DSBP MIDTOWN LLP

Jupiter House Jupiter House, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.OC364042
CategoryLimited Liability Partnership
Incorporated21 Apr 2011
Age13 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

DSBP MIDTOWN LLP is an liquidation limited liability partnership with number OC364042. It was incorporated 13 years, 1 month, 28 days ago, on 21 April 2011. The company address is Jupiter House Jupiter House, Brentwood, CM13 3BE, Essex.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: LLAD01

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2024-02-27

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hw midtown LLP\certificate issued on 22/11/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 22 Nov 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-12-01

Officer name: Haines Watts South East Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Michael Davidson

Change date: 2020-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Davidson

Change date: 2020-09-07

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Sep 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-08-28

Psc name: Mr Paul David Hamilton Simmons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul David Hamilton Simmons

Change date: 2020-08-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-09-02

Psc name: Mr Michael Davidson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-02

Officer name: Mr Michael Davidson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-09

Officer name: Haines Watts South East Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Wills

Termination date: 2020-06-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-09

Officer name: Gary Brendan Staunton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Robert Parr Moughton

Termination date: 2020-06-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steve Mccrindle

Termination date: 2020-06-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Perry

Termination date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Apr 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Matthew Perry

Change date: 2019-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-16

Officer name: Mr Matthew Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Nov 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-02-01

Officer name: Haines Watts South East Llp

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-20

Officer name: Mrs Jane Wills

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-01

Officer name: Mr Gary Staunton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Hw London Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Hw London Limited

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haines watts london LLP\certificate issued on 21/06/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-01

Officer name: Das Nair

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-21

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Wilson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-21

Officer name: Mr Paul David Hamilton Simmons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-21

Officer name: Mr Matthew Perry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-21

Officer name: Mr Michael Davidson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Robert Parr Moughton

Change date: 2014-04-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-22

Officer name: Mrs Jane Wills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jane Wills

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Wills

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jane Wills

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Wilson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gary Staunton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-21

Documents

View document PDF

Legacy

Date: 14 Jul 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hw London Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Steve Mccrindle

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Das Nair

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Robert Parr Moughton

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Apr 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHESTOAK LIMITED

74 STREATHBOURNE ROAD,,SW17 8QY

Number:02106526
Status:ACTIVE
Category:Private Limited Company

E2V VAPING SUPPLIES LIMITED

UNIT 52 IMEX BUSINESS PARK,STOKE ON TRENT,ST4 3NP

Number:10071119
Status:ACTIVE
Category:Private Limited Company

INDEXTUS LIMITED

THE OLD FORGE AUDLEY END BUSINESS CENTRE,SAFFRON WALDEN,CB11 4JL

Number:10584156
Status:ACTIVE
Category:Private Limited Company

KLEN INTERNATIONAL LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09671546
Status:ACTIVE
Category:Private Limited Company

LATHRO PROPERTIES LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC524291
Status:ACTIVE
Category:Private Limited Company

PRG ENTERPRISES HAYES LTD

6-9 THE SQUARE,UXBRIDGE,UB11 1FW

Number:11608266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source