ACH OF LONDON LLP

Register to unlock more data on OkredoRegister

ACH OF LONDON LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC306303

Incorporation date

11/12/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon12/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2016
First Gazette notice for voluntary strike-off
dot icon15/01/2016
Application to strike the limited liability partnership off the register
dot icon26/01/2015
Annual return made up to 2014-12-11
dot icon23/01/2015
Member's details changed for Aitch Care Homes London Limited on 2012-12-10
dot icon07/01/2015
Current accounting period shortened from 2015-03-31 to 2015-03-20
dot icon06/01/2015
Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE United Kingdom to Units 6 & 7 Princeton Mews 167- 169 London Road Kingston upon Thames Surrey KT2 6PT on 2015-01-06
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Mr David Peter Burke as a member on 2014-10-01
dot icon28/08/2014
Registered office address changed from 42 Berkeley Square London W1J 5AW England to C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE on 2014-08-28
dot icon02/05/2014
Resignation of an auditor
dot icon22/04/2014
Registered office address changed from 12 Berkeley Square London W1J 5AW England on 2014-04-22
dot icon17/04/2014
Termination of appointment of Peter Walford as a member
dot icon17/04/2014
Termination of appointment of The Trustees of the H+Ml Smith 1991 Settlement as a member
dot icon17/04/2014
Termination of appointment of Keith Tebbutt as a member
dot icon17/04/2014
Termination of appointment of Perry Stimpson as a member
dot icon17/04/2014
Termination of appointment of Emma Steele as a member
dot icon17/04/2014
Termination of appointment of Joanna Shipp as a member
dot icon17/04/2014
Termination of appointment of Brent Smith as a member
dot icon17/04/2014
Termination of appointment of Melanie Spiby as a member
dot icon17/04/2014
Termination of appointment of Peter Sellers as a member
dot icon17/04/2014
Termination of appointment of Julie Sellers as a member
dot icon17/04/2014
Termination of appointment of David Sasse as a member
dot icon17/04/2014
Termination of appointment of Christopher Sasse as a member
dot icon17/04/2014
Termination of appointment of David Sasse as a member
dot icon17/04/2014
Termination of appointment of Louise Newman as a member
dot icon17/04/2014
Termination of appointment of Paul Moss as a member
dot icon17/04/2014
Termination of appointment of Gillian Mesher as a member
dot icon17/04/2014
Termination of appointment of Arthur Mesher as a member
dot icon17/04/2014
Termination of appointment of Karen Mclaren as a member
dot icon17/04/2014
Termination of appointment of Roger Mahoney as a member
dot icon17/04/2014
Member's details changed for Aitch Care Homes London Limited on 2014-04-11
dot icon17/04/2014
Termination of appointment of Valda Walford as a member
dot icon17/04/2014
Termination of appointment of Marie Woolfe as a member
dot icon17/04/2014
Termination of appointment of Private Pension of Jeremy Wolff as a member
dot icon17/04/2014
Termination of appointment of Raymond Pask as a member
dot icon17/04/2014
Termination of appointment of David O'reilly as a member
dot icon17/04/2014
Termination of appointment of David Mahoney as a member
dot icon17/04/2014
Termination of appointment of Michelle Jenkins as a member
dot icon17/04/2014
Termination of appointment of Theresa Hanson as a member
dot icon17/04/2014
Termination of appointment of Francesca Hanif as a member
dot icon17/04/2014
Termination of appointment of Yvette Flood as a member
dot icon17/04/2014
Termination of appointment of Claude Gabriel as a member
dot icon17/04/2014
Termination of appointment of Isobel Ealey as a member
dot icon17/04/2014
Termination of appointment of Sam Ealey as a member
dot icon17/04/2014
Termination of appointment of Rory Dwyer as a member
dot icon17/04/2014
Termination of appointment of Grant Ealey as a member
dot icon17/04/2014
Termination of appointment of Richard Dickson as a member
dot icon17/04/2014
Termination of appointment of Crosby Pension Scheme as a member
dot icon17/04/2014
Termination of appointment of Stephen Crosby as a member
dot icon17/04/2014
Termination of appointment of Anthony Colbert as a member
dot icon17/04/2014
Termination of appointment of Alan Burgess as a member
dot icon17/04/2014
Termination of appointment of Bwsipp Trustees Limited as a member
dot icon17/04/2014
Termination of appointment of Andrew Bradley as a member
dot icon17/04/2014
Termination of appointment of Mark Beadle as a member
dot icon17/04/2014
Termination of appointment of Paul Barnes as a member
dot icon17/04/2014
Termination of appointment of Dinal Ahmed as a member
dot icon17/04/2014
Appointment of Ktn Almayer Limited as a member
dot icon17/04/2014
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2014-04-17
dot icon15/04/2014
Registration of charge 3063030001
dot icon09/04/2014
Appointment of Yvette Flood as a member
dot icon09/04/2014
Appointment of Francesca Hanif as a member
dot icon07/03/2014
Termination of appointment of Janet Crosby as a member
dot icon29/01/2014
Annual return made up to 2013-12-11
dot icon03/12/2013
Accounts for a small company made up to 2013-03-31
dot icon20/11/2013
Appointment of Mr Paul Martin Barnes as a member
dot icon20/11/2013
Termination of appointment of Christine Martin as a member
dot icon20/11/2013
Termination of appointment of Simon Cavadino as a member
dot icon20/11/2013
Termination of appointment of Paul Barnes as a member
dot icon14/11/2013
Termination of appointment of Cathy Burgess as a member
dot icon17/09/2013
Appointment of Mr Raymond John Pask as a member
dot icon16/09/2013
Termination of appointment of Raymond Pask as a member
dot icon09/07/2013
Appointment of Mark Ronald Sydney Beadle as a member
dot icon24/04/2013
Appointment of Brent Mccowan Smith as a member
dot icon20/02/2013
Annual return made up to 2012-12-11
dot icon19/02/2013
Termination of appointment of Keith Tancock as a member
dot icon19/02/2013
Member's details changed for Simon Paul Cavadino on 2012-12-10
dot icon19/02/2013
Appointment of Julie Sellers as a member
dot icon19/02/2013
Appointment of Mr Peter Sellers as a member
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon24/09/2012
Member's details changed for Keith Tancock on 2012-07-31
dot icon24/02/2012
Appointment of Bwsipp Trustees Limited as a member
dot icon13/01/2012
Annual return made up to 2011-12-11
dot icon17/11/2011
Appointment of Mr Raymond John Pask as a member
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Member's details changed for Mr Paul Martin Barnes on 2010-09-01
dot icon15/09/2011
Member's details changed for Keith Tancock on 2011-01-06
dot icon28/03/2011
Member's details changed
dot icon28/03/2011
Member's details changed for Peter Walford on 2010-12-12
dot icon15/03/2011
Annual return made up to 2010-12-11
dot icon10/02/2011
Appointment of Melanie Louise Spiby as a member
dot icon10/02/2011
Termination of appointment of Terence Spiby as a member
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/11/2010
Appointment of Mr Rory George Dwyer as a member
dot icon25/11/2010
Appointment of Marie Woolfe as a member
dot icon27/10/2010
Member's details changed for Keith Tancock on 2010-09-17
dot icon04/10/2010
Member's details changed for Simon Paul Cavadino on 2010-09-08
dot icon04/10/2010
Termination of appointment of Peter Flood as a member
dot icon19/02/2010
Annual return made up to 2009-12-11
dot icon11/02/2010
Appointment of David Mahoney as a member
dot icon15/01/2010
Appointment of Claude Gabriel as a member
dot icon15/01/2010
Appointment of Crosby Pension Scheme as a member
dot icon15/01/2010
Appointment of Janet Maureen Crosby as a member
dot icon15/01/2010
Appointment of Stephen Clive Crosby as a member
dot icon15/01/2010
Appointment of Christine Martin as a member
dot icon15/01/2010
Appointment of Emma Steele as a member
dot icon15/01/2010
Appointment of Sam Ealey as a member
dot icon15/01/2010
Appointment of Ealey Isobel as a member
dot icon15/01/2010
Appointment of Grant Ealey as a member
dot icon15/01/2010
Appointment of Anthony Albert Colbert as a member
dot icon25/10/2009
Member's details changed for Roger Mahoney on 2008-02-15
dot icon25/10/2009
Appointment of The Trustees of the H+Ml Smith 1991 Settlement as a member
dot icon28/09/2009
LLP member appointed terence spiby
dot icon28/09/2009
LLP member appointed private pension of jeremy wolff
dot icon28/09/2009
LLP member appointed valda walford
dot icon28/09/2009
LLP member appointed peter walford
dot icon28/09/2009
LLP member appointed keith tancock
dot icon28/09/2009
LLP member appointed keith barry tebbutt
dot icon28/09/2009
LLP member appointed david o'reilly
dot icon28/09/2009
LLP member appointed perry stimpson
dot icon28/09/2009
LLP member appointed paul moss
dot icon28/09/2009
LLP member appointed arthur mesher
dot icon28/09/2009
LLP member appointed gillian mesher
dot icon28/09/2009
LLP member appointed dinal ahmed
dot icon28/09/2009
LLP member appointed louise newman
dot icon28/09/2009
LLP member appointed michelle jenkins
dot icon28/09/2009
LLP member appointed alan burgess
dot icon28/09/2009
LLP member appointed cathy burgess
dot icon28/09/2009
LLP member appointed joanna shipp
dot icon28/09/2009
LLP member appointed andrew bradley
dot icon28/09/2009
LLP member appointed christopher sasse
dot icon28/09/2009
LLP member appointed richard dickson
dot icon28/09/2009
LLP member appointed karen mclaren
dot icon28/09/2009
LLP member appointed theresa hanson
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Compulsory strike-off action has been discontinued
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon14/09/2009
Annual return made up to 11/12/08
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/07/2008
LLP member appointed roger mahoney
dot icon11/07/2008
LLP member appointed aitch care homes london LIMITED
dot icon11/07/2008
Non-designated members allowed
dot icon17/03/2008
LLP member appointed peter flood
dot icon17/03/2008
LLP member appointed paul barnes
dot icon17/03/2008
LLP member appointed david sasse
dot icon17/03/2008
LLP member appointed simon cavadino
dot icon17/03/2008
Member resigned simon stedman
dot icon17/03/2008
Member resigned ashley manoff
dot icon17/03/2008
Member resigned sharon gay
dot icon11/03/2008
Same day name change cardiff
dot icon11/03/2008
Certificate of change of name
dot icon11/02/2008
Member resigned
dot icon11/02/2008
Member resigned
dot icon11/02/2008
Member resigned
dot icon09/02/2008
Annual return made up to 11/12/07
dot icon04/02/2008
Member resigned
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Member resigned
dot icon17/01/2008
Annual return made up to 11/12/06
dot icon17/01/2008
New member appointed
dot icon14/10/2007
Member's particulars changed
dot icon14/10/2007
New member appointed
dot icon19/08/2007
New member appointed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
Annual return made up to 11/12/05
dot icon10/07/2006
Member's particulars changed
dot icon20/02/2006
New member appointed
dot icon17/10/2005
Member resigned
dot icon17/10/2005
New member appointed
dot icon17/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2005
Registered office changed on 17/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon12/05/2005
Accounting reference date extended from 31/08/04 to 31/03/05
dot icon31/03/2005
Annual return made up to 11/12/04
dot icon20/12/2004
All members designated
dot icon20/12/2004
Member resigned
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon10/11/2004
Certificate of change of name
dot icon28/07/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon11/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AITCH CARE HOMES (LONDON) LIMITED
LLP Designated Member
15/02/2008 - Present
-
BW SIPP TRUSTEES LIMITED
LLP Member
01/01/2011 - 11/04/2014
1
AITCH CARE HOMES HOLDCO LIMITED
LLP Designated Member
11/04/2014 - Present
-
Beadle, Mark Ronald Sydney
LLP Designated Member
06/05/2013 - 11/04/2014
1
Barnes, Paul Martin
LLP Member
11/07/2012 - 11/04/2014
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACH OF LONDON LLP

ACH OF LONDON LLP is an(a) Dissolved company incorporated on 11/12/2003 with the registered office located at Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACH OF LONDON LLP?

toggle

ACH OF LONDON LLP is currently Dissolved. It was registered on 11/12/2003 and dissolved on 12/04/2016.

Where is ACH OF LONDON LLP located?

toggle

ACH OF LONDON LLP is registered at Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What is the latest filing for ACH OF LONDON LLP?

toggle

The latest filing was on 12/04/2016: Final Gazette dissolved via voluntary strike-off.