Active
Company Information for GROSVENOR PARK 2007 S48 FILM LLP
99 Kenton Road, Harrow, MIDDLESEX, HA3 0AN,
|
Company Registration Number
OC316496
Limited Liability Partnership
Active |
Company Name | |
---|---|
GROSVENOR PARK 2007 S48 FILM LLP | |
Legal Registered Office | |
99 Kenton Road Harrow MIDDLESEX HA3 0AN Other companies in GU9 | |
Company Number | OC316496 | |
---|---|---|
Company ID Number | OC316496 | |
Date formed | 2005-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 2022-04-05 | |
Account next due | 2024-01-05 | |
Latest return | 2021-12-01 | |
Return next due | 2022-12-15 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-15 03:47:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GROSVENOR PARK NOMINEES NO.1 LIMITED |
||
GROSVENOR PARK NOMINEES NO.2 LIMITED |
||
OMAR MOHAMMED BACHIR ABDELLAOUI |
||
RICCARDO BANCHETTI |
||
VINCENT DAVID ROBIN |
||
FILIPPO DE NICOLAIS |
||
LEIF OVESON HOEGH |
||
MORTEN WESTYE HOEGH |
||
THOMAS CHRISTIAN HOEGH |
||
ROBERTO HOORNWEG |
||
CHRISTOPH MICHAEL LADANYI |
||
GUY DELEMERE LAFFERTY |
||
ANDERS LARSEN |
||
ANTHONY HENRY ALFRED LAUBI |
||
PHILIP LYNCH |
||
ALEXANDRE CYRILLE ARAZE MOURADIAN |
||
EMANUELE RAVANO |
||
JEROME ROUSSEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL HARRING |
Limited Liability Partnership (LLP) Member | ||
JONATHAN CHARLES MITCHELL |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROSVENOR PARK 2006 S48 FILM LLP | Limited Liability Partnership (LLP) Designated Member | 2005-04-18 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP | Limited Liability Partnership (LLP) Designated Member | 2004-04-06 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP | Limited Liability Partnership (LLP) Designated Member | 2003-05-21 | CURRENT | 2003-05-21 | Active - Proposal to Strike off | |
GROSVENOR PARK (HARRIS & TROTTER) 2002 FILM LLP | Limited Liability Partnership (LLP) Designated Member | 2001-10-24 | CURRENT | 2001-10-24 | Active - Proposal to Strike off | |
GROSVENOR PARK 2002 FILM LLP | Limited Liability Partnership (LLP) Designated Member | 2001-10-18 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
GROSVENOR PARK 2005 S42 FILM LLP | Limited Liability Partnership (LLP) Designated Member | 2012-04-05 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
NORTHERN IRELAND FILM PARTNERSHIP 1 LLP | Limited Liability Partnership (LLP) Designated Member | 2007-06-01 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
GROSVENOR PARK 2006 S48 FILM LLP | Limited Liability Partnership (LLP) Designated Member | 2005-04-18 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP | Limited Liability Partnership (LLP) Designated Member | 2004-04-06 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP | Limited Liability Partnership (LLP) Designated Member | 2003-05-21 | CURRENT | 2003-05-21 | Active - Proposal to Strike off | |
GROSVENOR PARK (HARRIS & TROTTER) 2002 FILM LLP | Limited Liability Partnership (LLP) Designated Member | 2001-10-24 | CURRENT | 2001-10-24 | Active - Proposal to Strike off | |
GROSVENOR PARK 2002 FILM LLP | Limited Liability Partnership (LLP) Designated Member | 2001-10-18 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
THE HAMPSHIRE FILM LLP | Limited Liability Partnership (LLP) Member | 2005-12-21 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
THE MERCIA FILM LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Member | 2006-03-31 | CURRENT | 2005-06-16 | Active | |
THE HAMPSHIRE FILM LLP | Limited Liability Partnership (LLP) Member | 2005-12-21 | CURRENT | 2005-06-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | ||
Limited liability partnership termination of member Anders Larsen on 2022-05-16 | ||
Confirmation statement with no updates made up to 2021-12-01 | ||
Confirmation statement with no updates made up to 2021-12-01 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-12-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
LLCH01 | Change of partner details Emanuele Ravano on 2020-01-28 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-01 | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Riccardo Banchetti on 2017-05-24 | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-01 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-12-01 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-12-01 | |
LLAD01 | Change of registered office address for limited liability partnership from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 99 Kenton Road Harrow Middlesex HA3 0AN | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-12-01 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HENRY ALFRED LAUBI / 22/01/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERTO HOORNWEG / 22/01/2014 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GROSVENOR PARK NOMINESS NO.2 LIMITED / 22/01/2014 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GROSVENOR PARK NOMINEES NO.1 LIMITED / 22/01/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / VINCENT DAVID ROBIN / 22/01/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / OMAR MOHAMMED BACHIR ABDELLAOUI / 22/01/2014 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPAUD | LLP. Resignation of auditor | |
LLAD01 | Change of registered office address for limited liability partnership from 7 Hanover Square 3Rd Floor London W1S 1HQ United Kingdom on 2013-05-08 | |
LLTM01 | Limited liability partnership termination of member Carl Harring | |
LLAR01 | LLP Annual return made up to 2012-12-01 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRE MOURADIAN / 01/12/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERTO HOORNWEG / 01/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/12/10 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GROSVENOR PARK NOMINESS NO.2 LIMITED / 11/01/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GROSVENOR PARK NOMINEES NO.1 LIMITED / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EMANUELE RAVANO / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRE MOURADIAN / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP LYNCH / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HENRY ALFRED LAUBI / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDERS LARSEN / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPH LADANYI / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS CHRISTIAN HOEGH / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEIF OVESON HOEGH / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CARL HARRING / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / VINCENT DAVID ROBIN / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICCARDO BANCHETTI / 11/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / OMAR MOHAMMED BACHIR ABDELLAOUI / 11/01/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/12/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDERS LARSEN / 10/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 01/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
LLP288c | MEMBER'S PARTICULARS ROBERTO HOORNWEG | |
LGLO | LLP MEMBER GLOBAL ROBERTO HOORNWEG DETAILS CHANGED BY FORM RECEIVED ON 26-02-2008 FOR LLP OC301683 | |
LGLO | LLP MEMBER GLOBAL ROBERTO HOORNWEG DETAILS CHANGED BY FORM RECEIVED ON 26-02-2008 FOR LLP OC313760 | |
LGLO | LLP MEMBER GLOBAL ROBERTO HOORNWEG DETAILS CHANGED BY FORM RECEIVED ON 26-02-2008 FOR LLP OC316487 | |
363a | ANNUAL RETURN MADE UP TO 01/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 05/04/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: SUITE 1B 4-5 ARLINGTON STREET LONDON SW1A 1RA | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | ANNUAL RETURN MADE UP TO 01/12/06 | |
288b | MEMBER RESIGNED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT OF CASH DEPOSIT | Outstanding | A & L CF (GUERNSEY) LIMITED | |
DEED OF ASSIGNMENT | Outstanding | A & L CF (GUERNSEY) LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROSVENOR PARK 2007 S48 FILM LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as GROSVENOR PARK 2007 S48 FILM LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |