London
EC4M 8AB
LLP Designated Member Name | Tracey Benn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Status | Current |
Appointed | 25 May 2018(5 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House St. Paul's Churchyard London EC4M 8AB |
LLP Designated Member Name | Mr Martin Jonathan Benn |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House St. Paul's Churchyard London EC4M 8AB |
LLP Designated Member Name | Mr Arnold Solomon Israel |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winston House 349 Regents Park Road London N3 1DH |
Registered Address | 3rd Floor Paternoster House St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,740 |
Current Liabilities | £65,260 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 May 2023 | Change of details for Mr Bernard Graham Benn as a person with significant control on 25 May 2018 (2 pages) |
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
26 May 2023 | Notification of Tracey Anne Benn as a person with significant control on 25 May 2018 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 June 2018 | Appointment of Tracey Benn as a member on 25 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Arnold Solomon Israel as a member on 17 March 2018 (1 page) |
1 June 2018 | Cessation of Arnold Solomon Israel as a person with significant control on 17 May 2018 (1 page) |
1 June 2018 | Change of details for Mr Bernard Graham Benn as a person with significant control on 17 May 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 October 2016 | Appointment of Mr Arnold Solomon Israel as a member on 10 October 2016 (3 pages) |
26 October 2016 | Appointment of Mr Arnold Solomon Israel as a member on 10 October 2016 (3 pages) |
11 October 2016 | Termination of appointment of Martin Jonathan Benn as a member on 19 May 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Termination of appointment of Martin Jonathan Benn as a member on 19 May 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 24 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 24 May 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 24 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 24 May 2015 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Member's details changed for Bernard Graham Benn on 23 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 24 May 2014 (3 pages) |
30 May 2014 | Member's details changed for Mr Martin Jonathan Benn on 23 May 2014 (2 pages) |
30 May 2014 | Member's details changed for Bernard Graham Benn on 23 May 2014 (2 pages) |
30 May 2014 | Member's details changed for Mr Martin Jonathan Benn on 23 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 24 May 2014 (3 pages) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
15 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
24 May 2013 | Incorporation of a limited liability partnership (5 pages) |
24 May 2013 | Incorporation of a limited liability partnership (5 pages) |