Company Name1919 Llp
Company StatusActive
Company NumberOC383420
CategoryLimited Liability Partnership
Incorporation Date15 March 2013(11 years, 1 month ago)

Directors

LLP Designated Member NameMrs Kerry Ann Gee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
LLP Designated Member NameMr Frank Edward Gee
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
LLP Designated Member NamePhillip Stephen Gee
Date of BirthDecember 1964 (Born 59 years ago)
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websiteapckent.co.uk

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Cash£17,126
Current Liabilities£456,063

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 November

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

25 April 2013Delivered on: 29 April 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
19 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
18 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
2 May 2018Appointment of Mr Frank Edward Gee as a member on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Phillip Stephen Gee as a member on 21 May 2017 (1 page)
4 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 April 2018Change of details for Mrs Kerry Gee as a person with significant control on 21 May 2017 (2 pages)
3 April 2018Cessation of Phillip Stephen Gee as a person with significant control on 21 May 2017 (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
1 November 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Member's details changed for Kerry Gee on 15 February 2016 (2 pages)
27 March 2017Member's details changed for Phillip Stephen Gee on 15 February 2016 (2 pages)
27 March 2017Member's details changed for Phillip Stephen Gee on 15 February 2016 (2 pages)
27 March 2017Member's details changed for Kerry Gee on 15 February 2016 (2 pages)
24 March 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 March 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
24 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
24 March 2016Annual return made up to 15 March 2016 (3 pages)
24 March 2016Annual return made up to 15 March 2016 (3 pages)
21 December 2015Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
21 December 2015Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
18 March 2015Annual return made up to 15 March 2015 (3 pages)
18 March 2015Annual return made up to 15 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 May 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 May 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 March 2014Annual return made up to 15 March 2014 (3 pages)
26 March 2014Annual return made up to 15 March 2014 (3 pages)
24 March 2014Member's details changed for Kerry Gee on 20 May 2013 (2 pages)
24 March 2014Member's details changed for Kerry Gee on 20 May 2013 (2 pages)
24 March 2014Member's details changed (2 pages)
24 March 2014Member's details changed (2 pages)
29 April 2013Registration of charge 3834200001 (25 pages)
29 April 2013Registration of charge 3834200001 (25 pages)
22 March 2013Member's details changed for Philip Stephen Gee on 15 March 2013 (2 pages)
22 March 2013Member's details changed for Philip Stephen Gee on 15 March 2013 (2 pages)
15 March 2013Incorporation of a limited liability partnership (9 pages)
15 March 2013Incorporation of a limited liability partnership (9 pages)