London
EC1V 2PT
LLP Designated Member Name | Mr Emad Faek Aziz Killa |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Status | Current |
Appointed | 25 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 117 George Street London W1H 7HF |
LLP Designated Member Name | Mr John Mary O'Sullivan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 George Street London W1H 7HF |
LLP Designated Member Name | HMTK Inc (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 53rd E Street Urbanizacion Marbella Mmg Tower, 16th Floor Panama |
LLP Designated Member Name | Macjac (Kingston) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 12 Angel Gate London EC1V 2PT |
LLP Designated Member Name | Jacqueline Conlon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Angel Gate City Road London EC1V 2PT |
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
15 November 2019 | Delivered on: 21 November 2019 Persons entitled: Iken Loan Servicing LTD Classification: A registered charge Particulars: (A) the freehold strip of land adjoining and to the frontage of drapers court, kingston hall road, kingston upon thames, KT1 2BQ to be registered out of hm land registry title number SY79360 pursuant to a transfer of part dated 15/11/19 and made between (1) the mayor and burgesses of the royal borough of kingston upon thames and (2) drapers court LLP;. (B) the leasehold land on the north side of kent road registered with hm land registry title number tgl 10861; and. (C) the freehold land being drapers court, kingston hall road, kingston upon thames, KT1 2BQ and registered at hm land registry with title number tgl 108610. Outstanding |
---|
17 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
16 November 2022 | Cessation of Jacqueline Conlon as a person with significant control on 25 July 2019 (1 page) |
14 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
21 November 2019 | Registration of charge OC3962190001, created on 15 November 2019 (51 pages) |
6 November 2019 | Registered office address changed from 12 Angel Gate City Road London EC1V 2PT to 117 George Street London W1H 7HF on 6 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of Jacqueline Conlon as a member on 25 July 2019 (1 page) |
26 July 2019 | Appointment of Hmtk Inc as a member on 25 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr Emad Faek Aziz Killa as a member on 25 July 2019 (2 pages) |
26 July 2019 | Appointment of Macjac (Kingston) Limited as a member on 25 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr John Mary O'sullivan as a member on 25 July 2019 (2 pages) |
24 May 2019 | Company name changed macjac investments LLP\certificate issued on 24/05/19 (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
18 April 2017 | Member's details changed for Mr Michael Conlon on 21 February 2017 (2 pages) |
18 April 2017 | Member's details changed for Jacqueline Conlon on 21 February 2017 (2 pages) |
18 April 2017 | Member's details changed for Jacqueline Conlon on 21 February 2017 (2 pages) |
18 April 2017 | Member's details changed for Mr Michael Conlon on 21 February 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
5 January 2016 | Registered office address changed from 384 City Road London EC1V 2AQ to 12 Angel Gate City Road London EC1V 2PT on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 October 2015 (12 pages) |
5 January 2016 | Registered office address changed from 384 City Road London EC1V 2AQ to 12 Angel Gate City Road London EC1V 2PT on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 October 2015 (12 pages) |
31 October 2014 | Incorporation of a limited liability partnership (9 pages) |
31 October 2014 | Incorporation of a limited liability partnership (9 pages) |