Company NameAudrey House Executive Llp
Company StatusDissolved
Company NumberOC389967
CategoryLimited Liability Partnership
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameHarrison James Executive Llp

Directors

LLP Designated Member NameMr Timothy Paylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mount Sion
Tunbridge Wells
Kent
TN1 1TN
LLP Designated Member NameMr James Stewart Brocket
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Elmfield Road
London
SW18 8AG

Contact

Websitewww.hjexecutive.com
Email address[email protected]
Telephone020 70703010
Telephone regionLondon

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£25,352
Current Liabilities£649,453

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

23 July 2014Delivered on: 29 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 April 2014Delivered on: 10 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 7 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the limited liability partnership off the register (3 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 February 2016Annual return made up to 18 December 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
9 April 2015Company name changed harrison james executive LLP\certificate issued on 09/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 December 2014Annual return made up to 18 December 2014 (3 pages)
29 July 2014Registration of charge OC3899670003, created on 23 July 2014 (13 pages)
10 April 2014Registration of charge 3899670002 (26 pages)
7 April 2014Registration of charge 3899670001 (24 pages)
18 December 2013Incorporation of a limited liability partnership (5 pages)