London
N3 1HF
LLP Designated Member Name | Bourne End ( Investments ) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2014(same day as company formation) |
Correspondence Address | Balfour House 741 High Road London N12 0BQ |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as land adjoining 10 st stephens road, west drayton UB7 7RL registered at hm land registry under title number AGL335932 and four further properties for full details of which refer to the instrument. Outstanding |
---|---|
16 February 2015 | Delivered on: 20 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property including rainbow industrial estate, trout road, west drayton UB7 7XT (title number: AGL82175). For more information, see schedule 1 of the instrument. Outstanding |
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge OC3958810002, created on 28 June 2019 (38 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
10 April 2017 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Satisfaction of charge OC3958810001 in full (1 page) |
20 July 2016 | Satisfaction of charge OC3958810001 in full (1 page) |
28 October 2015 | Annual return made up to 14 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 14 October 2015 (3 pages) |
27 October 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BQ England to Winston House Dollis Park London N3 1HF on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BQ England to Winston House Dollis Park London N3 1HF on 27 October 2015 (1 page) |
27 October 2015 | Member's details changed for Mr Peter Laurence Murphy on 27 October 2015 (2 pages) |
27 October 2015 | Member's details changed for Mr Peter Laurence Murphy on 27 October 2015 (2 pages) |
20 February 2015 | Registration of charge OC3958810001, created on 16 February 2015 (62 pages) |
20 February 2015 | Registration of charge OC3958810001, created on 16 February 2015 (62 pages) |
14 October 2014 | Incorporation of a limited liability partnership (5 pages) |
14 October 2014 | Incorporation of a limited liability partnership (5 pages) |