London
W1W 8BE
LLP Designated Member Name | Alastair James Stewart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Designated Member Name | Sally Stewart |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London Hampshire EC4V 6BJ |
LLP Designated Member Name | Bramble Presentations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
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 | £20,932 |
Cash | £38,317 |
Current Liabilities | £44,628 |
Latest Accounts | 30 June 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 March 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2021 | Application to strike the limited liability partnership off the register (3 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 February 2019 | Member's details changed for Alastair James Stewart on 25 February 2019 (2 pages) |
25 February 2019 | Member's details changed for Sally Stewart on 25 February 2019 (2 pages) |
25 February 2019 | Member's details changed for Sally Stewart on 25 February 2019 (2 pages) |
25 February 2019 | Member's details changed for Alastair James Stewart on 25 February 2019 (2 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 March 2018 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 5th Floor 89 New Bond Street London W1S 1DA on 1 March 2018 (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Notification of Sally Stewart as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Alastair James Stewart as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Sally Stewart as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Alastair James Stewart as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 September 2016 | Annual return made up to 28 June 2016 (3 pages) |
8 September 2016 | Annual return made up to 28 June 2016 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Termination of appointment of Bramble Presentations Limited as a member on 30 June 2014 (1 page) |
16 March 2016 | Termination of appointment of Bramble Presentations Limited as a member on 30 June 2014 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 28 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 28 June 2014 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 28 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 28 June 2013 (4 pages) |
16 July 2012 | Termination of appointment of Sally Stewart as a member (1 page) |
16 July 2012 | Appointment of Sally Stewart as a member (2 pages) |
16 July 2012 | Termination of appointment of Sally Stewart as a member (1 page) |
16 July 2012 | Appointment of Sally Stewart as a member (2 pages) |
28 June 2012 | Incorporation of a limited liability partnership (6 pages) |
28 June 2012 | Incorporation of a limited liability partnership (6 pages) |