GREEN CAVE PEOPLE LLP
LONDON GREEN CAVE LLP

Hellopages » Greater London » Westminster » W1T 1QL

Company number OC362905
Status Active
Incorporation Date 17 March 2011
Company Type Limited Liability Partnership
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL
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; Annual return made up to 17 March 2016; Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 4 January 2016. The most likely internet sites of GREEN CAVE PEOPLE LLP are www.greencavepeople.co.uk, and www.green-cave-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Green Cave People Llp is a Limited Liability Partnership. The company registration number is OC362905. Green Cave People Llp has been working since 17 March 2011. The present status of the company is Active. The registered address of Green Cave People Llp is 6th Floor Charlotte Building 17 Gresse Street London W1t 1ql. . CAVE, Marc Neill is a LLP Designated Member of the company. GREEN, Malcolm Craig is a LLP Designated Member of the company. DRUGSTORE TALENT MANAGEMENT LTD is a LLP Member of the company. GREEN AFM LTD is a LLP Member of the company. LLP Member JOSEPH, Ira has been resigned. LLP Member SASSOON, Laurence has been resigned. LLP Member STEERS, Jacqueline has been resigned. LLP Member TERRY, Keith has been resigned. LLP Member HIGHER ME LIMITED has been resigned. LLP Member JACKHAMMER LIMITED has been resigned.


Current Directors

LLP Designated Member
CAVE, Marc Neill
Appointed Date: 17 March 2011
61 years old

LLP Designated Member
GREEN, Malcolm Craig
Appointed Date: 17 March 2011
66 years old

LLP Member
DRUGSTORE TALENT MANAGEMENT LTD
Appointed Date: 07 April 2011

LLP Member
GREEN AFM LTD
Appointed Date: 17 March 2011

Resigned Directors

LLP Member
JOSEPH, Ira
Resigned: 30 September 2014
Appointed Date: 01 August 2013
63 years old

LLP Member
SASSOON, Laurence
Resigned: 05 October 2012
Appointed Date: 03 October 2011
55 years old

LLP Member
STEERS, Jacqueline
Resigned: 30 September 2014
Appointed Date: 01 August 2013
58 years old

LLP Member
TERRY, Keith
Resigned: 31 August 2014
Appointed Date: 12 September 2011
60 years old

LLP Member
HIGHER ME LIMITED
Resigned: 30 September 2014
Appointed Date: 01 August 2013

LLP Member
JACKHAMMER LIMITED
Resigned: 30 September 2014
Appointed Date: 01 August 2013

GREEN CAVE PEOPLE LLP Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016
04 Jan 2016
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 4 January 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Apr 2015
Annual return made up to 17 March 2015
...
... and 32 more events
01 Feb 2012
Duplicate mortgage certificatecharge no:1
27 Jan 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
27 Jan 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
24 Mar 2011
Company name changed green cave LLP\certificate issued on 24/03/11
  • LLNM01 ‐ Change of name notice

17 Mar 2011
Incorporation of a limited liability partnership

GREEN CAVE PEOPLE LLP Charges

18 January 2012
Rent deposit deed
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Margaret Anne Greta Fenston, Shirley Follett Parker
Description: The interest earning deposit account.
18 January 2012
Rent deposit deed
Delivered: 27 January 2012
Status: Satisfied on 15 June 2012
Persons entitled: Margaret Anne Greta Fenston, Shirley Follett Parker
Description: The interest earning deposit account.