Ongar Road Margaret Roding
Essex
CM6 1QP
LLP Designated Member Name | Mr Andrew Bruce Taffs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007 |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walnuts Harlow Road Moreton Village Ongar Essex CM5 0LD |
LLP Designated Member Name | Mr Michael John Wallis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007 |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wethers Willingale Road Fyfield |
LLP Designated Member Name | Mr Robert Dear |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Status | Current |
Appointed | 01 May 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
LLP Designated Member Name | Mr Laurence Norman Miles |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
LLP Designated Member Name | David John Giess |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007 |
Appointment Duration | 3 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Westview Station Road Harlow CM17 0AS |
LLP Designated Member Name | Ms Gaynor Armitage |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Website | gwc.uk.com |
---|
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £757,273 |
Cash | £125,837 |
Current Liabilities | £125,392 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
6 May 2011 | Delivered on: 7 May 2011 Persons entitled: Hsbc 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 |
---|
23 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
25 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
25 May 2021 | Appointment of Mr Robert Dear as a member on 1 May 2021 (2 pages) |
25 May 2021 | Appointment of Mr Laurence Norman Miles as a member on 1 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Gaynor Armitage as a member on 30 April 2021 (1 page) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
27 March 2017 | Member's details changed for Ms Gaynor Armitage on 27 March 2017 (2 pages) |
27 March 2017 | Member's details changed for Ms Gaynor Armitage on 27 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 March 2016 | Annual return made up to 12 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 12 March 2016 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 March 2015 | Annual return made up to 12 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 12 March 2015 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 March 2014 | Annual return made up to 12 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 12 March 2014 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Member's details changed for Mr Andrew Bruce Taffs on 7 May 2013 (2 pages) |
7 May 2013 | Member's details changed for Mr Andrew Bruce Taffs on 7 May 2013 (2 pages) |
7 May 2013 | Member's details changed for Mr Andrew Bruce Taffs on 7 May 2013 (2 pages) |
18 March 2013 | Annual return made up to 12 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 12 March 2013 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 April 2012 | Annual return made up to 12 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 12 March 2012 (5 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
30 March 2011 | Termination of appointment of David Giess as a member (1 page) |
30 March 2011 | Appointment of Miss Gaynor Armitage as a member (2 pages) |
30 March 2011 | Annual return made up to 12 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 12 March 2011 (5 pages) |
30 March 2011 | Termination of appointment of David Giess as a member (1 page) |
30 March 2011 | Appointment of Miss Gaynor Armitage as a member (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 March 2010 | Annual return made up to 12 March 2010 (10 pages) |
23 March 2010 | Annual return made up to 12 March 2010 (10 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 April 2009 | Annual return made up to 12/03/09 (5 pages) |
9 April 2009 | Annual return made up to 12/03/09 (5 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
17 June 2008 | Annual return made up to 12/03/08 (3 pages) |
17 June 2008 | Annual return made up to 12/03/08 (3 pages) |
23 March 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
23 March 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
12 March 2007 | Incorporation (4 pages) |
12 March 2007 | Incorporation (4 pages) |