(Entrance Via Davies Street)
London
W1K 3NB
LLP Designated Member Name | Mr John Franco Genovese |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 July 2017 | Member's details changed for Mr Damian Ernest Mould on 25 July 2017 (2 pages) |
26 July 2017 | Member's details changed for John Franco Genovese on 25 July 2017 (2 pages) |
26 July 2017 | Member's details changed for John Franco Genovese on 25 July 2017 (2 pages) |
26 July 2017 | Member's details changed for Mr Damian Ernest Mould on 25 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr John Franco Genovese as a person with significant control on 12 July 2017 (2 pages) |
20 July 2017 | Member's details changed for John Franco Genovese on 12 July 2017 (2 pages) |
20 July 2017 | Member's details changed for John Franco Genovese on 12 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr John Franco Genovese as a person with significant control on 12 July 2017 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 April 2017 | Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 38 Berkeley Square London W1J 5AE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 38 Berkeley Square London W1J 5AE on 12 April 2017 (1 page) |
7 September 2016 | Member's details changed for John Franco Genovese on 1 July 2015 (2 pages) |
7 September 2016 | Member's details changed for John Franco Genovese on 1 July 2015 (2 pages) |
6 September 2016 | Member's details changed for John Franco Genovese on 1 July 2015 (2 pages) |
6 September 2016 | Member's details changed for John Franco Genovese on 1 July 2015 (2 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
9 June 2015 | Incorporation of a limited liability partnership (9 pages) |
9 June 2015 | Incorporation of a limited liability partnership (9 pages) |