Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member Name | Mr Thomas Ward |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Designated Member Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Member Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Member Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Member Name | Mr Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Member Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,909,803 |
Cash | £15,996 |
Current Liabilities | £480,330 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
23 August 2016 | Delivered on: 30 August 2016 Persons entitled: Project Finance Investments (UK) Limited Classification: A registered charge Outstanding |
---|
31 October 2023 | Member's details changed for Mr Nicholas Simon Parker on 28 October 2023 (2 pages) |
---|---|
31 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
31 October 2023 | Member's details changed for Mr. Thomas Ward on 28 October 2023 (2 pages) |
31 October 2023 | Member's details changed for Mr Robert John Austin on 28 October 2023 (2 pages) |
22 May 2023 | Micro company accounts made up to 30 October 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
28 October 2022 | Member's details changed for Mr Ronan Niall Kierans on 28 October 2022 (2 pages) |
2 February 2022 | Micro company accounts made up to 30 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
28 October 2021 | Registered office address changed from 24 Savile Row London W1S 2ES England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 October 2021 (1 page) |
10 March 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
9 November 2020 | Satisfaction of charge OC3888030001 in full (1 page) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
18 October 2017 | Member's details changed for Mr Stephen Campbell Joseph Ellis on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Rollo Andrew Johnstone Wright on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Ronan Niall Kierans on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Rollo Andrew Johnstone Wright on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Stephen Campbell Joseph Ellis on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Robert John Austin on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Nicholas Simon Parker on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Ronan Niall Kierans on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Robert John Austin on 18 October 2017 (2 pages) |
18 October 2017 | Member's details changed for Mr Nicholas Simon Parker on 18 October 2017 (2 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
26 June 2017 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 26 June 2017 (1 page) |
29 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
8 September 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
8 September 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
31 August 2016 | Member's details changed for Mr Rollo Andrew Johnstone Wright on 30 August 2016 (2 pages) |
31 August 2016 | Member's details changed for Mr Rollo Andrew Johnstone Wright on 30 August 2016 (2 pages) |
30 August 2016 | Registration of charge OC3888030001, created on 23 August 2016 (24 pages) |
30 August 2016 | Registration of charge OC3888030001, created on 23 August 2016 (24 pages) |
16 June 2016 | Member's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
16 June 2016 | Member's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
4 December 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
4 December 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
16 November 2015 | Appointment of Mr Stephen Campbell Joseph Ellis as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Robert John Austin as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Nicholas Simon Parker as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Nicholas Simon Parker as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Ronan Niall Kierans as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Rollo Andrew Johnstone Wright as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Rollo Andrew Johnstone Wright as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Ronan Niall Kierans as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Stephen Campbell Joseph Ellis as a member on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Robert John Austin as a member on 16 November 2015 (2 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 28 October 2015 (3 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Annual return made up to 28 October 2014 (3 pages) |
15 December 2014 | Annual return made up to 28 October 2014 (3 pages) |
28 October 2013 | Incorporation of a limited liability partnership (4 pages) |
28 October 2013 | Incorporation of a limited liability partnership (4 pages) |