MOONDALE LLP
LONDON

Hellopages » Greater London » Tower Hamlets » E1 5LP
Company number OC348449
Status Active
Incorporation Date 7 September 2009
Company Type Limited Liability Partnership
Address FIRST FLOOR, 61 PRINCELET STREET, LONDON, UNITED KINGDOM, E1 5LP
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resignation of an auditor; Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of MOONDALE LLP are www.moondale.co.uk, and www.moondale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moondale Llp is a Limited Liability Partnership. The company registration number is OC348449. Moondale Llp has been working since 07 September 2009. The present status of the company is Active. The registered address of Moondale Llp is First Floor 61 Princelet Street London United Kingdom E1 5lp. . BASINGHALL LIMITED is a LLP Designated Member of the company. LOTHBURY FINANCE LIMITED is a LLP Designated Member of the company. LLP Member BOLAND, Richard Christopher has been resigned. LLP Member COTTON, Richard Henry has been resigned. LLP Member DUMBELL, James has been resigned. LLP Member GEORGIOU, Christopher Kyriacou has been resigned. LLP Member HALL, Phillip James has been resigned. LLP Member HUGHAN-RAY, James has been resigned. LLP Member KEITH, Graeme James Alexander has been resigned. LLP Member MARCINKO, Ivan has been resigned. LLP Member MITCHELL, Christopher Edward has been resigned. LLP Member PATEL, Nimesh Balvir has been resigned. LLP Member RANDHAWA, Gursharan Jit Singh has been resigned. LLP Member RUSHTON, Christopher Arthur has been resigned. LLP Member RUSSELL, Paul Antony has been resigned. LLP Member SHABI, Cyrus Jonathan has been resigned. LLP Member SIMPSON, Nicolas James has been resigned. LLP Member WILKINSON, Christopher has been resigned.


Current Directors

LLP Designated Member
BASINGHALL LIMITED
Appointed Date: 07 September 2009

LLP Designated Member
LOTHBURY FINANCE LIMITED
Appointed Date: 07 September 2009

Resigned Directors

LLP Member
BOLAND, Richard Christopher
Resigned: 30 October 2015
Appointed Date: 02 October 2009
67 years old

LLP Member
COTTON, Richard Henry
Resigned: 30 October 2015
Appointed Date: 02 October 2009
49 years old

LLP Member
DUMBELL, James
Resigned: 30 October 2015
Appointed Date: 02 October 2009
45 years old

LLP Member
GEORGIOU, Christopher Kyriacou
Resigned: 30 October 2015
Appointed Date: 02 October 2009
58 years old

LLP Member
HALL, Phillip James
Resigned: 30 October 2015
Appointed Date: 02 October 2009
57 years old

LLP Member
HUGHAN-RAY, James
Resigned: 30 October 2015
Appointed Date: 02 October 2009
48 years old

LLP Member
KEITH, Graeme James Alexander
Resigned: 30 October 2015
Appointed Date: 02 October 2009
50 years old

LLP Member
MARCINKO, Ivan
Resigned: 30 October 2015
Appointed Date: 02 October 2009
48 years old

LLP Member
MITCHELL, Christopher Edward
Resigned: 30 October 2015
Appointed Date: 02 October 2009
58 years old

LLP Member
PATEL, Nimesh Balvir
Resigned: 20 October 2015
Appointed Date: 02 October 2009
48 years old

LLP Member
RANDHAWA, Gursharan Jit Singh
Resigned: 30 October 2015
Appointed Date: 02 October 2009
55 years old

LLP Member
RUSHTON, Christopher Arthur
Resigned: 30 October 2015
Appointed Date: 02 October 2009
63 years old

LLP Member
RUSSELL, Paul Antony
Resigned: 30 October 2015
Appointed Date: 02 October 2009
59 years old

LLP Member
SHABI, Cyrus Jonathan
Resigned: 30 October 2015
Appointed Date: 02 October 2009
59 years old

LLP Member
SIMPSON, Nicolas James
Resigned: 30 October 2015
Appointed Date: 02 October 2009
51 years old

LLP Member
WILKINSON, Christopher
Resigned: 30 October 2015
Appointed Date: 02 October 2009
71 years old

Persons With Significant Control

Lothbury Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Basinghall Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MOONDALE LLP Events

16 Feb 2017
Resignation of an auditor
09 Jan 2017
Total exemption small company accounts made up to 5 April 2016
05 Oct 2016
Confirmation statement made on 7 September 2016 with updates
26 Sep 2016
Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to First Floor 61 Princelet Street London E1 5LP on 26 September 2016
12 Jan 2016
Accounts for a small company made up to 5 April 2015
...
... and 53 more events
30 Dec 2009
Appointment of James Dumbell as a member
30 Dec 2009
Change of status notice
01 Dec 2009
Current accounting period shortened from 30 September 2010 to 5 April 2010
10 Oct 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
07 Sep 2009
Incorporation document\certificate of incorporation

MOONDALE LLP Charges

2 October 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 13 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…