London
W1K 2BN
LLP Designated Member Name | Mr Charles Dominic Bamford Sandy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow House Chapel Lane Croughton Northamptonshire NN13 5LR |
LLP Designated Member Name | Mr Peter Francis White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bush Farm Babcary Somerton Somerset TA11 7DS |
LLP Member Name | Mrs Emma Jane Sandy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow House Chapel Lane Croughton Brackley Northamptonshire NN13 5LR |
LLP Member Name | Mrs Rosanna Iona White |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bush Farm Babcary Somerton Somerset TA11 7DS |
LLP Member Name | Charter Land And Estates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | 19 South Audley Street London W1K 2BN |
LLP Member Name | WRWF Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | 8 Queripel House 1 Duke Of York Square Kings Road London SW3 4LF |
LLP Designated Member Name | Mr William Richard Woodward Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
LLP Member Name | Georgia Emily Irwin |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53-54 Brook's Mews London W1K 4EG |
LLP Member Name | Kerry Woodward Fisher |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queripel House 1 Duke Of York Square Kings Road London SW3 4LY |
LLP Designated Member Name | The Third Earl Of Halifax 2004 Discretionary Settlement C/O Wrigleys Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | 53-54 Brook's Mews London W1K 4EG |
LLP Member Name | Kaelyn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | Akara Building 24 De Castro Street Wickhams Cay I Road Town Tortola BVI |
Registered Address | 1st Floor 24 - 25 New Bond Street Mayfair London W1S 2RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,680 |
Current Liabilities | £39,643 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 August 2013 | Delivered on: 16 August 2013 Persons entitled: Edward Anthony Egerton Hoskyns-Abrahall William Matthew Wrigley Ian Hamish Leslie Melville Classification: A registered charge Particulars: 32-36 rye lane london t/no 154653. Outstanding |
---|---|
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land being 32, 34, 36, 36A, 36B, 36C, 36D, 36E and 36F rye lane, peckham, london SE15 5BS.. Notification of addition to or amendment of charge. Outstanding |
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land being 32, 34, 36, 36A, 36B, 36C, 36D, 36E and 36F rye lane, peckham, london SE15 5BS. Notification of addition to or amendment of charge. Outstanding |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 May 2015 | Member's details changed for James Irwin on 1 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 1 May 2015 (8 pages) |
11 May 2015 | Member's details changed for James Irwin on 1 January 2015 (2 pages) |
11 May 2015 | Member's details changed for Charter Land and Estates Ltd on 1 January 2015 (1 page) |
11 May 2015 | Member's details changed for Charter Land and Estates Ltd on 1 January 2015 (1 page) |
11 May 2015 | Member's details changed for Charter Land and Estates Ltd on 1 January 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 (8 pages) |
11 May 2015 | Annual return made up to 1 May 2015 (8 pages) |
11 May 2015 | Member's details changed for James Irwin on 1 January 2015 (2 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 July 2014 | Registered office address changed from 53-54 Brook's Mews London W1K 4EG on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 53-54 Brook's Mews London W1K 4EG on 11 July 2014 (1 page) |
6 May 2014 | Annual return made up to 1 May 2014 (8 pages) |
6 May 2014 | Annual return made up to 1 May 2014 (8 pages) |
6 May 2014 | Annual return made up to 1 May 2014 (8 pages) |
16 August 2013 | Registration of charge 3848290003
|
16 August 2013 | Registration of charge 3848290003
|
2 August 2013 | Registration of charge 3848290002 (21 pages) |
2 August 2013 | Registration of charge 3848290002 (21 pages) |
2 August 2013 | Registration of charge 3848290001 (39 pages) |
2 August 2013 | Registration of charge 3848290001 (39 pages) |
29 July 2013 | Termination of appointment of Kerry Woodward Fisher as a member (1 page) |
29 July 2013 | Termination of appointment of The Third Earl of Halifax 2004 Discretionary Settlement C/O Wrigleys Trustees Limited as a member (1 page) |
29 July 2013 | Termination of appointment of The Third Earl of Halifax 2004 Discretionary Settlement C/O Wrigleys Trustees Limited as a member (1 page) |
29 July 2013 | Termination of appointment of William Woodward Fisher as a member (1 page) |
29 July 2013 | Termination of appointment of Georgia Irwin as a member (1 page) |
29 July 2013 | Termination of appointment of Georgia Irwin as a member (1 page) |
29 July 2013 | Termination of appointment of William Woodward Fisher as a member (1 page) |
29 July 2013 | Termination of appointment of Kerry Woodward Fisher as a member (1 page) |
3 July 2013 | Member's details changed for Iona White on 2 July 2013 (2 pages) |
3 July 2013 | Member's details changed for Iona White on 2 July 2013 (2 pages) |
3 July 2013 | Member's details changed for Iona White on 2 July 2013 (2 pages) |
19 June 2013 | Termination of appointment of Kaelyn Limited as a member (1 page) |
19 June 2013 | Termination of appointment of Kaelyn Limited as a member (1 page) |
1 May 2013 | Incorporation of a limited liability partnership
|
1 May 2013 | Incorporation of a limited liability partnership
|