Company NameTroutbourne Llp
Company StatusActive
Company NumberOC395881
CategoryLimited Liability Partnership
Incorporation Date14 October 2014(9 years, 5 months ago)

Directors

LLP Designated Member NameMr Peter Laurence Murphy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House Dollis Park
London
N3 1HF
LLP Designated Member NameBourne End ( Investments ) Limited (Corporation)
StatusCurrent
Appointed14 October 2014(same day as company formation)
Correspondence AddressBalfour House 741 High Road
London
N12 0BQ

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

28 June 2019Delivered 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 2015Delivered 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

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
2 July 2019Registration of charge OC3958810002, created on 28 June 2019 (38 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 31 October 2015 (7 pages)
10 April 2017Accounts for a dormant company made up to 31 October 2015 (7 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Satisfaction of charge OC3958810001 in full (1 page)
20 July 2016Satisfaction of charge OC3958810001 in full (1 page)
28 October 2015Annual return made up to 14 October 2015 (3 pages)
28 October 2015Annual return made up to 14 October 2015 (3 pages)
27 October 2015Registered 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 2015Registered 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 2015Member's details changed for Mr Peter Laurence Murphy on 27 October 2015 (2 pages)
27 October 2015Member's details changed for Mr Peter Laurence Murphy on 27 October 2015 (2 pages)
20 February 2015Registration of charge OC3958810001, created on 16 February 2015 (62 pages)
20 February 2015Registration of charge OC3958810001, created on 16 February 2015 (62 pages)
14 October 2014Incorporation of a limited liability partnership (5 pages)
14 October 2014Incorporation of a limited liability partnership (5 pages)