Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Designated Member Name | Christopher Richard Freemantle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Status | Current |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Jean Freemantle |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Mr Charles Gervase Andrew Heimann |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Ken Roe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Mrs Rhona Roe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Mr Michael Gerald Spencer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Charles Edmund Wilkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Lady Jennifer Nina Athenais Flora Mary Blaker |
---|---|
Date of Birth | June 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Stephen Craig England |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Designated Member Name | Casper Douglas Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Booth Street Chambers Ashton-Under-Lyne Lancashire OL6 7LQ |
LLP Member Name | Precious Metal Coin Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 13 Albermarle Street London W1S 4HJ |
LLP Designated Member Name | Justin Alan Charles Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Clareville Street London SW7 5AJ |
LLP Designated Member Name | Mills And Ford Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 2005) |
Correspondence Address | Clock Tower Mews Newmarket CB8 8LL |
Registered Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,500 |
Net Worth | £123,644 |
Cash | £1,435 |
Current Liabilities | £6,331 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Recognition house hatch lane windsor berkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
23 August 2004 | Delivered on: 8 September 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Recognition house hatch lane windsor. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Termination of appointment of Charles Edmund Wilkinson as a member on 31 December 2022 (1 page) |
9 March 2023 | Termination of appointment of a member (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 May 2020 | Member's details changed for Ken Roe on 16 May 2020 (2 pages) |
29 May 2020 | Member's details changed for Jean Freemantle on 16 May 2020 (2 pages) |
29 May 2020 | Member's details changed for Mrs Rhona Roe on 16 May 2020 (2 pages) |
29 May 2020 | Member's details changed for Charles Edmund Wilkinson on 16 May 2020 (2 pages) |
29 May 2020 | Member's details changed for Mr Michael Gerald Spencer on 16 May 2020 (2 pages) |
29 May 2020 | Member's details changed for Mr Charles Gervase Andrew Heimann on 16 May 2020 (2 pages) |
29 May 2020 | Member's details changed for Christopher Richard Freemantle on 16 May 2020 (2 pages) |
29 May 2020 | Member's details changed for Stephen Craig England on 15 May 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
19 July 2019 | Member's details changed for Lady Jennifer Nina Athenais Flora Mary Blaker on 19 July 2019 (2 pages) |
19 July 2019 | Member's details changed for Mr Adam Pierson Renshaw Blaker on 19 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 February 2019 | Member's details changed for Casper Douglas Capital Limited on 1 February 2019 (1 page) |
10 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 30 June 2017 (1 page) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 June 2016 | Annual return made up to 25 June 2016 (13 pages) |
29 June 2016 | Member's details changed for Mr Adam Pierson Renshaw Blaker on 29 June 2016 (2 pages) |
29 June 2016 | Member's details changed for Mr Adam Pierson Renshaw Blaker on 29 June 2016 (2 pages) |
29 June 2016 | Member's details changed for Lady Jennifer Blaker on 29 June 2016 (2 pages) |
29 June 2016 | Member's details changed for Lady Jennifer Blaker on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 (13 pages) |
2 June 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
2 June 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
25 June 2015 | Annual return made up to 25 June 2015 (13 pages) |
25 June 2015 | Annual return made up to 25 June 2015 (13 pages) |
23 June 2015 | Member's details changed for Stephen Craig England on 2 June 2015 (2 pages) |
23 June 2015 | Member's details changed for Stephen Craig England on 2 June 2015 (2 pages) |
23 June 2015 | Member's details changed for Jennifer Lady Blaker on 14 December 2009 (2 pages) |
23 June 2015 | Member's details changed for Stephen Craig England on 2 June 2015 (2 pages) |
23 June 2015 | Member's details changed for Jennifer Lady Blaker on 14 December 2009 (2 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
7 June 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
25 June 2014 | Annual return made up to 25 June 2014 (13 pages) |
25 June 2014 | Annual return made up to 25 June 2014 (13 pages) |
12 May 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
12 May 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
17 September 2013 | Annual return made up to 25 June 2013 (17 pages) |
17 September 2013 | Annual return made up to 25 June 2013 (17 pages) |
21 June 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
26 June 2012 | Annual return made up to 25 June 2012 (13 pages) |
26 June 2012 | Annual return made up to 25 June 2012 (13 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 June 2011 | Annual return made up to 25 June 2011 (13 pages) |
28 June 2011 | Annual return made up to 25 June 2011 (13 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Annual return made up to 25 June 2010 (17 pages) |
13 July 2010 | Registered office address changed from Fairfield House 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Fairfield House 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 25 June 2010 (17 pages) |
1 June 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (3 pages) |
1 June 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 September 2009 | Annual return made up to 25/06/09 (7 pages) |
4 September 2009 | Annual return made up to 25/06/09 (7 pages) |
28 August 2009 | Member's particulars casper douglas capital LIMITED (1 page) |
28 August 2009 | Member's particulars casper douglas capital LIMITED (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
11 February 2009 | Annual return made up to 25/06/08 (7 pages) |
11 February 2009 | Annual return made up to 25/06/08 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 November 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
13 November 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
4 July 2007 | Member's particulars changed (1 page) |
4 July 2007 | Annual return made up to 25/06/07 (7 pages) |
4 July 2007 | Member's particulars changed (1 page) |
4 July 2007 | Member's particulars changed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
4 July 2007 | Member's particulars changed (1 page) |
4 July 2007 | Annual return made up to 25/06/07 (7 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
4 July 2007 | Member's particulars changed (1 page) |
4 July 2007 | Member's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 30 November 2005 (10 pages) |
17 October 2006 | Full accounts made up to 30 November 2005 (10 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 66 lincoln's inn fields london WC2A 3LH (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 66 lincoln's inn fields london WC2A 3LH (1 page) |
10 July 2006 | Annual return made up to 25/06/06 (8 pages) |
10 July 2006 | Annual return made up to 25/06/06 (8 pages) |
3 January 2006 | Accounting reference date shortened from 24/12/05 to 30/11/05 (1 page) |
3 January 2006 | Accounting reference date shortened from 24/12/05 to 30/11/05 (1 page) |
29 July 2005 | Member resigned (1 page) |
29 July 2005 | Member resigned (1 page) |
22 July 2005 | Annual return made up to 25/06/05 (8 pages) |
22 July 2005 | Member's particulars changed (1 page) |
22 July 2005 | Annual return made up to 25/06/05 (8 pages) |
22 July 2005 | Member's particulars changed (1 page) |
22 July 2005 | Member's particulars changed (1 page) |
22 July 2005 | Member's particulars changed (1 page) |
25 February 2005 | Accounting reference date extended from 30/06/05 to 24/12/05 (1 page) |
25 February 2005 | Accounting reference date extended from 30/06/05 to 24/12/05 (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | Non-designated members allowed (1 page) |
7 January 2005 | New member appointed (1 page) |
7 January 2005 | Non-designated members allowed (1 page) |
21 December 2004 | New member appointed (1 page) |
21 December 2004 | New member appointed (1 page) |
21 December 2004 | Member resigned (1 page) |
21 December 2004 | New member appointed (1 page) |
21 December 2004 | New member appointed (1 page) |
21 December 2004 | Member resigned (1 page) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Incorporation (5 pages) |
25 June 2004 | Incorporation (5 pages) |