BECKER PRIVATE OFFICE LLP
Status | DISSOLVED |
Company No. | OC381039 |
Category | Limited Liability Partnership |
Incorporated | 14 Dec 2012 |
Age | 11 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
BECKER PRIVATE OFFICE LLP is an dissolved limited liability partnership with number OC381039. It was incorporated 11 years, 5 months, 14 days ago, on 14 December 2012 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is 1st Floor 24/25 New Bond Street 1st Floor 24/25 New Bond Street, London, W1S 2RR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 18 Mar 2020
Category: Dissolution
Type: LLDS01
Documents
Termination member limited liability partnership with name termination date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Boris Franz Becker
Termination date: 2020-03-12
Documents
Change to a person with significant control limited liability partnership
Date: 27 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Boris Franz Becker
Change date: 2019-12-23
Documents
Gazette filings brought up to date
Date: 25 Dec 2019
Category: Gazette
Type: DISS40
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-12-23
Officer name: Bb Private Office Limited
Documents
Change person member limited liability partnership with name change date
Date: 24 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-12-23
Officer name: Mr Boris Franz Becker
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-14
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: LLAD01
Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
Change date: 2019-12-11
New address: 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR
Documents
Gazette filings brought up to date
Date: 01 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-14
Documents
Gazette filings brought up to date
Date: 06 Mar 2019
Category: Gazette
Type: DISS40
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Dec 2018
Action Date: 28 Mar 2018
Category: Accounts
Type: LLAA01
New date: 2018-03-28
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 18 Oct 2017
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Burlington Search Limited
Termination date: 2015-12-01
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-07-18
Officer name: Sharlely Becker
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Boris Franz Becker
Appointment date: 2017-07-18
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jul 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-06-22
Officer name: Mrs Sharlely Becker
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jul 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-06-22
Officer name: Boris Franz Becker
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Mar 2017
Action Date: 29 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-03-30
New date: 2016-03-29
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-14
Documents
Change person member limited liability partnership with name change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Boris Franz Becker
Change date: 2017-03-24
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Bb Private Office Limited
Change date: 2017-03-24
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: LLAD01
New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
Change date: 2016-07-06
Old address: Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: LLAD01
Change date: 2015-10-07
New address: Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR
Old address: Lion House Red Lion Street London WC1R 4GB
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Bb Private Office Limited
Change date: 2014-11-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: LLAD01
Old address: 42 Berkeley Square London W1J 5AW
Change date: 2014-11-05
New address: Lion House Red Lion Street London WC1R 4GB
Documents
Annual return limited liability partnership with made up date
Date: 08 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-14
Documents
Change account reference date limited liability partnership current extended
Date: 28 Jan 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Incorporation limited liability partnership
Date: 14 Dec 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
25 MANORSIDE INDUSTRIAL ESTATE,REDDITCH,B98 9HF
Number: | 02721926 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CRYSTAL WAY,DAGENHAM,RM8 1UE
Number: | 11202546 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 TWYFORD ROAD,HARROW,HA2 0SN
Number: | 11529119 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASALA RESTAURANT STRABANE LIMITED
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI632659 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-76 BLACKBURN STREET,MANCHESTER,M26 2JW
Number: | 10598648 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,UXBRIDGE,UB8 2QE
Number: | 07514848 |
Status: | ACTIVE |
Category: | Private Limited Company |