Loughton
IG10 1TD
LLP Designated Member Name | Mr Reiss Carlton James |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Traps Hill Loughton IG10 1TD |
LLP Member Name | Mr Carlton Lee James |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Traps Hill Essex IG10 1TD |
Registered Address | Studio 17 Arthaus 203 London E8 3NJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 5 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 | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
4 May 2018 | Delivered on: 8 May 2018 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: The freehold property known as 139 grosvenor avenue, london N5 2NH and registered at hm land registry under title no. NGL790895. Outstanding |
---|---|
4 May 2018 | Delivered on: 8 May 2018 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: The freehold property known as 139 grosvenor avenue, london N5 2NH and registered at hm land registry under title no. NGL790895. Outstanding |
4 May 2018 | Delivered on: 8 May 2018 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Outstanding |
4 May 2018 | Delivered on: 8 May 2018 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: The freehold property known as 139 grosvenor avenue, london N5 2NH and registered at hm land registry under title no. NGL790895. Outstanding |
26 September 2016 | Delivered on: 26 September 2016 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: 139A grosvenor avenue london N5 2NH registered under title no. NGL790895 and 139B grosvenor avenue london N5 2NH registered under title no 309565. Outstanding |
26 September 2016 | Delivered on: 26 September 2016 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: 139A grosvenor avenue london N5 2NH title no. NGL790895 and 139B grosvenor avenue london N5 2NH title no. 309565. Outstanding |
27 January 2016 | Delivered on: 3 February 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 139A and 139B grosvenor avenue, london, N5 2NH; (title numbers: NGL790895 and 309565) (1ST charge). For more details please refer to the instrument. Outstanding |
15 October 2015 | Delivered on: 20 October 2015 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 60 traps hill, loughton, IG10 1TD (title numbers: EX902705 and EX900392). For more details please refer to the instrument. Outstanding |
30 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
4 July 2022 | Registered office address changed from Studio 11 Arthaus Richmond Road London E8 3NJ England to Studio 17 Arthaus 203 London E8 3NJ on 4 July 2022 (1 page) |
29 June 2022 | Registered office address changed from Unit1 290 Mare Street London E8 1HE England to Studio 11 Arthaus Richmond Road London E8 3NJ on 29 June 2022 (1 page) |
5 May 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 November 2021 | Registered office address changed from Suite-B, 42-44 Bishopsgate London EC2N 4AH England to Unit1 290 Mare Street London E8 1HE on 22 November 2021 (1 page) |
5 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 August 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 November 2019 | Registered office address changed from 60 Traps Hill Essex IG10 1TD England to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 18 November 2019 (1 page) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2019 | Registered office address changed from 30 Percy Street London W1T 2DB England to 60 Traps Hill Essex IG10 1TD on 7 August 2019 (1 page) |
6 August 2019 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 30 Percy Street London W1T 2DB on 6 August 2019 (1 page) |
26 June 2019 | Registered office address changed from 30 Percy Street London W1T 2DB England to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 May 2018 | Registration of charge OC3941120006, created on 4 May 2018 (24 pages) |
8 May 2018 | Registration of charge OC3941120007, created on 4 May 2018 (5 pages) |
8 May 2018 | Registration of charge OC3941120008, created on 4 May 2018 (25 pages) |
8 May 2018 | Registration of charge OC3941120005, created on 4 May 2018 (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 September 2016 | Satisfaction of charge OC3941120002 in full (4 pages) |
29 September 2016 | Satisfaction of charge OC3941120001 in full (4 pages) |
29 September 2016 | Satisfaction of charge OC3941120002 in full (4 pages) |
29 September 2016 | Satisfaction of charge OC3941120001 in full (4 pages) |
26 September 2016 | Registration of charge OC3941120004, created on 26 September 2016 (35 pages) |
26 September 2016 | Registration of charge OC3941120003, created on 26 September 2016 (19 pages) |
26 September 2016 | Registration of charge OC3941120004, created on 26 September 2016 (35 pages) |
26 September 2016 | Registration of charge OC3941120003, created on 26 September 2016 (19 pages) |
12 July 2016 | Annual return made up to 19 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 19 June 2016 (4 pages) |
11 July 2016 | Registered office address changed from 8 Stone Buildings Lincoln's Inn London WC2A 3TA to 30 Percy Street London W1T 2DB on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 8 Stone Buildings Lincoln's Inn London WC2A 3TA to 30 Percy Street London W1T 2DB on 11 July 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 February 2016 | Registration of charge OC3941120002, created on 27 January 2016 (33 pages) |
3 February 2016 | Registration of charge OC3941120002, created on 27 January 2016 (33 pages) |
20 October 2015 | Registration of charge OC3941120001, created on 15 October 2015 (32 pages) |
20 October 2015 | Registration of charge OC3941120001, created on 15 October 2015 (32 pages) |
9 July 2015 | Annual return made up to 3 July 2015 (4 pages) |
9 July 2015 | Annual return made up to 3 July 2015 (4 pages) |
9 July 2015 | Annual return made up to 3 July 2015 (4 pages) |
19 April 2015 | Appointment of Carlton James as a member on 19 February 2015 (2 pages) |
19 April 2015 | Appointment of Carlton James as a member on 19 February 2015 (2 pages) |
3 July 2014 | Incorporation of a limited liability partnership (5 pages) |
3 July 2014 | Incorporation of a limited liability partnership (5 pages) |