FLA LLP
LONDON FAMILY LAW ASSOCIATES LLP

Hellopages » Greater London » Haringey » N8 8SL
Company number OC304685
Status Active
Incorporation Date 16 May 2003
Company Type Limited Liability Partnership
Address 1 THE COURTYARD, LYNTON ROAD CROUCH END, LONDON, N8 8SL
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Judith Ann Goodman as a member on 30 November 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of FLA LLP are www.fla.co.uk, and www.fla.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 7.3 miles; to Barnes Bridge Rail Station is 9.4 miles; to Balham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fla Llp is a Limited Liability Partnership. The company registration number is OC304685. Fla Llp has been working since 16 May 2003. The present status of the company is Active. The registered address of Fla Llp is 1 The Courtyard Lynton Road Crouch End London N8 8sl. . GRANBY, Jennifer Elizabeth is a LLP Designated Member of the company. SPARKS, Lucy Jane is a LLP Designated Member of the company. LLP Designated Member GOODMAN, Judith Ann has been resigned. LLP Designated Member MC HARDY, David Keith has been resigned. LLP Member BRZEZINA, Danusia Barbara Camille has been resigned.


Current Directors

LLP Designated Member
GRANBY, Jennifer Elizabeth
Appointed Date: 01 April 2011
47 years old

LLP Designated Member
SPARKS, Lucy Jane
Appointed Date: 01 April 2011
44 years old

Resigned Directors

LLP Designated Member
GOODMAN, Judith Ann
Resigned: 30 November 2016
Appointed Date: 16 May 2003
70 years old

LLP Designated Member
MC HARDY, David Keith
Resigned: 29 July 2011
Appointed Date: 16 May 2003
75 years old

LLP Member
BRZEZINA, Danusia Barbara Camille
Resigned: 07 September 2007
Appointed Date: 22 April 2005
60 years old

Persons With Significant Control

Ms Judith Ann Goodman
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Jennifer Elizabeth Granby
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Lucy Jane Sparks
Notified on: 30 June 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FLA LLP Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Termination of appointment of Judith Ann Goodman as a member on 30 November 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 15 July 2015
...
... and 32 more events
28 Jan 2005
Total exemption small company accounts made up to 31 March 2004
27 May 2004
Annual return made up to 16/05/04
13 Dec 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
19 Jul 2003
Particulars of mortgage/charge
16 May 2003
Incorporation

FLA LLP Charges

11 July 2008
Debenture
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Rent deposit deed
Delivered: 19 July 2003
Status: Satisfied on 17 October 2012
Persons entitled: Japan Rags Limited
Description: The deposited sum of £7,100.00.