London
SW3 5DB
LLP Designated Member Name | Mr Timothy John Everett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
LLP Member Name | George William Everett |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Status | Current |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
LLP Member Name | Oliver Hans Everett |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Current |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
LLP Member Name | Roger Charles Hans Everett |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Current |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
LLP Member Name | William Michael Richard Everett |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Current |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
LLP Member Name | The Trustees Of The Sloane Stanley Will Trust (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(same day as company formation) |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Registered Address | 60 Old Church Street London SW3 5DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
31 July 2018 | Delivered on: 9 August 2018 Persons entitled: Coutts & Company (Company Reg Number 36695) Classification: A registered charge Particulars: Numerous leasehold properties on kings road, fulham road, mallord street, elm park lane and old church street (all in london SW3 and SW10) as detailed in the definition of "property" contained in the deed. Outstanding |
---|
5 October 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
14 February 2023 | Current accounting period shortened from 5 April 2023 to 31 March 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
7 November 2022 | Accounts for a small company made up to 5 April 2022 (10 pages) |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a small company made up to 5 April 2021 (11 pages) |
6 October 2021 | Member's details changed for The Trustees of the Sloane Stanley Will Trust on 5 October 2021 (1 page) |
11 May 2021 | Satisfaction of charge OC4040550001 in full (1 page) |
1 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 November 2020 | Register(s) moved to registered inspection location Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF (1 page) |
17 November 2020 | Accounts for a small company made up to 5 April 2020 (10 pages) |
16 November 2020 | Location of register of charges has been changed to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF (1 page) |
16 November 2020 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ to 60 Old Church Street London SW3 5DB on 16 November 2020 (1 page) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a small company made up to 5 April 2019 (11 pages) |
31 October 2019 | Cessation of Adam Vere Balfour Broke as a person with significant control on 19 August 2019 (1 page) |
31 October 2019 | Notification of Francis Alexander Scott as a person with significant control on 19 August 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
9 August 2018 | Registration of charge OC4040550001, created on 31 July 2018 (8 pages) |
9 February 2018 | Change of details for Mr Damian John William Greenish as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Change of details for Mr Timothy John Everett as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
9 February 2018 | Change of details for Mr Richard Stephen Hans Everett as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Change of details for Mr Adam Vere Balfour Broke as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
27 January 2017 | Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page) |
27 January 2017 | Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page) |
29 January 2016 | Incorporation of a limited liability partnership (13 pages) |
29 January 2016 | Incorporation of a limited liability partnership (13 pages) |