UKBizDB.co.uk

2 VIEW PLACE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 View Place Llp. The company was founded 8 years ago and was given the registration number OC411366. The firm's registered office is in LONDON. You can find them at P.o.box 7010, 2nd Floor, 38 Warren Street, London, . This company's SIC code is None Supplied.

Company Information

Name:2 VIEW PLACE LLP
Company Number:OC411366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:P.o.box 7010, 2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, West Cliff Road, Bournemouth, England, BH2 5HE

Llp Designated Member01 June 2016Active
2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA

Corporate Llp Designated Member08 June 2016Active
P.O.Box 7010, 2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA

Llp Designated Member19 April 2016Active
P.O.Box 7010, 2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA

Llp Designated Member19 April 2016Active
8, Buxton Drive, New Malden, England, KT3 3UZ

Llp Member09 May 2016Active
55, Templars Avenue, London, England, NW11 0NU

Llp Member09 May 2016Active
Giffords Farm, Giffords Cross, Bampton, Tiverton, England, EX16 9DR

Llp Member09 May 2016Active
Giffords Farm, Giffords Cross, Bampton, Tiverton, England, EX16 9DR

Llp Member09 May 2016Active
Hill House, Linden Chase, Sevenoaks, England, TN13 3JU

Llp Member09 May 2016Active
14, Westfield Street, Salford, England, M7 4NG

Llp Member09 May 2016Active
Flat 5, 143 Haverstock Hill, London, England, NW3 4RU

Llp Member09 May 2016Active
20, St. Marys Parsonage, Manchester, England, M3 2LG

Corporate Llp Member10 May 2016Active
54, Broadfields Avenue, Edgware, London, United Kingdom, HA8 8SW

Corporate Llp Member10 May 2016Active
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Corporate Llp Member10 May 2016Active

People with Significant Control

Dr Marvin Louis Schecter
Notified on:19 April 2016
Status:Active
Date of birth:November 1953
Nationality:Israeli
Country of residence:United Kingdom
Address:P.O.Box 7010, 2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Paul Feasey
Notified on:19 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:28, West Cliff Road, Bournemouth, United Kingdom, BH2 5HE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-21Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Change person member limited liability partnership with name change date.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Mortgage

Mortgage satisfy charge part limited liability partnership.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.