London
W1H 2EJ
LLP Designated Member Name | Mrs Miriam Lyons |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,522,275 |
Cash | £300 |
Current Liabilities | £20,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 4 weeks from now) |
1 September 2022 | Delivered on: 22 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company and as otherwise detailed in the attached debenture. Outstanding |
---|---|
1 September 2022 | Delivered on: 22 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Land and building known as 10 pembridge, london, W11 3HL and as further detailed in the attached legal charge. Outstanding |
17 April 2015 | Delivered on: 24 April 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 22 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 10 pembridge road, london t/no NGL612621. Outstanding |
8 August 2014 | Delivered on: 22 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 10 pembridge road, london t/no NGL612621. Outstanding |
21 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Satisfaction of charge OC3774320001 in full (1 page) |
28 September 2022 | Satisfaction of charge OC3774320004 in full (1 page) |
28 September 2022 | Satisfaction of charge OC3774320002 in full (1 page) |
22 September 2022 | Registration of charge OC3774320005, created on 1 September 2022 (9 pages) |
22 September 2022 | Registration of charge OC3774320006, created on 1 September 2022 (8 pages) |
7 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
10 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Annual return made up to 6 August 2015 (3 pages) |
3 September 2015 | Annual return made up to 6 August 2015 (3 pages) |
3 September 2015 | Annual return made up to 6 August 2015 (3 pages) |
24 April 2015 | Registration of charge OC3774320004, created on 17 April 2015 (18 pages) |
24 April 2015 | Registration of charge OC3774320004, created on 17 April 2015 (18 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Registration of charge OC3774320002, created on 8 August 2014 (31 pages) |
22 August 2014 | Registration of charge OC3774320002, created on 8 August 2014 (31 pages) |
22 August 2014 | Registration of charge OC3774320001, created on 8 August 2014 (41 pages) |
22 August 2014 | Registration of charge OC3774320002, created on 8 August 2014 (31 pages) |
22 August 2014 | Registration of charge OC3774320001, created on 8 August 2014 (41 pages) |
22 August 2014 | Registration of charge OC3774320001, created on 8 August 2014 (41 pages) |
19 August 2014 | Annual return made up to 6 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 6 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 6 August 2014 (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 September 2013 | Annual return made up to 6 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 6 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 6 August 2013 (3 pages) |
9 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
9 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
17 August 2012 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
17 August 2012 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
17 August 2012 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
17 August 2012 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
13 August 2012 | Appointment of Mrs Miriam Lyons as a member (2 pages) |
13 August 2012 | Appointment of Mrs Miriam Lyons as a member (2 pages) |
13 August 2012 | Appointment of Miss Deborah Sophie Lyons as a member (2 pages) |
13 August 2012 | Appointment of Miss Deborah Sophie Lyons as a member (2 pages) |
6 August 2012 | Incorporation of a limited liability partnership (5 pages) |
6 August 2012 | Incorporation of a limited liability partnership (5 pages) |