Active
Company Information for PETERSHAM ROAD LLP
2ND FLOOR, 6 BURNSALL STREET, LONDON, SW3 3ST,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
PETERSHAM ROAD LLP | |
Legal Registered Office | |
2ND FLOOR 6 BURNSALL STREET LONDON SW3 3ST Other companies in W8 | |
Company Number | OC394454 | |
---|---|---|
Company ID Number | OC394454 | |
Date formed | 2014-07-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB194319977 |
Last Datalog update: | 2024-11-05 11:13:31 |
Companies House |
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 |
---|---|---|
BANDA LIMITED |
||
BORDERY LIMITED |
||
HENRIETTA CONRAD |
||
PIERRE DE LUYNES |
||
GRASSHOPPER MANAGEMENT LIMITED |
||
JFK SA |
||
KENNET LIMITED |
||
KRISCA |
||
MALCOLM DAVID LYONS |
||
M & V FARMING LIMITED |
||
RUPERT TIMOTHY MARKS |
||
NIKIARF CONSULTING LIMITED |
||
PEAKE DEVELOPMENTS LIMITED |
||
PENK LIMITED |
||
TANIA ROTHERWICK |
||
SAINT MIHIEL |
||
LUCY SANGSTER |
||
NICOLA DIANA SHALE |
||
SIBACK |
||
SOCIETE INDUSTRIELLE ET COMMERCIALE MOLIERE |
||
NICHOLAS ROBIN VAN GRUISEN |
||
JOELY BRYN WARREN |
||
JONATHATHAN WEATHERBY |
||
PHILIPPA WIGGIN |
||
JONATHAN ROGER WEATHERBY |
||
KATHARINE LOUISE WIGGIN |
||
RUPERT MICHAEL WIGGIN |
||
NICHOLAS RICHARD WALE WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEDEX ET ASSOCIES |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANDRELL ROAD LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-24 | CURRENT | 2016-05-24 | Liquidation | |
ORFORD STUDIOS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
PARKGATE HOUSE BATTERSEA LLP | Limited Liability Partnership (LLP) Designated Member | 2011-04-04 | CURRENT | 2011-04-04 | Active - Proposal to Strike off | |
THE OLD MILL AND MILL HOUSE LLP | Limited Liability Partnership (LLP) Designated Member | 2010-03-05 | CURRENT | 2010-03-05 | Dissolved 2015-10-20 | |
MANDRELL ROAD LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-24 | CURRENT | 2016-05-24 | Liquidation | |
MANDRELL ROAD LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-24 | CURRENT | 2016-05-24 | Liquidation | |
ORFORD STUDIOS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
ROOM EXPRESS LONDON LTD | Director | 2017-01-24 - 2017-05-10 | RESIGNED | 2017-01-06 | Dissolved 2018-07-03 | |
MANDRELL ROAD LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-24 | CURRENT | 2016-05-24 | Liquidation | |
ORFORD STUDIOS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
THE OLD MILL AND MILL HOUSE LLP | Limited Liability Partnership (LLP) Designated Member | 2010-03-05 | CURRENT | 2010-03-05 | Dissolved 2015-10-20 | |
ORFORD STUDIOS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
ORFORD STUDIOS LLP | Limited Liability Partnership (LLP) Member | 2018-03-29 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
ORFORD STUDIOS LLP | Limited Liability Partnership (LLP) Member | 2018-03-29 | CURRENT | 2013-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP change of corporate member Banda Limited on 2023-07-24 | ||
Change of partner details Ms Henrietta Conrad on 2023-07-24 | ||
Change of partner details Mr Malcolm David Lyons on 2023-07-24 | ||
Change of partner details Mr Rupert Timothy Marks on 2023-07-24 | ||
Change of partner details Ms Lucy Olga Sangster on 2023-07-24 | ||
Change of partner details Ms Tania Rotherwick on 2023-07-24 | ||
Change of partner details Mr Nicholas Robin Van Gruisen on 2023-07-24 | ||
Change of partner details Mrs Nicola Diana Shale on 2023-07-24 | ||
Change of partner details Mr Joely Bryn Warren on 2023-07-24 | ||
Change of partner details Jonathathan Weatherby on 2023-07-24 | ||
Change of partner details Ms Katharine Louise Wiggin on 2023-07-24 | ||
Change of partner details Mrs Philippa Anne Wiggin on 2023-07-24 | ||
Change of partner details Mr Rupert Michael Wiggin on 2023-07-24 | ||
Change of partner details Mr Nicholas Richard Wale Wright on 2023-07-24 | ||
Confirmation statement with no updates made up to 2023-07-24 | ||
Change of registered office address for limited liability partnership from 3 Alma Studios, 32 Stratford Road Kensington London W8 6QF to 2nd Floor 6 Burnsall Street London SW3 3st | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-07-24 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-07-24 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH02 | LLP change of corporate member Saint Mihiel on 2020-12-31 | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-24 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-24 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3944540006 | |
LLMR01 | LLP Creation of charge with deed OC3944540006 on 2018-09-28 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3944540005 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3944540003 | |
LLMR01 | LLP Creation of charge with deed OC3944540005 on 2018-09-11 | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-24 | |
LLCH01 | Change of partner details Ms Katharine Louise Wiggin on 2018-03-29 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Jonathathan Weatherby on 2018-03-29 as member | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS RICHARD WALE WRIGHT | |
LLAP01 | LLP MEMBER APPOINTED KATHARINE LOUISE WIGGIN | |
LLAP01 | Limited liability partnership appointment of Rupert Michael Wiggin as member | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS RICHARD WALE WRIGHT | |
LLAP01 | LLP MEMBER APPOINTED MS KATHARINE LOUISE WIGGIN | |
LLAP01 | LLP MEMBER APPOINTED MR RUPERT MICHAEL WIGGIN | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN ROGER WEATHERBY | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3944540001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-24 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-24 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BEDEX ET ASSOCIES | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BORDERY LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 24/07/15 | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3944540003 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3944540004 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3944540002 | |
LLAA01 | CURRSHO FROM 31/07/2015 TO 31/03/2015 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3944540001 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK LEUMI (UK) PLC | ||
Outstanding | BANK LEUMI (UK) PLC | ||
Outstanding | BANK LEUMI (UK) PLC | ||
Outstanding | EMERITA LTD |
|
|
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 PETERSHAM ROAD LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as PETERSHAM ROAD 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. |