Warning: file_put_contents(c/0c283b130d238cc4fbbd166296c61db8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Big Al's Llp, W1T 6AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIG AL'S LLP

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

This company is commonly known as Big Al's Llp. The company was founded 13 years ago and was given the registration number OC356307. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:BIG AL'S LLP
Company Number:OC356307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53a, Brewer Street, London, England, W1F 9UH

Corporate Llp Designated Member08 July 2010Active
37, Warren Street, London, United Kingdom, W1T 6AD

Corporate Llp Designated Member06 April 2021Active
16, Wilberforce Road, London, N4 2SW

Llp Designated Member08 July 2010Active
29, Dalmore Road, London, SE21 8HD

Llp Designated Member08 July 2010Active
Brackenwood, Prestwick Lane, Chiddingfold, GU8 4XP

Llp Designated Member08 July 2010Active
16, Connaught Gardens, Palmers Green, London, United Kingdom, N13 5BS

Llp Designated Member01 August 2017Active

People with Significant Control

Mr Stefan James Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:29, Dalmore Road, London, United Kingdom, SE21 8HD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Thomas Charles Burnay
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Heath Farm House, Heath Road, Norfolk, United Kingdom, NR20 3HX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-06-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-18Gazette

Gazette filings brought up to date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-04-22Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-22Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Change person member limited liability partnership with name change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Change person member limited liability partnership with name change date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.