Warning: file_put_contents(c/2a117f1dac763b41bd879a2a3b89813b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Five Twenty Llp, NW3 5JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIVE TWENTY LLP

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

This company is commonly known as Five Twenty Llp. The company was founded 9 years ago and was given the registration number OC398646. The firm's registered office is in LONDON. You can find them at 6th Floor Charles House, 108-110, Finchley Road, London, . This company's SIC code is None Supplied.

Company Information

Name:FIVE TWENTY LLP
Company Number:OC398646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:6th Floor Charles House, 108-110, Finchley Road, London, United Kingdom, NW3 5JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Hammweg, Stadtteil Daxlanden, Karlsruhe, Germany, 76189

Llp Designated Member05 March 2015Active
27, Hammweg, Stadtteil Daxlanden, Karlsruhe, Germany, 76189

Llp Designated Member05 March 2015Active
Pm House, Riverway Industrial Estate, Portsmouth Road, Peasmarsh, United Kingdom, GU3 1LZ

Llp Designated Member05 March 2015Active
Pm House, Riverway Industrial Estate, Portsmouth Road, Peasmarsh, United Kingdom, GU3 1LZ

Llp Designated Member05 March 2015Active
Pm House, Riverway Industrial Estate, Portsmouth Road, Peasmarsh, United Kingdom, GU3 1LZ

Llp Designated Member05 March 2015Active

People with Significant Control

Mr Warren Jake Mcmurray
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Pm House Riverway Estate, Old Portsmouth Road, Guildford, England, GU3 1LZ
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 Allan Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Pm House Riverway Estate, Old Portsmouth Road, Guildford, England, GU3 1LZ
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 Paul Andrew Farr
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Pm House Riverway Estate, Old Portsmouth Road, Guildford, England, GU3 1LZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Mortgage

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

Download
2022-11-19Mortgage

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

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-03-23Officers

Change person member limited liability partnership with name change date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Accounts

Change account reference date limited liability partnership previous shortened.

Download
2016-03-17Annual return

Annual return limited liability partnership with made up date.

Download
2015-07-31Mortgage

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

Download
2015-06-11Mortgage

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

Download
2015-03-05Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.