About

Registered Number: OC305043
Date of Incorporation: 09/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 27/28 Eastcastle Street, London, W1W 8DH,

 

Micro Fusion 2004-1 LLP was founded on 09 July 2003 with its registered office in London, it has a status of "Active". The companies directors are listed as Ennis, James Thomas, Hynes, Nicholas Ian, Mcdonald, Jason Derek, Nicholson, Paul, Thomas, William Alfred, Tipton, Paul Anthony. We do not know the number of employees at Micro Fusion 2004-1 LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
ENNIS, James Thomas 28 January 2005 - 1
HYNES, Nicholas Ian 28 January 2005 - 1
MCDONALD, Jason Derek 28 January 2005 - 1
NICHOLSON, Paul 28 January 2005 - 1
THOMAS, William Alfred 28 January 2005 - 1
TIPTON, Paul Anthony 28 January 2005 - 1

Filing History

Document Type Date
LLCS01 - N/A 24 June 2020
LLTM01 - Termination of the member of a Limited Liability Partnership 03 February 2020
AA - Annual Accounts 07 January 2020
LLCS01 - N/A 17 June 2019
AA - Annual Accounts 08 January 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 13 September 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 13 September 2018
LLAP02 - Appointment of member to a Limited Liability Partnership 13 September 2018
LLAP02 - Appointment of member to a Limited Liability Partnership 13 September 2018
LLCS01 - N/A 07 August 2018
AA - Annual Accounts 09 January 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 December 2017
LLCS01 - N/A 22 June 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 March 2017
LLAD01 - Change of registered office address of a Limited Liability Partnership 20 February 2017
AA - Annual Accounts 21 December 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 November 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 October 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 October 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 03 August 2016
LLAR01 - Annual Return of a Limited Liability Partnership 28 June 2016
AA - Annual Accounts 16 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 18 September 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 September 2015
AA - Annual Accounts 28 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 23 July 2014
AA - Annual Accounts 23 December 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 August 2013
LLAR01 - Annual Return of a Limited Liability Partnership 30 July 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 30 July 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 30 July 2013
AA - Annual Accounts 02 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 10 July 2012
AA - Annual Accounts 25 November 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 25 October 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 25 October 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 10 August 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 10 August 2011
LLAR01 - Annual Return of a Limited Liability Partnership 29 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 July 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 29 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 July 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 29 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 August 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 August 2010
LLAR01 - Annual Return of a Limited Liability Partnership 13 August 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 August 2010
AA - Annual Accounts 05 July 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 19 January 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 19 January 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 11 January 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 December 2009
LLP363 - N/A 02 September 2009
AA - Annual Accounts 25 June 2009
LLP363 - N/A 11 May 2009
AA - Annual Accounts 15 May 2008
LLP288c - N/A 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 15 February 2007
225 - Change of Accounting Reference Date 30 January 2007
LGLO - N/A 09 October 2006
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
LGLO - N/A 12 July 2006
LGLO - N/A 19 May 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 29 July 2005
225 - Change of Accounting Reference Date 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 01 July 2004
225 - Change of Accounting Reference Date 21 June 2004
CERTNM - Change of name certificate 11 June 2004
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Security assignment and charge 17 October 2011 Outstanding

N/A

Security assignment and charge 17 October 2011 Outstanding

N/A

Composite charge assignment and guarantee and indemnity 28 January 2005 Outstanding

N/A

Charge and deed of assignment 27 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.