City Garden Row
London
N1 8DW
LLP Designated Member Name | Hurstpath Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Correspondence Address | 139 Kingston Road Wimbledon London SW19 1LT |
LLP Designated Member Name | The Noble House Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
LLP Designated Member Name | FCM Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £48,239 |
Current Liabilities | £1,279,066 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
7 August 2014 | Delivered on: 8 August 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
7 August 2014 | Delivered on: 8 August 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H land and building being 2A belgrade road, london t/no LN155486. Outstanding |
22 January 2014 | Delivered on: 29 January 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 2A belgradde road london t/no LN155486. Notification of addition to or amendment of charge. Outstanding |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (17 pages) |
---|---|
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (14 pages) |
2 June 2016 | Annual return made up to 2 May 2016 (3 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
13 May 2015 | Annual return made up to 2 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 2 May 2015 (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
18 August 2014 | Member's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
8 August 2014 | Registration of charge OC3848520003, created on 7 August 2014 (40 pages) |
8 August 2014 | Registration of charge OC3848520002, created on 7 August 2014 (23 pages) |
8 August 2014 | Registration of charge OC3848520003, created on 7 August 2014 (40 pages) |
8 August 2014 | Registration of charge OC3848520002, created on 7 August 2014 (23 pages) |
2 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
2 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
23 April 2014 | Member's details changed for Fcm Property Group Limited on 4 July 2013 (1 page) |
23 April 2014 | Member's details changed for Fcm Property Group Limited on 4 July 2013 (1 page) |
5 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
29 January 2014 | Registration of charge 3848520001 (38 pages) |
1 July 2013 | Appointment of Fcm Property Group Limited as a member (2 pages) |
1 July 2013 | Termination of appointment of The Noble House Group Limited as a member (1 page) |
1 July 2013 | Appointment of Mr Frank Carlos Montanaro as a member (2 pages) |
6 June 2013 | Termination of appointment of Hurstpath Ltd as a member (2 pages) |
2 May 2013 | Incorporation of a limited liability partnership (5 pages) |