87-95 Curtain Road LLP

General information

Office Address:

First Floor Kirkdale House Kirkdale Road E11 1HP Leytonstone

Number: OC371677

Incorporation date: 2012-01-23

End of financial year: 31 August

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

2012 marks the establishment of 87-95 Curtain Road LLP, the company registered at First Floor Kirkdale House, Kirkdale Road in Leytonstone. That would make twelve years 87-95 Curtain Road LLP has prospered on the market, as the company was started on January 23, 2012. The firm registered no. is OC371677 and its postal code is E11 1HP. The firm official name change from R/o Howard Road Llp to 87-95 Curtain Road LLP occurred on February 6, 2012. The company's latest financial reports were submitted for the period up to Wednesday 31st August 2022 and the most current annual confirmation statement was submitted on Friday 10th February 2023.

The companies that control the firm are: Hemnall Limited and has 1/2 or less of voting rights. This company can be reached in Epping at Hemnall Street, CM16 4LG, Essex and was registered as a PSC under the registration number 07342913. Woodford Land Developments Limited and has 1/2 or less of voting rights. This company can be reached in London at Kirkdale House, Kirkdale Road, Leytonstone, E11 1HP and was registered as a PSC under the registration number 07504941.

  • Previous company's names
  • 87-95 Curtain Road LLP 2012-02-06
  • R/o Howard Road Llp 2012-01-23

Company staff

Role: Corporate LLP Member

Appointed: 26 July 2013

Address: Hemnall Street, Epping, Essex, CM16 4LG, United Kingdom

Latest update: 13 March 2024

Role: Corporate LLP Member

Appointed: 26 July 2013

Address: Floor, Kirkdale House, Kirkdale Road Leytonstone, London, E11 1HP, United Kingdom

Latest update: 13 March 2024

Role: Corporate LLP Designated Member

Appointed: 23 January 2012

Address: Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

Latest update: 13 March 2024

Role: Corporate LLP Designated Member

Appointed: 23 January 2012

Address: Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

Latest update: 13 March 2024

People with significant control

Hemnall Limited
Address: Sealand House Hemnall Street, Epping, Essex, CM16 4LG, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07342913
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Woodford Land Developments Limited
Address: 1st Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07504941
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Henry S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage members
1/2 or less of voting rights
John C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage members
1/2 or less of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates February 14, 2024 (LLCS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

12
Company Age

Closest companies