Ilford
Essex
IG1 1LR
LLP Designated Member Name | Ms Margaret Osman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beaconsfield Road Bromley BR1 2BP |
LLP Designated Member Name | Mr John Martin Nash |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 High Street Hoddesdon Herts EN11 8EX |
LLP Designated Member Name | Mr Jimmy Osman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Website | webfronter.com |
---|---|
Telephone | 07 517276226 |
Telephone region | Mobile |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £700,000 |
Cash | £972 |
Current Liabilities | £900 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 October |
4 March 2016 | Delivered on: 23 March 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 93-95 rushey green catford london. Outstanding |
---|---|
20 October 2015 | Delivered on: 10 November 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 93-95 rushey green catford london. Outstanding |
23 December 2013 | Delivered on: 31 December 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2020 | Current accounting period shortened from 29 October 2019 to 28 October 2019 (1 page) |
---|---|
16 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
26 June 2020 | Member's details changed for Mr Jimmy Osman on 30 April 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
5 September 2018 | Change of details for Mr Stephen Paul Allan as a person with significant control on 1 August 2018 (2 pages) |
5 September 2018 | Member's details changed for Mr Stephen Paul Allan on 1 August 2018 (2 pages) |
26 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
9 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
14 August 2017 | Change of details for Mr Jimmy Osman as a person with significant control on 9 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Jimmy Osman as a person with significant control on 9 August 2017 (2 pages) |
14 August 2017 | Notification of Stephen Paul Allan as a person with significant control on 21 December 2016 (2 pages) |
14 August 2017 | Cessation of John Martin Nash as a person with significant control on 21 December 2016 (1 page) |
14 August 2017 | Notification of Stephen Paul Allan as a person with significant control on 21 December 2016 (2 pages) |
14 August 2017 | Notification of Stephen Paul Allan as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Cessation of John Martin Nash as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of John Martin Nash as a person with significant control on 21 December 2016 (1 page) |
27 July 2017 | Registered office address changed from 56 High Street Hoddesdon Herts EN11 8EX England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 56 High Street Hoddesdon Herts EN11 8EX England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 27 July 2017 (1 page) |
25 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
25 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
16 February 2017 | Appointment of Mr Stephen Paul Allan as a member on 21 December 2016 (3 pages) |
16 February 2017 | Appointment of Mr Stephen Paul Allan as a member on 21 December 2016 (3 pages) |
10 February 2017 | Satisfaction of charge OC3882630001 in full (1 page) |
10 February 2017 | Satisfaction of charge OC3882630001 in full (1 page) |
26 January 2017 | Termination of appointment of John Martin Nash as a member on 21 December 2016 (1 page) |
26 January 2017 | Termination of appointment of John Martin Nash as a member on 21 December 2016 (1 page) |
21 January 2017 | Registered office address changed from 13 Lower Ground Floor Royal Parade Mews Blackheath Village London SE3 0TN to 56 High Street Hoddesdon Herts EN11 8EX on 21 January 2017 (1 page) |
21 January 2017 | Registered office address changed from 13 Lower Ground Floor Royal Parade Mews Blackheath Village London SE3 0TN to 56 High Street Hoddesdon Herts EN11 8EX on 21 January 2017 (1 page) |
18 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 March 2016 | Registration of charge OC3882630003, created on 4 March 2016 (14 pages) |
23 March 2016 | Registration of charge OC3882630003, created on 4 March 2016 (14 pages) |
10 November 2015 | Registration of charge OC3882630002, created on 20 October 2015 (8 pages) |
10 November 2015 | Registration of charge OC3882630002, created on 20 October 2015 (8 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Annual return made up to 3 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 3 October 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Registered office address changed from 15 Montpelier Vale London SE3 0TA to 13 Lower Ground Floor Royal Parade Mews Blackheath Village London SE3 0TN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 15 Montpelier Vale London SE3 0TA to 13 Lower Ground Floor Royal Parade Mews Blackheath Village London SE3 0TN on 17 December 2014 (1 page) |
22 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
22 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
22 October 2014 | Annual return made up to 3 October 2014 (3 pages) |
22 October 2014 | Member's details changed for Mr John Nash on 22 October 2014 (2 pages) |
22 October 2014 | Member's details changed for Mr John Nash on 22 October 2014 (2 pages) |
31 December 2013 | Registration of charge 3882630001 (18 pages) |
31 December 2013 | Registration of charge 3882630001 (18 pages) |
9 October 2013 | Termination of appointment of Margaret Osman as a member (1 page) |
9 October 2013 | Termination of appointment of Margaret Osman as a member (1 page) |
3 October 2013 | Incorporation of a limited liability partnership (6 pages) |
3 October 2013 | Incorporation of a limited liability partnership (6 pages) |