London
N6 4NH
LLP Designated Member Name | R Estates (Portsmouth) Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2013(6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 May 2018) |
Correspondence Address | 22 Barn Rise Wembley HA9 9NQ |
LLP Designated Member Name | Mr Stuart Alec Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmore House Belmore Park Upham Hampshire SO32 1HQ |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 3 Coach House Yard Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £596,136 |
Cash | £11,953 |
Current Liabilities | £4,610,632 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 December 2014 | Delivered on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The registered land with title numbers PM9661, PM9586, PM26370 and HP375034. Outstanding |
---|---|
23 December 2014 | Delivered on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over benefit of construction documents including building contract, appointment of employer's agent, quantity surveyor, breeam assessor and cdm co-ordinator, transport consultants appointment. Outstanding |
23 December 2014 | Delivered on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Charge over the cost overrun guarantee account and the rent account. Outstanding |
23 December 2014 | Delivered on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The registered land with title numbers: PM9661, PM9586, PM26370, HP375034. Outstanding |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the limited liability partnership off the register (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
14 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
30 April 2016 | Satisfaction of charge OC3822150002 in full (4 pages) |
30 April 2016 | Satisfaction of charge OC3822150004 in full (4 pages) |
30 April 2016 | Satisfaction of charge OC3822150002 in full (4 pages) |
30 April 2016 | Satisfaction of charge OC3822150004 in full (4 pages) |
30 April 2016 | Satisfaction of charge OC3822150003 in full (4 pages) |
30 April 2016 | Satisfaction of charge OC3822150003 in full (4 pages) |
30 April 2016 | Satisfaction of charge OC3822150001 in full (4 pages) |
30 April 2016 | Satisfaction of charge OC3822150001 in full (4 pages) |
29 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
12 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
12 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
12 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
31 December 2014 | Registration of charge OC3822150001, created on 23 December 2014 (29 pages) |
31 December 2014 | Registration of charge OC3822150004, created on 23 December 2014 (45 pages) |
31 December 2014 | Registration of charge OC3822150003, created on 23 December 2014 (25 pages) |
31 December 2014 | Registration of charge OC3822150001, created on 23 December 2014 (29 pages) |
31 December 2014 | Registration of charge OC3822150003, created on 23 December 2014 (25 pages) |
31 December 2014 | Registration of charge OC3822150002, created on 23 December 2014 (27 pages) |
31 December 2014 | Registration of charge OC3822150004, created on 23 December 2014 (45 pages) |
31 December 2014 | Registration of charge OC3822150002, created on 23 December 2014 (27 pages) |
27 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 June 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
12 June 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
4 June 2014 | Annual return made up to 6 February 2014 (3 pages) |
4 June 2014 | Annual return made up to 6 February 2014 (3 pages) |
4 June 2014 | Annual return made up to 6 February 2014 (3 pages) |
22 May 2014 | Appointment of Mr Barry Michael Howard Shaw as a member (2 pages) |
22 May 2014 | Appointment of Mr Barry Michael Howard Shaw as a member (2 pages) |
4 October 2013 | Termination of appointment of Stuart Robinson as a member (1 page) |
4 October 2013 | Termination of appointment of Stuart Robinson as a member (1 page) |
4 October 2013 | Appointment of R Estates (Portsmouth) Llp as a member (2 pages) |
4 October 2013 | Appointment of R Estates (Portsmouth) Llp as a member (2 pages) |
3 October 2013 | Appointment of Stuart Robinson as a member (2 pages) |
3 October 2013 | Appointment of Stuart Robinson as a member (2 pages) |
7 February 2013 | Termination of appointment of Qa Registrars Limited as a member (1 page) |
7 February 2013 | Termination of appointment of Qa Nominees Limited as a member (1 page) |
7 February 2013 | Termination of appointment of Qa Nominees Limited as a member (1 page) |
7 February 2013 | Termination of appointment of Qa Registrars Limited as a member (1 page) |
6 February 2013 | Incorporation of a limited liability partnership (5 pages) |
6 February 2013 | Incorporation of a limited liability partnership (5 pages) |