305 Horn Lane, Acton
London
W3 0BP
LLP Designated Member Name | Mr Thomas Henry James |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP |
LLP Designated Member Name | Mr Eamon O'Loughlin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP |
Registered Address | Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
1 February 2016 | Delivered on: 4 February 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
1 February 2016 | Delivered on: 4 February 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The freehold property known as the lowesden works (lambourn business park), lambourn woodlands, berkshire (as the same is registered at hm land registry under title numbers BK219740, BK219741, BK219742, BK219743, BK219744, BK219745, BK263754, BK281710, BK325061 and BK120352) ("the mortgaged property"). Outstanding |
22 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 May 2019 | Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR United Kingdom to Boden House, C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY on 17 May 2019 (1 page) |
11 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
7 November 2017 | Registered office address changed from C/O Quattro (Uk) Ltd Regency Street London NW10 6NR United Kingdom to C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 November 2017 | Registered office address changed from C/O Quattro (Uk) Ltd Regency Street London NW10 6NR United Kingdom to C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 October 2017 | Notification of Eamon O'loughlin as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Oliver James as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Thomas James as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Eamon O'loughlin as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Thomas James as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Oliver James as a person with significant control on 5 October 2017 (2 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
12 January 2017 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
4 February 2016 | Registration of charge OC4020320002, created on 1 February 2016
|
4 February 2016 | Registration of charge OC4020320002, created on 1 February 2016
|
4 February 2016 | Registration of charge OC4020320001, created on 1 February 2016 (17 pages) |
4 February 2016 | Registration of charge OC4020320001, created on 1 February 2016 (17 pages) |
29 September 2015 | Incorporation of a limited liability partnership (6 pages) |
29 September 2015 | Incorporation of a limited liability partnership (6 pages) |