Bromley
BR1 1DE
LLP Designated Member Name | Novellus Investments Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2014(same day as company formation) |
Correspondence Address | T Bromley, Ground Floor 15 London Road Bromley BR1 1DE |
LLP Designated Member Name | Mr Stephen Lansman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | T Bromley, Ground Floor 15 London Road Bromley BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
28 April 2016 | Delivered on: 11 May 2016 Persons entitled: Clarkson Management Sa Classification: A registered charge Particulars: 102 to 108 godstone road, whyteleafe CR3 0EB and registered at the land registry with title number SY245254. Outstanding |
---|---|
1 October 2014 | Delivered on: 7 October 2014 Persons entitled: Clarkson Management Sa Classification: A registered charge Particulars: 102 to 108 godstone road, whyteleafe CR3 0EB and registered at the land registry with title number SY245254. Outstanding |
1 October 2014 | Delivered on: 7 October 2014 Persons entitled: Clarkson Management Sa Classification: A registered charge Particulars: 102 to 108 godstone road, whyteleafe CR3 0EB and registered at the land registry with title number SY245254. Outstanding |
1 October 2014 | Delivered on: 7 October 2014 Persons entitled: Clarkson Management Sa Classification: A registered charge Outstanding |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
5 October 2022 | Change of details for Mr William Peter Mcmanus as a person with significant control on 1 September 2022 (2 pages) |
22 August 2022 | Member's details changed for Mr William Peter Mcmanus on 19 August 2022 (2 pages) |
22 August 2022 | Change of details for Mr William Peter Mcmanus as a person with significant control on 19 August 2022 (2 pages) |
22 August 2022 | Member's details changed for Novellus Investments Llp on 19 August 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 December 2021 | Registered office address changed from Regus 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley, Ground Floor 15 London Road Bromley BR1 1DE on 16 December 2021 (1 page) |
1 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
18 August 2020 | Member's details changed for Mr William Peter Mcmanus on 21 April 2020 (2 pages) |
18 August 2020 | Change of details for Mr William Peter Mcmanus as a person with significant control on 21 April 2020 (2 pages) |
18 August 2020 | Member's details changed for Novellus Investments Llp on 21 April 2020 (1 page) |
17 April 2020 | Registered office address changed from 25 Ives Street C/O Novellus Capital Limited London SW3 2nd to Regus 1 Elmfield Park Bromley Kent BR1 1LU on 17 April 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
25 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
23 May 2016 | Satisfaction of charge OC3948950001 in full (1 page) |
23 May 2016 | Satisfaction of charge OC3948950003 in full (1 page) |
23 May 2016 | Satisfaction of charge OC3948950001 in full (1 page) |
23 May 2016 | Satisfaction of charge OC3948950002 in full (1 page) |
23 May 2016 | Satisfaction of charge OC3948950003 in full (1 page) |
23 May 2016 | Satisfaction of charge OC3948950002 in full (1 page) |
11 May 2016 | Registration of charge OC3948950004, created on 28 April 2016 (33 pages) |
11 May 2016 | Registration of charge OC3948950004, created on 28 April 2016 (33 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 September 2015 | Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 25 Ives Street C/O Novellus Capital Ltd London SW3 2nd (1 page) |
17 September 2015 | Annual return made up to 21 August 2015 (3 pages) |
17 September 2015 | Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 25 Ives Street C/O Novellus Capital Ltd London SW3 2nd (1 page) |
17 September 2015 | Annual return made up to 21 August 2015 (3 pages) |
10 September 2015 | Member's details changed for Fpc Novellus Llp on 4 August 2015 (3 pages) |
10 September 2015 | Member's details changed for Fpc Novellus Llp on 4 August 2015 (3 pages) |
10 September 2015 | Member's details changed for Mr William Peter Mcmanus on 27 August 2015 (3 pages) |
10 September 2015 | Member's details changed for Mr William Peter Mcmanus on 27 August 2015 (3 pages) |
10 September 2015 | Member's details changed for Fpc Novellus Llp on 4 August 2015 (3 pages) |
4 August 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 25 Ives Street C/O Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 25 Ives Street C/O Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 25 Ives Street C/O Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages) |
8 May 2015 | Appointment of Mr William Peter Mcmanus as a member on 30 March 2015 (3 pages) |
8 May 2015 | Appointment of Mr William Peter Mcmanus as a member on 30 March 2015 (3 pages) |
22 April 2015 | Termination of appointment of Stephen Lansman as a member on 30 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Stephen Lansman as a member on 30 March 2015 (2 pages) |
18 April 2015 | Company name changed fpc (whyteleafe) LLP\certificate issued on 18/04/15
|
18 April 2015 | Company name changed fpc (whyteleafe) LLP\certificate issued on 18/04/15
|
19 February 2015 | Member's details changed for Mr Stephen Lansman on 19 February 2015 (2 pages) |
19 February 2015 | Member's details changed for Mr Stephen Lansman on 19 February 2015 (2 pages) |
11 February 2015 | Member's details changed for Fpc Novellus Llp on 10 February 2015 (1 page) |
11 February 2015 | Member's details changed for Fpc Novellus Llp on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
7 October 2014 | Registration of charge OC3948950003, created on 1 October 2014 (27 pages) |
7 October 2014 | Registration of charge OC3948950002, created on 1 October 2014 (22 pages) |
7 October 2014 | Registration of charge OC3948950001, created on 1 October 2014 (7 pages) |
7 October 2014 | Registration of charge OC3948950001, created on 1 October 2014 (7 pages) |
7 October 2014 | Registration of charge OC3948950002, created on 1 October 2014 (22 pages) |
7 October 2014 | Registration of charge OC3948950002, created on 1 October 2014 (22 pages) |
7 October 2014 | Registration of charge OC3948950003, created on 1 October 2014 (27 pages) |
7 October 2014 | Registration of charge OC3948950001, created on 1 October 2014 (7 pages) |
7 October 2014 | Registration of charge OC3948950003, created on 1 October 2014 (27 pages) |
28 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
28 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
28 August 2014 | Location of register of charges has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
28 August 2014 | Location of register of charges has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
21 August 2014 | Incorporation of a limited liability partnership (5 pages) |
21 August 2014 | Incorporation of a limited liability partnership (5 pages) |