London
EC1R 5HL
LLP Designated Member Name | Mr Richard Scott Massing |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
LLP Designated Member Name | Mr Richard Michael Behan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
LLP Designated Member Name | Mr Richard William Roger Churchill |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Status | Current |
Appointed | 01 September 2023(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
LLP Designated Member Name | Mr Howard Simon Moss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
LLP Designated Member Name | Mr Gary Spencer Wilder |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
11 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 March 2016 | Annual return made up to 20 February 2016 (3 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
7 April 2015 | Annual return made up to 20 February 2015 (3 pages) |
10 March 2014 | Company name changed gentleaid (22) LLP\certificate issued on 10/03/14
|
20 February 2014 | Incorporation of a limited liability partnership (4 pages) |