BECKER PRIVATE OFFICE LLP

1st Floor 24/25 New Bond Street 1st Floor 24/25 New Bond Street, London, W1S 2RR, United Kingdom
StatusDISSOLVED
Company No.OC381039
CategoryLimited Liability Partnership
Incorporated14 Dec 2012
Age11 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Mar 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 14 Dec 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EXCEL LABELS LIMITED

25 MANORSIDE INDUSTRIAL ESTATE,REDDITCH,B98 9HF

Number:02721926
Status:ACTIVE
Category:Private Limited Company

ISONIX LTD

34 CRYSTAL WAY,DAGENHAM,RM8 1UE

Number:11202546
Status:ACTIVE
Category:Private Limited Company

KADERA LIMITED

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

OSIER PROPERTIES LTD

70-76 BLACKBURN STREET,MANCHESTER,M26 2JW

Number:10598648
Status:ACTIVE
Category:Private Limited Company

SGS MANAGEMENT LIMITED

BROOK HOUSE,UXBRIDGE,UB8 2QE

Number:07514848
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