THE FERRYVIEW PARTNERSHIP LLP

Main Office Station Houser Station Road Main Office Station Houser Station Road, London, SW13 0HT
StatusACTIVE
Company No.OC370916
CategoryLimited Liability Partnership
Incorporated20 Dec 2011
Age12 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE FERRYVIEW PARTNERSHIP LLP is an active limited liability partnership with number OC370916. It was incorporated 12 years, 4 months, 25 days ago, on 20 December 2011. The company address is Main Office Station Houser Station Road Main Office Station Houser Station Road, London, SW13 0HT.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3709160005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-06-09

Officer name: Farmpoint Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 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: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 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: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3709160005

Charge creation date: 2017-05-05

Documents

View document PDF

Elect to keep the limited liability partnership members residential address register information on the public register

Date: 22 Dec 2016

Category: Officers

Sub Category: Register

Type: LLEH02

Documents

View document PDF

Elect to keep the limited liability partnership members register information on the public register

Date: 22 Dec 2016

Category: Officers

Sub Category: Register

Type: LLEH01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

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: 19 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3709160004

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3709160003

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-20

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Kemsley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Verdin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Farmpoint Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

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: 25 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard James Verdin

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Palmyra Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Farmpoint Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Neil Kemsley

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 31 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Appoint person member limited liability partnership

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Neil Kemsley

Documents

View document PDF

Legacy

Date: 21 Mar 2012

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

Change registered office address limited liability partnership with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: LLAD01

Old address: 1 London Street Reading Berkshire RG1 4QW

Change date: 2012-02-06

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Roberts

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcus Francis

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Farmpoint Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard James Verdin

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Palmyra Properties Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARTISTIC SPECTRUM LIMITED

3 FINKLE COURT, FINKLE STREET,DONCASTER,DN8 5TW

Number:08440844
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLASSROSE LIMITED

LAWRENCE HOUSE GOODWYN AVENUE,LONDON,NW7 3RH

Number:08623068
Status:ACTIVE
Category:Private Limited Company

LONGWORTH PROPERTIES LIMITED

14 LONGWORTH AVENUE,NR CHORLEY,PR7 4PL

Number:02096513
Status:LIQUIDATION
Category:Private Limited Company

SOMAYYEH MOSSADEGH RESEARCH AND MEDICAL LOCUM SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09824997
Status:ACTIVE
Category:Private Limited Company

STEVE BIKO HOUSING ASSOCIATION LIMITED

C/O THE SECRETARY,20 FALKNER SQUARE,

Number:IP24187R
Status:ACTIVE
Category:Industrial and Provident Society

THE MELIORA PRACTICE LTD

24 CURZON ROAD,LONDON,N10 2RA

Number:10585386
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