22 Carlton Road
South Croydon
Surrey
CR2 0BS
LLP Designated Member Name | Mrs Stephanie Fleetwood |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The McCay Partnership 24 Capital Business Cent 22 Carlton Road South Croydon Surrey CR2 0BS |
LLP Designated Member Name | Mr Anthony McTiernan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverhill 11 Pine Coombe Shirley Hills Croydon Surrey CR0 5HS |
Registered Address | C/O The McCay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £35,314 |
Current Liabilities | £6,775 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
29 November 2012 | Delivered on: 3 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 229-245 carshalton road carshalton surrey t/nos SGL728077 and SGL731221 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
19 November 2012 | Delivered on: 27 November 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 November 2020 | Member's details changed for Mr John Terence Fleetwood on 9 November 2020 (2 pages) |
---|---|
11 November 2020 | Change of details for Mr John Terence Fleetwood as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Registered office address changed from Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 November 2020 (1 page) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
19 September 2019 | Appointment of Mrs Stephanie Fleetwood as a member on 6 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Anthony Mctiernan as a member on 6 September 2019 (1 page) |
2 August 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Change of details for Mr John Terence Fleetwood as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Change of details for Mr John Terence Fleetwood as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 December 2016 | Member's details changed for Mr John Terence Fleetwood on 5 December 2016 (2 pages) |
8 December 2016 | Member's details changed for Mr John Terence Fleetwood on 5 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 October 2015 | Annual return made up to 4 October 2015 (3 pages) |
6 October 2015 | Annual return made up to 4 October 2015 (3 pages) |
6 October 2015 | Annual return made up to 4 October 2015 (3 pages) |
10 August 2015 | Member's details changed for Mr Anthony Mctiernan on 21 June 2015 (2 pages) |
10 August 2015 | Member's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages) |
10 August 2015 | Member's details changed for Mr Anthony Mctiernan on 21 June 2015 (2 pages) |
10 August 2015 | Member's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages) |
10 August 2015 | Member's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 October 2014 | Annual return made up to 4 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 4 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 4 October 2014 (3 pages) |
18 August 2014 | Registered office address changed from 1St Floor Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 1St Floor Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 4 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 4 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 4 October 2013 (3 pages) |
3 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
3 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
4 October 2012 | Incorporation of a limited liability partnership (5 pages) |
4 October 2012 | Incorporation of a limited liability partnership (5 pages) |