Company NameHaskell Management Llp
Company StatusDissolved
Company NumberOC388615
CategoryLimited Liability Partnership
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Directors

LLP Designated Member NameAndrei Tsymlianski
Date of BirthMarch 1968 (Born 56 years ago)
StatusClosed
Appointed26 November 2018(5 years, 1 month after company formation)
Appointment Duration5 years (closed 19 December 2023)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address318 Old Street
London
EC1V 9DR
LLP Designated Member NameAlina Gulane
Date of BirthAugust 1976 (Born 47 years ago)
StatusClosed
Appointed26 November 2018(5 years, 1 month after company formation)
Appointment Duration5 years (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318 Old Street
London
EC1V 9DR
LLP Designated Member NameATCS Limited (Corporation)
StatusResigned
Appointed21 October 2013(same day as company formation)
Correspondence Address2/F Palm Grove House
P.O. Box 3340
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameCroftex Ltd (Corporation)
StatusResigned
Appointed21 October 2013(same day as company formation)
Correspondence Address65 Compton Street
London
EC1V 0BN

Location

Registered Address318 Old Street
London
EC1V 9DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£372,296
Cash£149,458
Current Liabilities£204,576

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
14 May 2019Member's details changed for Alina Gulane on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
6 December 2018Termination of appointment of Atcs Limited as a member on 26 November 2018 (1 page)
6 December 2018Appointment of Andrei Tsymlianski as a member on 26 November 2018 (2 pages)
6 December 2018Termination of appointment of Croftex Ltd as a member on 26 November 2018 (1 page)
6 December 2018Registered office address changed from 65 Compton Street London EC1V 0BN England to 140 Tabernacle Street London EC2A 4SD on 6 December 2018 (1 page)
6 December 2018Appointment of Alina Gulane as a member on 26 November 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 April 2017Member's details changed for Croftex Ltd on 18 April 2017 (1 page)
18 April 2017Member's details changed for Croftex Ltd on 18 April 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54, Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52/54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54, Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52/54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 5th Floor 52-54, Gracechurch Street London EC3V 0EH on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 5th Floor 52-54, Gracechurch Street London EC3V 0EH on 22 March 2017 (1 page)
15 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 21 October 2015 (3 pages)
4 November 2015Annual return made up to 21 October 2015 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 October 2014Annual return made up to 21 October 2014 (3 pages)
28 October 2014Annual return made up to 21 October 2014 (3 pages)
21 October 2013Incorporation of a limited liability partnership (5 pages)
21 October 2013Incorporation of a limited liability partnership (5 pages)