London
WC1N 2EB
LLP Designated Member Name | Mrs Sharon Tracey Scott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 John Street London WC1N 2EB |
LLP Designated Member Name | Indigoscott Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2013(same day as company formation) |
Correspondence Address | 10 John Street London WC1N 2EB |
LLP Designated Member Name | 1 Lancaster Gardens Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 10 John Street London WC1N 2EB |
LLP Designated Member Name | Mr Jeremy Richard Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Terrapin Road London SW17 8QN |
LLP Designated Member Name | Mrs Sharon Tracey Scott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Terrapin Road London SW17 8QN |
LLP Designated Member Name | Reach Projects Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2014) |
Correspondence Address | 10 John Street London WC1N 2EB |
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £6,138,982 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
4 September 2014 | Delivered on: 19 September 2014 Persons entitled: Contour No 1 LLP Classification: A registered charge Particulars: F/H title of 1 and 1A lancaster gardens, wimbledon, london t/no's SY303053 and SGL650739. Outstanding |
---|---|
21 August 2014 | Delivered on: 6 September 2014 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a 1 lancaster gardens wimbledon london t/no SY303053 and f/h property k/a 1A lancaster gardens wimbledon london t/no SGL650739. Outstanding |
12 December 2013 | Delivered on: 2 January 2014 Satisfied on: 6 September 2014 Persons entitled: Terry Dwyer Classification: A registered charge Particulars: F/H 1 and 1A lancaster gardens london t/nos SY303053 and SGL650379. Notification of addition to or amendment of charge. Fully Satisfied |
12 December 2013 | Delivered on: 2 January 2014 Satisfied on: 6 September 2014 Persons entitled: Anne-Marie Rockall Simon Rockall Classification: A registered charge Particulars: F/H 1 & 1A lancaster gardens london t/nos SY303053 and SGL650379. Notification of addition to or amendment of charge. Fully Satisfied |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
18 July 2018 | Satisfaction of charge OC3871490003 in full (4 pages) |
18 July 2018 | Satisfaction of charge OC3871490004 in full (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2018 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 February 2017 | Appointment of Mrs Sharon Scott as a member on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Jeremy Scott as a member on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Jeremy Scott as a member on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Sharon Scott as a member on 7 February 2017 (2 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Annual return made up to 9 August 2015 (3 pages) |
24 September 2015 | Annual return made up to 9 August 2015 (3 pages) |
24 September 2015 | Annual return made up to 9 August 2015 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 September 2014 | Registration of charge OC3871490004, created on 4 September 2014 (88 pages) |
19 September 2014 | Registration of charge OC3871490004, created on 4 September 2014 (88 pages) |
19 September 2014 | Registration of charge OC3871490004, created on 4 September 2014 (88 pages) |
6 September 2014 | Registration of charge OC3871490003, created on 21 August 2014 (38 pages) |
6 September 2014 | Satisfaction of charge OC3871490002 in full (4 pages) |
6 September 2014 | Registration of charge OC3871490003, created on 21 August 2014 (38 pages) |
6 September 2014 | Satisfaction of charge OC3871490001 in full (4 pages) |
2 September 2014 | Annual return made up to 9 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 (3 pages) |
22 May 2014 | Termination of appointment of Reach Projects Ltd as a member (1 page) |
22 May 2014 | Appointment of 1 Lancaster Gardens Developments Limited as a member (2 pages) |
22 May 2014 | Termination of appointment of Reach Projects Ltd as a member (1 page) |
22 May 2014 | Appointment of 1 Lancaster Gardens Developments Limited as a member (2 pages) |
2 April 2014 | Termination of appointment of Jeremy Scott as a member (1 page) |
2 April 2014 | Termination of appointment of Sharon Scott as a member (1 page) |
2 April 2014 | Termination of appointment of Jeremy Scott as a member (1 page) |
2 April 2014 | Appointment of Reach Projects Ltd as a member (2 pages) |
2 April 2014 | Termination of appointment of Sharon Scott as a member (1 page) |
2 April 2014 | Appointment of Reach Projects Ltd as a member (2 pages) |
2 January 2014 | Registration of charge 3871490001 (18 pages) |
2 January 2014 | Registration of charge 3871490002 (18 pages) |
2 January 2014 | Registration of charge 3871490002 (18 pages) |
2 January 2014 | Registration of charge 3871490001 (18 pages) |
9 August 2013 | Incorporation of a limited liability partnership (6 pages) |
9 August 2013 | Incorporation of a limited liability partnership (6 pages) |