St James
Northampton
Northamptonshire
NN5 5LH
LLP Designated Member Name | Ms Anna Mari Horrell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Church Chambers 23-24 Sandhill Road St James Northampton Northamptonshire NN5 5LH |
LLP Designated Member Name | Richard Compton Fowler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Church Chambers 23-24 Sandhill Road St James Northampton Northamptonshire NN5 5LH |
LLP Member Name | Mr Timothy Robin Vaughan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 03 December 2013(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Church Chambers 23-24 Sandhill Road St James Northampton Northamptonshire NN5 5LH |
LLP Member Name | David Birchall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Church Chambers 23-24 Sandhill Road St James Northampton Northamptonshire NN5 5LH |
LLP Member Name | Rebecca Howard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Church Chambers 23-24 Sandhill Road St James Northampton Northamptonshire NN5 5LH |
LLP Member Name | Georgina Worley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Church Chambers 23-24 Sandhill Road St James Northampton Northamptonshire NN5 5LH |
Website | www.scottfowler.co.uk/ |
---|---|
Telephone | 01604 750506 |
Telephone region | Northampton |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £94,190 |
Cash | £57,259 |
Current Liabilities | £308,856 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H at old church chambers 23/24 sandhill road st james northampton. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 November 2013 | Delivered on: 2 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 December 2020 | Administrator's progress report (29 pages) |
---|---|
23 June 2020 | Result of meeting of creditors (8 pages) |
16 June 2020 | Statement of administrator's proposal (70 pages) |
2 June 2020 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
27 May 2020 | Registered office address changed from Old Church Chambers 23-24 Sandhill Road St James Northampton Northamptonshire NN5 5LH to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 27 May 2020 (2 pages) |
21 May 2020 | Appointment of an administrator (3 pages) |
19 March 2020 | Termination of appointment of Georgina Worley as a member on 19 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Termination of appointment of Rebecca Howard as a member on 10 May 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Termination of appointment of Timothy Robin Vaughan as a member on 31 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
13 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
12 September 2017 | Termination of appointment of David Birchall as a member on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of David Birchall as a member on 31 August 2017 (2 pages) |
12 May 2017 | Appointment of Rebecca Howard as a member on 1 May 2017 (3 pages) |
12 May 2017 | Appointment of Georgina Worley as a member on 1 May 2017 (3 pages) |
12 May 2017 | Appointment of Georgina Worley as a member on 1 May 2017 (3 pages) |
12 May 2017 | Appointment of Rebecca Howard as a member on 1 May 2017 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 October 2016 | Appointment of David Birchall as a member on 19 September 2016 (3 pages) |
29 October 2016 | Appointment of David Birchall as a member on 19 September 2016 (3 pages) |
1 February 2016 | Amended total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 February 2016 | Amended total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 (4 pages) |
16 January 2015 | Annual return made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 31 December 2014 (4 pages) |
16 January 2015 | Termination of appointment of Richard Compton Fowler as a member on 17 May 2014 (1 page) |
16 January 2015 | Termination of appointment of Richard Compton Fowler as a member on 17 May 2014 (1 page) |
2 October 2014 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
2 October 2014 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
28 August 2014 | Change of accounting reference date (2 pages) |
28 August 2014 | Change of accounting reference date (2 pages) |
8 August 2014 | Current accounting period extended from 30 April 2014 to 31 December 2014 (3 pages) |
8 August 2014 | Current accounting period extended from 30 April 2014 to 31 December 2014 (3 pages) |
22 April 2014 | Current accounting period shortened from 31 December 2014 to 30 April 2014 (1 page) |
22 April 2014 | Current accounting period shortened from 31 December 2014 to 30 April 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 (5 pages) |
11 December 2013 | Appointment of Mr Timothy Robin Vaughan as a member (2 pages) |
11 December 2013 | Appointment of Mr Timothy Robin Vaughan as a member (2 pages) |
6 December 2013 | Registration of charge 3812720002 (15 pages) |
6 December 2013 | Registration of charge 3812720002 (15 pages) |
2 December 2013 | Registration of charge 3812720001 (18 pages) |
2 December 2013 | Registration of charge 3812720001 (18 pages) |
31 December 2012 | Incorporation of a limited liability partnership (10 pages) |
31 December 2012 | Incorporation of a limited liability partnership (10 pages) |