Company NameCrown House Bristol Llp
Company StatusDissolved
Company NumberOC328284
CategoryLimited Liability Partnership
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedford
MK43 9DB
LLP Designated Member NameMr Christopher John Duffy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Alkerton
Banbury
OX15 6NL
LLP Designated Member NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
LLP Member NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
London
NW3 7PH
LLP Member NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
LLP Member NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
Stjohns Wood
London
NW8 9JD

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,645,729
Cash£1,602
Current Liabilities£2,647,331

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 October 2011Delivered on: 20 October 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 37 39 and 41 prince street bristol and 1 middle avenue bristol t/no AV67263 all the right title benefit and interest of the company in and to all rent licence fees or other sums see image for full details.
Outstanding
30 August 2007Delivered on: 1 September 2007
Persons entitled: Nationwide Building Society

Classification: Deed of consent and charging of an equitable interest
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, 39 and 41 prince street and 1 middle avenue, bristol t/no. AV67263.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the limited liability partnership off the register (3 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 June 2015Annual return made up to 15 May 2015 (6 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 June 2014Annual return made up to 15 May 2014 (6 pages)
29 October 2013Full accounts made up to 31 March 2013 (12 pages)
2 July 2013Annual return made up to 15 May 2013 (6 pages)
3 April 2013Amended full accounts made up to 31 March 2012 (13 pages)
3 April 2013Amended full accounts made up to 31 March 2011 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
6 June 2012Annual return made up to 15 May 2012 (6 pages)
24 February 2012Member's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
20 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
23 May 2011Annual return made up to 15 May 2011 (6 pages)
23 May 2011Member's details changed for Mr Christopher John Duffy on 15 May 2011 (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
21 May 2010Annual return made up to 15 May 2010 (9 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
14 July 2009Annual return made up to 15/05/09 (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
20 January 2009Prevsho from 31/05/2008 to 31/03/2008 (1 page)
13 January 2009Annual return made up to 15/05/08 (4 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
24 July 2007Member resigned (1 page)
4 June 2007New member appointed (1 page)
4 June 2007New member appointed (1 page)
4 June 2007New member appointed (1 page)
15 May 2007Incorporation (4 pages)