UKBizDB.co.uk

CUMBRIAN HOUSE LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Llp Designated Member13 December 2011Active
Tziffman 74, Ra'Anana, Israel, 43462

Corporate Llp Designated Member13 December 2011Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Llp Designated Member13 December 2011Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Llp Designated Member13 December 2011Active
129, Station Road, London, England, NW4 4NJ

Corporate Llp Designated Member07 December 2011Active
PO BOX 146, Wickham's Kay, 1 Road Town, Tortola, British Virgin Islands, BVI

Corporate Llp Designated Member07 December 2011Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Change person member limited liability partnership with name change date.

Download
2023-03-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-12Officers

Change person member limited liability partnership with name change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Mortgage

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

Download
2020-11-02Mortgage

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

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-01-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.