London
SW6 6HA
LLP Designated Member Name | Mrs Dervilla Mary Mitchell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Stevenage Road London SW6 6HA |
LLP Designated Member Name | Mr Peter Damian Spencer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 18 Belsize Park London NW3 4DU |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £298,582 |
Net Worth | £410,077 |
Cash | £1,168 |
Current Liabilities | £58,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 February 2021 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
---|---|
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
4 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
9 May 2016 | Member's details changed for Mrs Dervilla Mary Mitchell on 1 April 2015 (2 pages) |
9 May 2016 | Member's details changed for Mrs Dervilla Mary Mitchell on 1 April 2015 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 (3 pages) |
9 May 2016 | Annual return made up to 8 May 2016 (3 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
18 June 2015 | Annual return made up to 8 May 2015 (3 pages) |
18 June 2015 | Termination of appointment of Peter Damian Spencer as a member on 28 February 2015 (1 page) |
18 June 2015 | Annual return made up to 8 May 2015 (3 pages) |
18 June 2015 | Termination of appointment of Peter Damian Spencer as a member on 28 February 2015 (1 page) |
18 June 2015 | Annual return made up to 8 May 2015 (3 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
8 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
8 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 (4 pages) |
9 May 2014 | Annual return made up to 8 May 2014 (4 pages) |
9 May 2014 | Annual return made up to 8 May 2014 (4 pages) |
8 May 2013 | Incorporation of a limited liability partnership (6 pages) |
8 May 2013 | Incorporation of a limited liability partnership (6 pages) |