HILLFORD DAWDON VI DEVELOPMENT PARTNERS LLP
LONDON

Hellopages » Greater London » Westminster » W1U 8HA

Company number OC310124
Status Active
Incorporation Date 22 November 2004
Company Type Limited Liability Partnership
Address 20 GLOUCESTER PLACE, LONDON, W1U 8HA
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 5 April 2016; Annual return made up to 4 January 2016. The most likely internet sites of HILLFORD DAWDON VI DEVELOPMENT PARTNERS LLP are www.hillforddawdonvidevelopmentpartners.co.uk, and www.hillford-dawdon-vi-development-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Hillford Dawdon Vi Development Partners Llp is a Limited Liability Partnership. The company registration number is OC310124. Hillford Dawdon Vi Development Partners Llp has been working since 22 November 2004. The present status of the company is Active. The registered address of Hillford Dawdon Vi Development Partners Llp is 20 Gloucester Place London W1u 8ha. . PRETTY, Mark Andrew is a LLP Designated Member of the company. WELLSTEAD, David Francis is a LLP Designated Member of the company. WELLSTEAD, Paul Steven is a LLP Designated Member of the company. REGENT CAPITAL PLC is a LLP Designated Member of the company. LLP Designated Member PINSENT MASONS DIRECTOR LIMITED has been resigned. LLP Designated Member PINSENT MASONS SECRETARIAL LIMITED has been resigned.


Current Directors

LLP Designated Member
PRETTY, Mark Andrew
Appointed Date: 23 December 2004
68 years old

LLP Designated Member
WELLSTEAD, David Francis
Appointed Date: 23 December 2004
79 years old

LLP Designated Member
WELLSTEAD, Paul Steven
Appointed Date: 23 December 2004
53 years old

LLP Designated Member
REGENT CAPITAL PLC
Appointed Date: 23 December 2004

Resigned Directors

LLP Designated Member
PINSENT MASONS DIRECTOR LIMITED
Resigned: 23 December 2004
Appointed Date: 22 November 2004

LLP Designated Member
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 23 December 2004
Appointed Date: 22 November 2004

HILLFORD DAWDON VI DEVELOPMENT PARTNERS LLP Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Jan 2017
Full accounts made up to 5 April 2016
07 Jan 2016
Annual return made up to 4 January 2016
05 Jan 2016
Full accounts made up to 5 April 2015
17 Feb 2015
Full accounts made up to 5 April 2014
...
... and 34 more events
10 Jan 2005
Member's particulars changed
10 Jan 2005
Member's particulars changed
10 Jan 2005
Registered office changed on 10/01/05 from: 1 park row leeds west yorkshire LS1 5AB
10 Jan 2005
Accounting reference date extended from 30/11/05 to 05/04/06
22 Nov 2004
Incorporation

HILLFORD DAWDON VI DEVELOPMENT PARTNERS LLP Charges

19 May 2006
Assignment of performance bond
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of assignment the full benefit of all of the…
25 October 2005
Construction cost account charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Richard David Swinford Bostock,Mark Glenn Bridgman Shaw,John Edward Antony Rawicz-Szczerbo Andpaul Victor Hardy
Description: All right and interest in an account k/a the hillford…
25 October 2005
Licence fee charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Richard David Swinford Bostock, Mark Glenn Bridgman Shaw, John Edward Antony Rawicz-Szczerboand Paul Victor Hardy
Description: All right and interest in an account k/a the hillford…