Coldbath Square
London
EC1R 5HL
LLP Designated Member Name | Mrs Penelope Norma Denby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 10 . Coldbath Square London EC1R 5HL |
LLP Designated Member Name | Mr Andrew James Alastair Denby |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Number 10 . Coldbath Square London EC1R 5HL |
LLP Designated Member Name | Mr Mark Christian Paul Denby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 10 . Coldbath Square London EC1R 5HL |
LLP Designated Member Name | Colourblack Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Correspondence Address | Number 10 Coldbath Square London EC1R 5HL |
Registered Address | Number 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,311,652 |
Cash | £32,464 |
Current Liabilities | £54,530 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
13 June 2017 | Delivered on: 14 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
1 November 2012 | Delivered on: 7 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 10 coldbath square t/no NGL807107 f/H. 8 coldbath square t/no NGL798340 f/H. 9 coldbath square t/no NGL798337 f/H. For further details of property charged please refer to form MG01 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
1 November 2012 | Delivered on: 7 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 June 2017 | Registration of charge OC3769820003, created on 13 June 2017 (20 pages) |
14 June 2017 | Registration of charge OC3769820003, created on 13 June 2017 (20 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Location of register of charges has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE England to 53 Forest Drive Keston Kent BR2 6EE (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 (4 pages) |
20 July 2015 | Member's details changed for Andrew James Alastair Denby on 20 July 2015 (2 pages) |
20 July 2015 | Member's details changed for Mrs Penelope Norma Denby on 20 July 2015 (2 pages) |
20 July 2015 | Member's details changed for Mr Paul Antony Denby on 20 July 2015 (2 pages) |
20 July 2015 | Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 (4 pages) |
20 July 2015 | Member's details changed for Mr Mark Christian Paul Denby on 20 July 2015 (2 pages) |
20 July 2015 | Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page) |
20 July 2015 | Member's details changed for Mr Mark Christian Paul Denby on 20 July 2015 (2 pages) |
20 July 2015 | Member's details changed for Mrs Penelope Norma Denby on 20 July 2015 (2 pages) |
20 July 2015 | Member's details changed for Andrew James Alastair Denby on 20 July 2015 (2 pages) |
20 July 2015 | Member's details changed for Mr Paul Antony Denby on 20 July 2015 (2 pages) |
20 July 2015 | Location of register of charges has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE England to 53 Forest Drive Keston Kent BR2 6EE (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 17 July 2014 (5 pages) |
18 July 2014 | Annual return made up to 17 July 2014 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Location of register of charges has been changed (1 page) |
13 August 2013 | Annual return made up to 17 July 2013 (5 pages) |
13 August 2013 | Annual return made up to 17 July 2013 (5 pages) |
13 August 2013 | Registered office address changed from , Number 10 Coldbath Square, London, EC1R 5HL on 13 August 2013 (1 page) |
13 August 2013 | Location of register of charges has been changed (1 page) |
13 August 2013 | Registered office address changed from , Number 10 Coldbath Square, London, EC1R 5HL on 13 August 2013 (1 page) |
8 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
8 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
7 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
20 September 2012 | Termination of appointment of Colourblack Ltd as a member (1 page) |
20 September 2012 | Termination of appointment of Colourblack Ltd as a member (1 page) |
17 July 2012 | Incorporation of a limited liability partnership (10 pages) |
17 July 2012 | Incorporation of a limited liability partnership (10 pages) |