costa on 19 December 2013 (4 pages) |
30 December 2013 | Member's details changed for Mr Amilios Costa on 19 December 2013 (3 pages) |
30 December 2013 | Member's details changed for Mrs Vasilou Costa on 19 December 2013 (4 pages) |
24 April 2013 | Annual return made up to 17 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 17 April 2013 (3 pages) |
22 January 2013 | Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH on 22 January 2013 (2 pages) |
26 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
17 April 2012 | Incorporation of a limited liability partnership (9 pages) |
17 April 2012 | Incorporation of a limited liability partnership (9 pages) |