1 AND 1A LANCASTER GARDENS LLP
LONDON

Hellopages » Greater London » Camden » WC1N 2EB

Company number OC387149
Status Active
Incorporation Date 9 August 2013
Company Type Limited Liability Partnership
Address 10 JOHN STREET, LONDON, WC1N 2EB
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Appointment of Mrs Sharon Scott as a member on 7 February 2017; Appointment of Mr Jeremy Scott as a member on 7 February 2017. The most likely internet sites of 1 AND 1A LANCASTER GARDENS LLP are www.1and1alancastergardens.co.uk, and www.1-and-1a-lancaster-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 and 1a Lancaster Gardens Llp is a Limited Liability Partnership. The company registration number is OC387149. 1 and 1a Lancaster Gardens Llp has been working since 09 August 2013. The present status of the company is Active. The registered address of 1 and 1a Lancaster Gardens Llp is 10 John Street London Wc1n 2eb. . SCOTT, Jeremy Richard is a LLP Designated Member of the company. SCOTT, Sharon Tracey is a LLP Designated Member of the company. 1 LANCASTER GARDENS DEVELOPMENTS LIMITED is a LLP Designated Member of the company. INDIGOSCOTT GROUP LIMITED is a LLP Designated Member of the company. LLP Designated Member SCOTT, Jeremy Richard has been resigned. LLP Designated Member SCOTT, Sharon Tracey has been resigned. LLP Designated Member REACH PROJECTS LTD has been resigned.


Current Directors

LLP Designated Member
SCOTT, Jeremy Richard
Appointed Date: 07 February 2017
59 years old

LLP Designated Member
SCOTT, Sharon Tracey
Appointed Date: 07 February 2017
60 years old

LLP Designated Member
1 LANCASTER GARDENS DEVELOPMENTS LIMITED
Appointed Date: 22 May 2014

LLP Designated Member
INDIGOSCOTT GROUP LIMITED
Appointed Date: 09 August 2013

Resigned Directors

LLP Designated Member
SCOTT, Jeremy Richard
Resigned: 02 April 2014
Appointed Date: 09 August 2013
59 years old

LLP Designated Member
SCOTT, Sharon Tracey
Resigned: 02 April 2014
Appointed Date: 09 August 2013
60 years old

LLP Designated Member
REACH PROJECTS LTD
Resigned: 22 May 2014
Appointed Date: 01 April 2014

Persons With Significant Control

Mr Jeremy Richard Scott
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Sharon Tracey Scott
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

1 AND 1A LANCASTER GARDENS LLP Events

21 Feb 2017
Total exemption small company accounts made up to 31 August 2015
07 Feb 2017
Appointment of Mrs Sharon Scott as a member on 7 February 2017
07 Feb 2017
Appointment of Mr Jeremy Scott as a member on 7 February 2017
01 Oct 2016
Compulsory strike-off action has been discontinued
29 Sep 2016
Confirmation statement made on 9 August 2016 with updates
...
... and 11 more events
02 Apr 2014
Termination of appointment of Jeremy Scott as a member
02 Apr 2014
Appointment of Reach Projects Ltd as a member
02 Jan 2014
Registration of charge 3871490001
02 Jan 2014
Registration of charge 3871490002
09 Aug 2013
Incorporation of a limited liability partnership

1 AND 1A LANCASTER GARDENS LLP Charges

4 September 2014
Charge code OC38 7149 0004
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Contour No 1 LLP
Description: F/H title of 1 and 1A lancaster gardens, wimbledon, london…
21 August 2014
Charge code OC38 7149 0003
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: F/H property k/a 1 lancaster gardens wimbledon london t/no…
12 December 2013
Charge code OC38 7149 0002
Delivered: 2 January 2014
Status: Satisfied on 6 September 2014
Persons entitled: Terry Dwyer
Description: F/H 1 and 1A lancaster gardens london t/nos SY303053 and…
12 December 2013
Charge code OC38 7149 0001
Delivered: 2 January 2014
Status: Satisfied on 6 September 2014
Persons entitled: Anne-Marie Rockall Simon Rockall
Description: F/H 1 & 1A lancaster gardens london t/nos SY303053 and…