Active - Proposal to Strike off
Company Information for MINTON STOURBRIDGE LLP
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD,
|
Company Registration Number
![]() Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |
---|---|
MINTON STOURBRIDGE LLP | |
Legal Registered Office | |
8 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD Other companies in W1W | |
Company Number | OC345327 | |
---|---|---|
Company ID Number | OC345327 | |
Date formed | 2009-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 13/06/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-05-17 00:21:44 |
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 |
---|---|---|
ASHLEY BOURNE |
||
MARK HOWARD GERSHINSON |
||
IVOR SPIRO |
||
MARK DAVID THOMPSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBT PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
MINTON OLDMAN LLP | Limited Liability Partnership (LLP) Designated Member | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2016-04-12 | |
HOWARD SECURITIES LLP | Limited Liability Partnership (LLP) Designated Member | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2017-01-31 | |
BRADWELL LLP | Limited Liability Partnership (LLP) Designated Member | 2009-05-06 | CURRENT | 2009-05-06 | Active - Proposal to Strike off | |
MINTON BLETCHLEY LLP | Limited Liability Partnership (LLP) Designated Member | 2008-12-12 | CURRENT | 2008-12-12 | Active - Proposal to Strike off | |
MINTON BOLTON LLP | Limited Liability Partnership (LLP) Designated Member | 2008-05-02 | CURRENT | 2008-05-02 | Dissolved 2015-08-18 | |
MINTON TWICKENHAM LLP | Limited Liability Partnership (LLP) Designated Member | 2007-11-15 | CURRENT | 2007-11-15 | Liquidation | |
MINTON NORTHAMPTON LLP | Limited Liability Partnership (LLP) Designated Member | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
MINTON PETERLEE LLP | Limited Liability Partnership (LLP) Designated Member | 2006-09-21 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
MINTON CHELTENHAM LLP | Limited Liability Partnership (LLP) Designated Member | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
MINTON OLDMAN LLP | Limited Liability Partnership (LLP) Designated Member | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2016-04-12 | |
DENIVOR LOANS LLP | Limited Liability Partnership (LLP) Designated Member | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2016-03-15 | |
LONDON & COUNTY (NOTTINGHAM) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-05-05 | CURRENT | 2011-04-20 | Dissolved 2017-07-11 | |
BRADWELL LLP | Limited Liability Partnership (LLP) Designated Member | 2009-05-06 | CURRENT | 2009-05-06 | Active - Proposal to Strike off | |
MINTON ST. AUSTELL LLP | Limited Liability Partnership (LLP) Designated Member | 2008-05-29 | CURRENT | 2008-05-29 | Active - Proposal to Strike off | |
MINTON BOLTON LLP | Limited Liability Partnership (LLP) Designated Member | 2008-05-02 | CURRENT | 2008-05-02 | Dissolved 2015-08-18 | |
MINTON TWICKENHAM LLP | Limited Liability Partnership (LLP) Designated Member | 2007-11-15 | CURRENT | 2007-11-15 | Liquidation | |
NRS STOCK LLP | Limited Liability Partnership (LLP) Designated Member | 2007-06-12 | CURRENT | 2007-05-25 | Dissolved 2016-08-23 | |
MINTON NORTHAMPTON LLP | Limited Liability Partnership (LLP) Designated Member | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
MINTON PETERLEE LLP | Limited Liability Partnership (LLP) Designated Member | 2006-09-21 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
MINTON CHELTENHAM LLP | Limited Liability Partnership (LLP) Designated Member | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
BBT PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
MINTON OLDMAN LLP | Limited Liability Partnership (LLP) Designated Member | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2016-04-12 | |
BRADWELL LLP | Limited Liability Partnership (LLP) Designated Member | 2009-12-03 | CURRENT | 2009-05-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Error | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LLDS01 | Application for strike off of limited liability partnership | |
LLPSC07 | LLP Cessation of Mark Howard Gershinson as a person with significant control on 2020-04-16 | |
LLTM01 | Limited liability partnership termination of member Ashley Bourne on 2020-04-16 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2019-03-29 to 2019-03-28 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2019-03-30 to 2019-03-29 | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-30 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-30 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2016-03-31 to 2016-03-30 | |
LLAR01 | LLP Annual return made up to 2016-04-30 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-04-30 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-04-30 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-04-30 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2012-04-30 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 | |
LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 | |
LLAP01 | Limited liability partnership appointment of Mr Mark David Thompson as member | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3 | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2 | |
LLAR01 | LLP Annual return made up to 2011-04-30 | |
LLCH01 | Change of partner details Mr Mark Howard Gershinson on 2011-04-30 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/04/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ASHLEY BOURNE / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK HOWARD GERSHINSON / 01/10/2009 | |
LLP225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as MINTON STOURBRIDGE 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. |