Active
Company Information for CURO (WEST CAMPBELL) LLP
KOPSHOP, 6 OLD LONDON ROAD, KINGSTON UPON THAMES, KT2 6QF,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
CURO (WEST CAMPBELL) LLP | |
Legal Registered Office | |
KOPSHOP 6 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QF Other companies in TW10 | |
Company Number | OC376984 | |
---|---|---|
Company ID Number | OC376984 | |
Date formed | 2012-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 16:03:41 |
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 |
---|---|---|
KEVIN WILLIAM CRIGHTON |
||
NEIL STUART GULLAN |
||
PHILIP JOHN ADDINGTON |
||
JONATHON EDWARD ALLUM |
||
DUNCAN ALEXANDER BAINES |
||
JOHN PAUL BENNETT |
||
ANDREW GUY BLACKWOOD |
||
JONATHAN KINGSLEY BORRILL |
||
GEORGE PATTULLO BREWSTER |
||
EDWARD MARTIN BROWN |
||
IAN WINTON CAMERON |
||
CHRISTOPHER JOHN CHATTERTON |
||
RAKESH CHARLES CHHABRA |
||
NEIL CHRISTIE |
||
JANET MARILYN COOKE |
||
MICHEL JOHN CRANE |
||
DERRICK RALPH DALE |
||
ANTHONY FRANCIS DAVIDSON |
||
DAVID MATTHEW DAVIES |
||
GEORGES DUPONCHEELE |
||
RICHARD JOHN ESCHWEGE |
||
DAVID FAIRS |
||
IAN JAMES FERGUSSON |
||
CHRISTOPHER NEWTON FOX |
||
JOHN GERARD GOONAN |
||
CHRISTOPHER JOHN GRINYER |
||
IAN FRANCIS HANNON |
||
SUNIL HARJI |
||
JONATHAN GEORGE HENRY |
||
DAVID NIGEL HICKS |
||
RIAZ HUSSAIN |
||
CHRISTOPHER STEELE JAMIESON |
||
LAURA ELIZABETH JOHN |
||
PAUL ALLAN KIRKBRIGHT |
||
MATTHEW CHARLES LAWRENCE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUTURE FUELS NO.1 LLP | Limited Liability Partnership (LLP) Member | 2014-03-28 | CURRENT | 2008-01-24 | Active | |
BARON HOUSE BPRA LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2012-05-29 | Active | |
WEST BAR BPRA LLP | Limited Liability Partnership (LLP) Member | 2012-04-03 | CURRENT | 2010-11-25 | Active | |
PHOENIX FILM PARTNERS LLP | Limited Liability Partnership (LLP) Member | 2008-10-20 | CURRENT | 2008-08-04 | Active | |
COBALT DATA CENTRE 3 LLP | Limited Liability Partnership (LLP) Member | 2011-04-03 | CURRENT | 2011-03-15 | Active | |
FUTURE FUELS NO.1 LLP | Limited Liability Partnership (LLP) Member | 2014-02-28 | CURRENT | 2008-01-24 | Active | |
ELYSIAN FUELS 3 LLP | Limited Liability Partnership (LLP) Member | 2011-02-23 | CURRENT | 2010-01-11 | Liquidation | |
PHOENIX FILM PARTNERS LLP | Limited Liability Partnership (LLP) Member | 2008-10-06 | CURRENT | 2008-08-04 | Active | |
ORWELL FILMS LLP | Limited Liability Partnership (LLP) Member | 2005-02-25 | CURRENT | 2004-04-19 | Active | |
CASTLE STREET LIVERPOOL LLP | Limited Liability Partnership (LLP) Member | 2014-04-05 | CURRENT | 2014-02-10 | Active | |
BARON HOUSE BPRA LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2012-05-29 | Active | |
WEST BAR BPRA LLP | Limited Liability Partnership (LLP) Member | 2012-04-03 | CURRENT | 2010-11-25 | Active | |
SNOW HILL BPRA LLP | Limited Liability Partnership (LLP) Member | 2011-10-31 | CURRENT | 2010-11-17 | Active | |
MOOR HOUSE BPRA PROPERTY FUND LLP | Limited Liability Partnership (LLP) Member | 2010-03-19 | CURRENT | 2009-11-16 | Active | |
CASTLE STREET LIVERPOOL LLP | Limited Liability Partnership (LLP) Member | 2014-04-05 | CURRENT | 2014-02-10 | Active | |
WEST BAR BPRA LLP | Limited Liability Partnership (LLP) Member | 2012-04-03 | CURRENT | 2010-11-25 | Active | |
SNOW HILL BPRA LLP | Limited Liability Partnership (LLP) Member | 2011-10-31 | CURRENT | 2010-11-17 | Active | |
SNOW HILL BPRA LLP | Limited Liability Partnership (LLP) Member | 2011-10-31 | CURRENT | 2010-11-17 | Active | |
MOOR HOUSE BPRA PROPERTY FUND LLP | Limited Liability Partnership (LLP) Member | 2010-03-19 | CURRENT | 2009-11-16 | Active | |
COAL EXCHANGE HOTEL LLP | Limited Liability Partnership (LLP) Member | 2016-04-03 | CURRENT | 2016-03-17 | Active | |
WHITE STAR (BPRA) LLP | Limited Liability Partnership (LLP) Member | 2014-04-04 | CURRENT | 2014-03-17 | Live but Receiver Manager on at least one charge | |
SNOW HILL BPRA LLP | Limited Liability Partnership (LLP) Member | 2011-10-31 | CURRENT | 2010-11-17 | Active | |
ELYSIAN FUELS 28 LLP | Limited Liability Partnership (LLP) Member | 2013-08-23 | CURRENT | 2013-03-12 | Liquidation | |
ELYSIAN FUELS 3 LLP | Limited Liability Partnership (LLP) Member | 2011-02-23 | CURRENT | 2010-01-11 | Liquidation | |
SHERLAND PROPERTY LLP | Limited Liability Partnership (LLP) Member | 2014-04-04 | CURRENT | 2012-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/24 | ||
LLP Statement of satisfaction of a charge / full OC3769840012 | ||
LLP Statement of satisfaction of a charge / full OC3769840013 | ||
LLP Statement of satisfaction of a charge / full OC3769840014 | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-07-17 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | ||
Confirmation statement with no updates made up to 2022-07-17 | ||
LLPSC07 | LLP Cessation of Neil Stuart Gullan as a person with significant control on 2022-04-01 | |
LLPSC02 | LLP Notification of Curo Property Funds Llp as a person with significant control on 2022-04-01 | |
LLTM01 | Limited liability partnership termination of member Neil Stuart Gullan on 2022-04-01 | |
LLAP02 | Limited liability partnership appointment of corporate member Curo Property Funds Llp on 2022-04-01 as member | |
LLCH01 | Change of partner details Mrs Janet Marilyn Cooke on 2022-03-05 | |
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-17 | |
LLCH01 | Change of partner details Mr David William John Scorey on 2021-07-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
LLCH01 | Change of partner details Christopher Steele Jamieson on 2020-10-07 | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-17 | |
LLCH01 | Change of partner details Mr Mark Anthony Read on 2020-01-13 | |
LLCH01 | Change of partner details Mr Derrick Ralph Dale on 2019-12-09 | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
LLCH01 | Change of partner details Laura Elizabeth John on 2019-01-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3769840009 | |
LLMR01 | LLP Creation of charge with deed OC3769840014 on 2018-07-09 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Unit 9 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF to Kopshop 6 Old London Road Kingston upon Thames KT2 6QF | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-17 | |
LLMR01 | LLP Creation of charge with deed OC3769840013 on 2018-07-17 | |
LLMR01 | LLP Creation of charge with deed OC3769840012 on 2018-07-09 | |
LLCH01 | Change of partner details Mr Rene Hendrik Vanhaesendonck on 2017-11-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-17 | |
LLMR01 | LLP Creation of charge with deed OC3769840011 on 2017-04-19 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840006 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840001 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840002 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840003 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840004 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840005 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840010 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840009 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840008 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840007 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/07/15 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 18-20 HILL RISE HILL RISE RICHMOND SURREY TW10 6UA | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840006 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840005 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840004 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840002 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840003 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3769840001 | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/07/14 | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVSHO FROM 31/07/2013 TO 05/04/2013 | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/07/13 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R CDE | |
LLAP01 | LLP MEMBER APPOINTED GEOFFREY CHARLES MADDOCK | |
LLAP01 | LLP MEMBER APPOINTED PAUL ALLAN KIRKBRIGHT | |
LLAP01 | LLP MEMBER APPOINTED SUNIL HARJI | |
LLAP01 | LLP MEMBER APPOINTED DAVID ANTHONY SAYER | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL STUART ROBINSON | |
LLAP01 | LLP MEMBER APPOINTED DAVID NIGEL HICKS | |
LLAP01 | LLP MEMBER APPOINTED ANANT KUMAN SHANTILAL SUCHAK | |
LLAP01 | LLP MEMBER APPOINTED DAVID FAIRS | |
LLAP01 | LLP MEMBER APPOINTED MR RENE HENDRIK VANHAESENDONCK | |
LLAP01 | LLP MEMBER APPOINTED BENJAMIN OLIVIER ROSTEIN | |
LLAP01 | LLP MEMBER APPOINTED GRAEME FRANCIS STEWART | |
LLAP01 | LLP MEMBER APPOINTED IAN FRANCIS HANNON | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER JOHN GRINYER | |
LLAP01 | LLP MEMBER APPOINTED MR IAN JAMES FERGUSSON | |
LLAP01 | LLP MEMBER APPOINTED MR IAN WINTON CAMERON | |
LLAP01 | LLP MEMBER APPOINTED MR GEORGE PATTULLO BREWSTER | |
LLAP01 | LLP MEMBER APPOINTED JOHN PAUL BENNETT | |
LLAP01 | LLP MEMBER APPOINTED SCOTT DOUGLAS MCDONALD | |
LLAP01 | LLP MEMBER APPOINTED JOHN GERARD GOONAN | |
LLAP01 | LLP MEMBER APPOINTED MRS JANET MARILYN COOKE | |
LLAP01 | LLP MEMBER APPOINTED ALEXIS EDWARD TOBIN | |
LLAP01 | LLP MEMBER APPOINTED MR MARK ANTHONY READ | |
LLAP01 | LLP MEMBER APPOINTED EDWARD JONATHAN PALMER | |
LLAP01 | LLP MEMBER APPOINTED LLOYDS DEREK MASSEY | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER JOHN CHATTERTON | |
LLAP01 | LLP MEMBER APPOINTED DR DUNCAN ALEXANDER BAINES | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN EDWARD ALLUM | |
LLAP01 | LLP MEMBER APPOINTED RICHARD JOHN SLADE | |
LLAP01 | LLP MEMBER APPOINTED MARK DOUGLAS REEVES | |
LLAP01 | LLP MEMBER APPOINTED RAKESH CHARLES CHHABRA | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN KINGSLEY BORRILL | |
LLAP01 | LLP MEMBER APPOINTED KIM DARRYL PAPWORTH | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY FRANCIS DAVIDSON | |
LLAP01 | LLP MEMBER APPOINTED MR NEIL CHRISTIE | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID MONKSFIELD | |
LLAP01 | LLP MEMBER APPOINTED MICHEAL JONATHAN SMEDLEY | |
LLAP01 | LLP MEMBER APPOINTED MR NATHAN CHARLES PILLOW | |
LLAP01 | LLP MEMBER APPOINTED PAUL ANTHONY MCGRATH | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID MATTHEW DAVIES | |
LLAP01 | LLP MEMBER APPOINTED EDWARD MARTIN BROWN | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN RICHARD TURNER | |
LLAP01 | LLP MEMBER APPOINTED BANKIM THANKI | |
LLAP01 | LLP MEMBER APPOINTED MR AKHIL SHAH | |
LLAP01 | LLP MEMBER APPOINTED DAVID WILLIAM JOHN SCOREY | |
LLAP01 | LLP MEMBER APPOINTED RICHARD ANTHONY RAWLINSON | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW CHARLES LAWRENCE | |
LLAP01 | LLP MEMBER APPOINTED LAURA ELIZABETH JOHN | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN GEORGE HENRY | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD JOHN ESCHWEGE | |
LLAP01 | LLP MEMBER APPOINTED GEORGES DUPONCHEELE | |
LLAP01 | LLP MEMBER APPOINTED DERRICK RALPH DALE | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL JOHN CRANE | |
LLAP01 | LLP MEMBER APPOINTED JASON DAVID THIEL | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY CHRISTOPHER BOWES YOUNG |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
|
|
|
|
|
|
|
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 CURO (WEST CAMPBELL) LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CURO (WEST CAMPBELL) 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. |