London
EC3V 3ND
LLP Designated Member Name | Mr Mark Cliffane Faulkner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
LLP Designated Member Name | Mr John Francis Bechelet |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
LLP Designated Member Name | Coddan Nominee Administrator Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Correspondence Address | Room 5 Second Floor Olivier Maradan Building Victoria Mahe Seychelles |
LLP Designated Member Name | Coddan Nominee Subscriber Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Correspondence Address | Room 5 Second Floor Olivier Maradan Building Victoria Mahe Seychelles |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
15 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
20 June 2018 | Notification of Antony David Brown as a person with significant control on 9 February 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
20 June 2018 | Notification of John Francis Bechelet as a person with significant control on 9 February 2018 (2 pages) |
20 June 2018 | Notification of Mark Cliffane Faulkner as a person with significant control on 9 February 2018 (2 pages) |
12 February 2018 | Member's details changed for Mr Mark Cliffane Faulkner on 9 February 2018 (2 pages) |
12 February 2018 | Company name changed chookas LLP\certificate issued on 12/02/18
|
12 February 2018 | Member's details changed for Mr Antony David Brown on 9 February 2018 (2 pages) |
12 February 2018 | Member's details changed for Mr John Francis Bechelet on 9 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Mark Cliffane Faulkner as a member on 9 February 2018 (2 pages) |
9 February 2018 | Registered office address changed from C/O Coodan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to 24 Cornhill London EC3V 3nd on 9 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Coddan Nominee Administrator Ltd as a member on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr John Francis Bechelet as a member on 9 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Antony David Brown as a member on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Coddan Nominee Subscriber Ltd as a member on 9 February 2018 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 July 2016 | Annual return made up to 18 June 2016 (3 pages) |
5 July 2016 | Annual return made up to 18 June 2016 (3 pages) |
11 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
31 July 2015 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coodan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 18 June 2015 (3 pages) |
31 July 2015 | Annual return made up to 18 June 2015 (3 pages) |
31 July 2015 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coodan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 31 July 2015 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 18 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 18 June 2014 (3 pages) |
5 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 14 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 14 June 2013 (3 pages) |
14 June 2012 | Incorporation of a limited liability partnership (6 pages) |
14 June 2012 | Incorporation of a limited liability partnership (6 pages) |