This company is commonly known as Cumbrian House Llp. The company was founded 12 years ago and was given the registration number OC370520. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is None Supplied.
Name | : | CUMBRIAN HOUSE LLP |
---|---|---|
Company Number | : | OC370520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Llp Designated Member | 13 December 2011 | Active |
Tziffman 74, Ra'Anana, Israel, 43462 | Corporate Llp Designated Member | 13 December 2011 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Llp Designated Member | 13 December 2011 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Llp Designated Member | 13 December 2011 | Active |
129, Station Road, London, England, NW4 4NJ | Corporate Llp Designated Member | 07 December 2011 | Active |
PO BOX 146, Wickham's Kay, 1 Road Town, Tortola, British Virgin Islands, BVI | Corporate Llp Designated Member | 07 December 2011 | Active |
Mr Amir Adar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Mr Avraham Yirmiyahu Elkus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Mrs Yardena Elkus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-03-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-01-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2020-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.