London
W1U 3BW
LLP Designated Member Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
LLP Member Name | Mr Suraj Rashmikant Shah |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
LLP Member Name | Castle Hill (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2015(1 week, 3 days after company formation) |
Appointment Duration | 9 months (resigned 12 March 2016) |
Correspondence Address | International House Castle Hill Victoria Road Douglas IM2 4RB |
LLP Member Name | Glasgow Clydesdale Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2016(9 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 24 March 2021) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
LLP Member Name | Bhavir Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2016(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2021) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | 4th Floor 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
10 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Member's details changed for Mr Gareth Jones on 23 March 2020 (2 pages) |
29 April 2020 | Member's details changed for Mr Manish Mansukhlal Gudka on 20 March 2020 (2 pages) |
29 April 2020 | Member's details changed for Glasgow Clydesdale Group Holdings Limited on 11 July 2017 (1 page) |
27 March 2020 | Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
2 August 2016 | Appointment of Bhavir Investments Limited as a member on 7 June 2016 (2 pages) |
2 August 2016 | Appointment of Mr Suraj Rashmikant Shah as a member on 7 June 2016 (2 pages) |
2 August 2016 | Appointment of Mr Suraj Rashmikant Shah as a member on 7 June 2016 (2 pages) |
2 August 2016 | Appointment of Bhavir Investments Limited as a member on 7 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 6 June 2016 (4 pages) |
10 June 2016 | Annual return made up to 6 June 2016 (4 pages) |
14 March 2016 | Appointment of Glasgow Clydesdale Group Holdings Limited as a member on 12 March 2016 (2 pages) |
14 March 2016 | Appointment of Glasgow Clydesdale Group Holdings Limited as a member on 12 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Castle Hill (Nominees) Limited as a member on 12 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Castle Hill (Nominees) Limited as a member on 12 March 2016 (1 page) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page) |
26 June 2015 | Appointment of Castle Hill (Nominees) Limited as a member on 16 June 2015 (2 pages) |
26 June 2015 | Appointment of Castle Hill (Nominees) Limited as a member on 16 June 2015 (2 pages) |
6 June 2015 | Incorporation of a limited liability partnership (7 pages) |
6 June 2015 | Incorporation of a limited liability partnership (7 pages) |