Crewe
Cheshire
CW2 8UY
LLP Designated Member Name | Mr Paul Daniel Walters |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
LLP Member Name | Mandy Claire Walters |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Status | Closed |
Appointed | 01 December 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
LLP Designated Member Name | Mrs Norma Judith Walters |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Arnos Grove London N14 7AS |
LLP Designated Member Name | Mr Geoffrey Michael Walters |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Arnos Grove London N14 7AS |
LLP Member Name | Lewis Green |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 01 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 96 Walmington Fold Woodside Park London N12 7LJ |
LLP Member Name | Mr Scott Barrington Green |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Reddings Mill Hill London NW7 4JR |
Website | mpginvestments.co.uk |
---|
Registered Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £228,659 |
Cash | £25,568 |
Current Liabilities | £11,383 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 May 2011 | Delivered on: 12 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate at 14 chisenhale road bow london t/no. 292154 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
4 April 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 November 2009 | Delivered on: 10 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 37 peter avenue london, t/no. MX376669 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 June 2009 | Delivered on: 15 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 1 hampshire gardens and garage linford t/n EX134074 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 November 2008 | Delivered on: 3 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being brock hill, runwell, wickford t/n ex 465443 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 September 2008 | Delivered on: 24 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 46C mount road new malden t/no SY194666 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
9 September 2008 | Delivered on: 17 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 38 cotman road, clacton on sea, essext/no EX185723 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 June 2008 | Delivered on: 24 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property known as 2 carr head lane poulton le fylde t/n LA748031, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 3 lane bottom blackshaw head hebden bridge west yorkshire t/n WYK134399 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 April 2008 | Delivered on: 24 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 11 buttermere close kempston bedford t/n BD42187 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a the penthouse calcot grange mill lane reading middlesex t/no BK221290 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 January 2008 | Delivered on: 2 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 2 stanah gardens thornton cleveleys t/n LA730876. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 November 2007 | Delivered on: 16 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a or being ground floor flat 7 woodstock grove london t/no NGL496824. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 November 2007 | Delivered on: 15 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a or being kenwyn cliff road seabrook hythe kent t/no K138555. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 October 2007 | Delivered on: 3 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 74 maxted road london t/no SGL172320. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 49 epping new road buckhurst hill t/no EX23691, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
26 October 2007 | Delivered on: 27 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a chalfont, 2 birchbrook road, lymm, cheshire and land to the south thereof t/nos. CH484910 and CH522965. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 October 2007 | Delivered on: 27 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 130 salisbury avenue, barking, essex t/no. EGL522336. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 September 2007 | Delivered on: 9 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a or being 318 hithercroft road high wycombe t/no BM175676. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 August 2007 | Delivered on: 6 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a orchard stables wharton bank leominster herefordshire t/no HE31618. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 July 2007 | Delivered on: 17 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 103 long lane finchley central london t/n MX465384. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 June 2007 | Delivered on: 6 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H flat 6 sinclair court highbury new park london t/no NGL50572. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 June 2007 | Delivered on: 28 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The property k/a 3 bradshaw crescent, hanley, holmfirth, west yorkshire t/no WYK577003. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 June 2007 | Delivered on: 28 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 6 high powburn, powburn, alnwick t/n ND152641. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 May 2007 | Delivered on: 30 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 27 well street ruthin denbighshire t/n WA711658. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the limited liability partnership off the register (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Registered office address changed from Future House Future House Crewe Cheshire CW2 8UY England to Future House Marshfield Bank Crewe Cheshire CW2 8UY on 20 December 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
9 November 2018 | Registered office address changed from C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA to Future House Future House Crewe Cheshire CW2 8UY on 9 November 2018 (1 page) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
19 February 2018 | Member's details changed for Mandy Claire Walters on 19 February 2018 (2 pages) |
19 February 2018 | Member's details changed for Mr Marc Ian Walters on 19 February 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 12 November 2015 (5 pages) |
25 November 2015 | Annual return made up to 12 November 2015 (5 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 29 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 12 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 23 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 24 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 13 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 21 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 26 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 20 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 34 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 18 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 37 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 27 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 40 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 37 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 22 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 33 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 38 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 26 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 36 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 27 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 33 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 31 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 12 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 40 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 38 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 13 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 35 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 34 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 29 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 25 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 36 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 32 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 32 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 31 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 28 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 23 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 21 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 22 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 25 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 18 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 20 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 28 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 24 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
30 April 2015 | All of the property or undertaking has been released from charge 35 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 6 (1 page) |
28 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
28 April 2015 | All of the property or undertaking has been released from charge 6 (1 page) |
28 April 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
4 December 2014 | Member's details changed for Paul Daniel Walters on 12 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 12 November 2014 (5 pages) |
4 December 2014 | Annual return made up to 12 November 2014 (5 pages) |
4 December 2014 | Member's details changed for Paul Daniel Walters on 12 November 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Termination of appointment of Geoffrey Walters as a member (1 page) |
16 May 2014 | Appointment of Mrs Norma Judith Walters as a member (2 pages) |
16 May 2014 | Appointment of Mrs Norma Judith Walters as a member (2 pages) |
16 May 2014 | Termination of appointment of Geoffrey Walters as a member (1 page) |
21 January 2014 | Registered office address changed from 154 Mountcliff House Brent Street London NW4 2DR on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 154 Mountcliff House Brent Street London NW4 2DR on 21 January 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Annual return made up to 12 November 2013 (5 pages) |
22 November 2013 | Annual return made up to 12 November 2013 (5 pages) |
24 September 2013 | Member's details changed for Paul Daniel Walters on 15 August 2013 (3 pages) |
24 September 2013 | Member's details changed for Paul Daniel Walters on 15 August 2013 (3 pages) |
31 January 2013 | Annual return made up to 12 November 2012 (5 pages) |
31 January 2013 | Annual return made up to 12 November 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Annual return made up to 12 November 2011 (5 pages) |
7 December 2011 | Annual return made up to 12 November 2011 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 40 (13 pages) |
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 40 (13 pages) |
9 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 39 (11 pages) |
9 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 39 (11 pages) |
4 April 2011 | Annual return made up to 12 November 2010 (10 pages) |
4 April 2011 | Annual return made up to 12 November 2010 (10 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 38 (8 pages) |
10 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 38 (8 pages) |
8 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
8 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
24 November 2009 | Annual return made up to 12 November 2009 (10 pages) |
24 November 2009 | Annual return made up to 12 November 2009 (10 pages) |
14 October 2009 | Annual return made up to 10 December 2008 (3 pages) |
14 October 2009 | Annual return made up to 10 December 2008 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
1 June 2009 | Member's particulars mandy walters (1 page) |
1 June 2009 | Annual return made up to 10/12/07 (4 pages) |
1 June 2009 | Annual return made up to 10/12/07 (4 pages) |
1 June 2009 | Member's particulars mandy walters (1 page) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
16 November 2007 | Particulars of mortgage/charge (5 pages) |
16 November 2007 | Particulars of mortgage/charge (5 pages) |
15 November 2007 | Particulars of mortgage/charge (5 pages) |
15 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
6 September 2007 | Particulars of mortgage/charge (5 pages) |
6 September 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 June 2007 | Member resigned (1 page) |
5 June 2007 | Member's particulars changed (1 page) |
5 June 2007 | Member resigned (1 page) |
5 June 2007 | Member resigned (1 page) |
5 June 2007 | Member resigned (1 page) |
5 June 2007 | Member's particulars changed (1 page) |
31 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
19 January 2007 | Particulars of mortgage/charge (5 pages) |
19 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Annual return made up to 12/11/06 (4 pages) |
8 December 2006 | Annual return made up to 12/11/06 (4 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: bath brewery toll bridge road bath north east somerset BA1 7DE (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: bath brewery toll bridge road bath north east somerset BA1 7DE (1 page) |
17 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 January 2006 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
11 January 2006 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
28 December 2005 | Annual return made up to 12/11/05 (4 pages) |
28 December 2005 | Annual return made up to 12/11/05 (4 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
9 December 2005 | Particulars of mortgage/charge (5 pages) |
9 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 December 2005 | New member appointed (1 page) |
6 December 2005 | New member appointed (1 page) |
6 December 2005 | New member appointed (1 page) |
6 December 2005 | New member appointed (1 page) |
6 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 December 2005 | New member appointed (1 page) |
6 December 2005 | New member appointed (1 page) |
26 November 2004 | Annual return made up to 12/11/04 (4 pages) |
26 November 2004 | Annual return made up to 12/11/04 (4 pages) |
10 December 2003 | Company name changed M.P.G. (uk) LLP\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed M.P.G. (uk) LLP\certificate issued on 10/12/03 (2 pages) |
12 November 2003 | Incorporation (5 pages) |
12 November 2003 | Incorporation (5 pages) |