Tunbridge Wells
Kent
TN1 1TN
LLP Designated Member Name | Mr James Stewart Brocket |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Elmfield Road London SW18 8AG |
Website | www.hjexecutive.com |
---|---|
Email address | [email protected] |
Telephone | 020 70703010 |
Telephone region | London |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £25,352 |
Current Liabilities | £649,453 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 July 2014 | Delivered on: 29 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
9 April 2014 | Delivered on: 10 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 7 April 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 November 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 18 December 2015 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 November 2015 | Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
9 April 2015 | Company name changed harrison james executive LLP\certificate issued on 09/04/15
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 (3 pages) |
29 July 2014 | Registration of charge OC3899670003, created on 23 July 2014 (13 pages) |
10 April 2014 | Registration of charge 3899670002 (26 pages) |
7 April 2014 | Registration of charge 3899670001 (24 pages) |
18 December 2013 | Incorporation of a limited liability partnership (5 pages) |