Company NameMarchdown W14 Llp
Company StatusDissolved
Company NumberOC421598
CategoryLimited Liability Partnership
Incorporation Date22 March 2018(6 years ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)

Directors

LLP Designated Member NameMrs Jennifer Mary Browne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Danes Hill
Woking
Surrey
GU22 7HQ
LLP Designated Member NameMr Adam John Buck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Edenhurst Avenue
London
SW6 3PB
LLP Designated Member NameHugo Reading Heath
Date of BirthMay 1961 (Born 62 years ago)
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lansdowne Road
London
W11 2LE
LLP Designated Member NameMr Edward Antony George Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place Queen Street Place
London
EC4R 1AG
LLP Designated Member NameMr Philip Anthony Robert-Tissot
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlands Road
London
SW13 0JZ
LLP Designated Member NameMr Goran Trapp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Neville Avenue
New Malden
Surrey
KT3 4SN
LLP Designated Member NameMr Matthew Benedict Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2021(3 years after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Titlarks 166 Chobham Road
Sunningdale
Ascot
SL5 0HU
LLP Designated Member NameMrs Jane Tracey Marie Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Titlarks 166 Chobham Road
Sunningdale
Berkshire
SL5 0HU

Location

Registered Address10 Queen Street Place
Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

6 July 2018Delivered on: 6 July 2018
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 August 2019Registered office address changed from 4 Hill Street London W1J 5NE to C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on 14 August 2019 (2 pages)
5 June 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
23 May 2019Location of register of charges has been changed to 25 Moorgate London EC2R 6AY (1 page)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 July 2018Registration of charge OC4215980001, created on 6 July 2018 (20 pages)
22 March 2018Incorporation of a limited liability partnership (28 pages)