Warning: file_put_contents(c/770995c29f3a35d491c438e4d0b1a68a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6621644d629177fff33e7522383b27f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Anstey Bond Llp, EC1M 6BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANSTEY BOND LLP

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

This company is commonly known as Anstey Bond Llp. The company was founded 13 years ago and was given the registration number OC360626. The firm's registered office is in LONDON. You can find them at 1 Charterhouse Mews, , London, . This company's SIC code is None Supplied.

Company Information

Name:ANSTEY BOND LLP
Company Number:OC360626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Charterhouse Mews, London, EC1M 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Charterhouse Mews, London, England, EC1M 6BB

Llp Designated Member03 January 2017Active
1 Charterhouse Mews, London, England, EC1M 6BB

Llp Designated Member01 April 2022Active
1 Charterhouse Mews, London, England, EC1M 6BB

Llp Designated Member30 March 2023Active
1, Charterhouse Mews, London, EC1M 6BB

Llp Designated Member06 January 2011Active
1 Charterhouse Mews, London, England, EC1M 6BB

Llp Designated Member30 March 2023Active
1, Charterhouse Mews, London, EC1M 6BB

Llp Designated Member06 January 2011Active
1, Charterhouse Mews, London, EC1M 6BB

Llp Designated Member01 January 2014Active
3rd, Floor Chancery House, St Nicholas Way, Sutton, United Kingdom, SM1 1JB

Corporate Llp Designated Member06 January 2011Active

People with Significant Control

Mr Colin Leslie Ellis
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
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 Michael Whyke
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:1 Charterhouse Mews, London, England, EC1M 6BB
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-08-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-02-07Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Mortgage

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

Download
2017-03-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.