Kingston Upon Thames
Surrey
KT2 5TP
LLP Member Name | Mrs Elizabeth Ann Goodburn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Status | Closed |
Appointed | 31 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deacons Hay Beaconsfield Road Chelwood Gate Haywards Heath West Sussex RH17 7LG |
LLP Member Name | Mrs Alexandra Lewis |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Status | Closed |
Appointed | 31 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Charles Street Petersfield Hampshire GU32 3EH |
LLP Member Name | Mr Andrew Henry Mayer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Linden Chase Sevenoaks Kent TN13 3JU |
LLP Member Name | Mrs Deborah Anne Shepherd |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Status | Closed |
Appointed | 31 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanger Lodge Frensham Lane Churt Farnham Surrey GU10 2QG |
LLP Member Name | Mrs Leah Springer |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Status | Closed |
Appointed | 31 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Waterpark Road Salford M7 4FT |
LLP Member Name | Miss Rebecca Stamler |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Closed |
Appointed | 31 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Waterpark Road Salford M7 4FT |
LLP Member Name | Mrs Rosemary Elizabeth Thornton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Hill House Whitcalls Lane Nuffield Henley-On-Thames Oxfordshire RG9 5TG |
LLP Designated Member Name | Mr Paul Feasey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 01 April 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 West Cliff Road Bournemouth BH2 5HE |
LLP Designated Member Name | Wales Sh Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Correspondence Address | PO Box 1777 Withfield Tower 3rd Floor 4792 Coney Drive Belize City Belize |
LLP Member Name | Bluecoat Strategies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Correspondence Address | Quantum House 3-5 College Street Nottingham NG1 5AQ |
LLP Designated Member Name | Eilat Kaufman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
LLP Designated Member Name | Marvin Louis Schecter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
1 September 2015 | Delivered on: 8 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 47 baruc way barry also known as plot 78 reflections the waterfront barry part t/no CYM638987 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
22 June 2015 | Delivered on: 26 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Property k/a 10 sovereign way, becket's brow, chapel-en-le-frith and shown red on plan 1. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 June 2015 | Delivered on: 26 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2021 | Application to strike the limited liability partnership off the register (4 pages) |
12 August 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
16 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
12 July 2018 | Satisfaction of charge OC3993530001 in full (1 page) |
12 July 2018 | Satisfaction of charge OC3993530002 in full (1 page) |
12 July 2018 | Satisfaction of charge OC3993530003 in full (1 page) |
29 May 2018 | Satisfaction of charge OC3993530002 in part (1 page) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
24 May 2017 | Member's details changed for Mr Paul Feasey on 24 May 2017 (2 pages) |
24 May 2017 | Member's details changed for Mr Paul Feasey on 24 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
2 June 2016 | Annual return made up to 14 April 2016 (12 pages) |
2 June 2016 | Annual return made up to 14 April 2016 (12 pages) |
1 June 2016 | Appointment of Mr Paul Feasey as a member on 1 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Paul Feasey as a member on 1 April 2016 (2 pages) |
14 September 2015 | Appointment of Mrs Leah Springer as a member (2 pages) |
14 September 2015 | Appointment of Miss Rebecca Stamler as a member (2 pages) |
14 September 2015 | Appointment of Miss Rebecca Stamler as a member (2 pages) |
14 September 2015 | Appointment of Mrs Leah Springer as a member (2 pages) |
8 September 2015 | Registration of charge OC3993530003, created on 1 September 2015
|
8 September 2015 | Registration of charge OC3993530003, created on 1 September 2015
|
8 September 2015 | Registration of charge OC3993530003, created on 1 September 2015
|
26 June 2015 | Registration of charge OC3993530002, created on 22 June 2015
|
26 June 2015 | Registration of charge OC3993530001, created on 22 June 2015 (35 pages) |
26 June 2015 | Registration of charge OC3993530002, created on 22 June 2015
|
26 June 2015 | Registration of charge OC3993530002, created on 22 June 2015
|
26 June 2015 | Registration of charge OC3993530001, created on 22 June 2015 (35 pages) |
22 June 2015 | Appointment of Bluecoat Strategies Limited as a member on 31 May 2015 (2 pages) |
22 June 2015 | Appointment of Bluecoat Strategies Limited as a member on 31 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Leah Springer as a member on 31 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Marvin Louis Schecter as a member on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mrs Rosemary Elizabeth Thornton as a member on 31 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Heidi Colley as a member on 31 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Rosemary Elizabeth Thornton as a member on 31 May 2015 (2 pages) |
9 June 2015 | Appointment of Miss Rebecca Stamler as a member on 31 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Leah Springer as a member on 31 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Marvin Louis Schecter as a member on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mrs Elizabeth Ann Goodburn as a member on 31 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Marvin Louis Schecter as a member on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mrs Elizabeth Ann Goodburn as a member on 31 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Heidi Colley as a member on 31 May 2015 (2 pages) |
9 June 2015 | Appointment of Miss Rebecca Stamler as a member on 31 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Alexandra Lewis as a member on 31 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew Henry Mayer as a member on 31 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Alexandra Lewis as a member on 31 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Deborah Anne Shepherd as a member on 31 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew Henry Mayer as a member on 31 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Deborah Anne Shepherd as a member on 31 May 2015 (2 pages) |
22 May 2015 | Appointment of Wales Sh Limited as a member on 21 May 2015 (2 pages) |
22 May 2015 | Appointment of Wales Sh Limited as a member on 21 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Eilat Kaufman as a member on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Eilat Kaufman as a member on 21 May 2015 (1 page) |
21 May 2015 | Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page) |
21 May 2015 | Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page) |
21 May 2015 | Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page) |
14 April 2015 | Incorporation of a limited liability partnership (9 pages) |
14 April 2015 | Incorporation of a limited liability partnership (9 pages) |