London
N3 1LF
LLP Designated Member Name | Chanal Shelley-Ann Benjilali |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(4 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
LLP Designated Member Name | Ms Francesca Rose Connolly |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
LLP Designated Member Name | Ms Nadine Dorothy Samuels |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,108 |
Cash | £5,358 |
Current Liabilities | £1,250 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 October 2020 | Member's details changed for Ms Nadine Dorothy Samuels on 16 October 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
14 May 2020 | Member's details changed for Chanal Shelley-Ann Benjilali on 14 May 2020 (2 pages) |
14 May 2020 | Change of details for Chanal Shelley-Ann Benjilali as a person with significant control on 14 May 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 August 2018 | Registered office address changed from 78 Mill Lane London NW6 1JZ England to Aston House Cornwall Avenue London N3 1LF on 31 August 2018 (1 page) |
31 August 2018 | Notification of Chanal Shelley-Ann Benjilali as a person with significant control on 1 August 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
31 August 2018 | Appointment of Chanal Shelley-Ann Benjilali as a member on 1 August 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 July 2017 | Cessation of Francesca Rose Connolly as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Francesca Rose Connolly as a person with significant control on 16 June 2017 (1 page) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Francesca Rose Connolly as a member on 16 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Francesca Rose Connolly as a member on 16 June 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
2 August 2016 | Member's details changed for Francesca Rose Connolly on 4 February 2016 (2 pages) |
2 August 2016 | Member's details changed for Francesca Rose Connolly on 4 February 2016 (2 pages) |
2 August 2016 | Member's details changed for Nadine Dorothy Samuels on 4 February 2016 (2 pages) |
2 August 2016 | Member's details changed for Annie Rose Ashcroft on 4 February 2016 (2 pages) |
2 August 2016 | Member's details changed for Annie Rose Ashcroft on 4 February 2016 (2 pages) |
2 August 2016 | Member's details changed for Nadine Dorothy Samuels on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 4 February 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Annual return made up to 29 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 29 July 2015 (4 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 August 2014 | Annual return made up to 29 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 29 July 2014 (4 pages) |
29 July 2013 | Incorporation of a limited liability partnership (6 pages) |
29 July 2013 | Incorporation of a limited liability partnership (6 pages) |