TOTALITY PARTNERS LLP - WEYBRIDGE
Company Profile | Company Filings |
Overview
TOTALITY PARTNERS LLP is a Limited Liability Partnership from WEYBRIDGE UNITED KINGDOM and has the status: Active - Proposal to Strike off.
TOTALITY PARTNERS LLP was incorporated 11 years ago on 14/06/2012 and has the registered number: OC376034. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2021.
TOTALITY PARTNERS LLP was incorporated 11 years ago on 14/06/2012 and has the registered number: OC376034. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2021.
TOTALITY PARTNERS LLP - WEYBRIDGE
This company is listed in the following categories:
None Supplied
None Supplied
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2019 | 29/06/2021 |
Registered Office
THE BUSINESS OF BUSINESS 8 WEY HOUSE
WEYBRIDGE
SURREY
KT13 8NA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
INTERPROP1 LLP (until 07/02/2014)
INTERPROP1 LLP (until 07/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2020 | 28/06/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICHOLAS STEPHEN JONES | Mar 1961 | British | Llp Designated Member | 2014-01-01 | CURRENT |
EDWARD CHRISTOPHER ABEL | Oct 1963 | British | Llp Designated Member | 2014-01-01 | CURRENT |
MRS ANTONIA JONES | Mar 1975 | Llp Designated Member | 2012-06-14 UNTIL 2019-04-05 | RESIGNED | |
MRS CATRIONA ABEL | Jul 1967 | Llp Designated Member | 2012-06-14 UNTIL 2019-04-05 | RESIGNED | |
ANNIE POLLOCK | Feb 1987 | Llp Member | 2015-07-01 UNTIL 2016-08-31 | RESIGNED | |
MIRANDA UNDERWOOD | Jun 1975 | Llp Member | 2014-01-01 UNTIL 2019-06-01 | RESIGNED | |
KATHRYN PARK | May 1980 | Llp Member | 2014-01-01 UNTIL 2018-11-15 | RESIGNED | |
MISS PAULINE SABATINI | Jan 1988 | Llp Member | 2015-12-01 UNTIL 2018-03-16 | RESIGNED | |
RUPAL KOTECHA | Jun 1981 | Llp Member | 2014-01-01 UNTIL 2019-04-12 | RESIGNED | |
SARAH MOOR | Oct 1988 | Llp Member | 2014-01-01 UNTIL 2016-09-30 | RESIGNED | |
MISS CYNTHIA DUKU-ASAMOAH | Jun 1986 | British | Llp Member | 2014-01-01 UNTIL 2018-04-05 | RESIGNED |
MATTHEW HILL | Jun 1973 | Llp Member | 2015-01-01 UNTIL 2019-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Hill | 2016-04-06 - 2020-01-01 | 6/1973 | London | Significant influence or control limited liability partnership |
Ms Rupal Kotecha | 2016-04-06 - 2019-04-12 | 6/1981 | London | Significant influence or control limited liability partnership |
Mr Catriona Abel | 2016-04-06 - 2019-04-05 | 7/1967 | London | Significant influence or control limited liability partnership |
Ms Antonia Jones | 2016-04-06 - 2019-04-05 | 3/1975 | London | Significant influence or control limited liability partnership |
Ms Kathryn Park | 2016-04-06 - 2018-11-15 | 5/1980 | London | Significant influence or control limited liability partnership |
Ms Cynthia Duku-Asamoah | 2016-04-06 - 2018-04-05 | 6/1986 | London | Significant influence or control limited liability partnership |
Ms Pauline Sabatini | 2016-04-06 - 2018-03-16 | 1/1988 | London | Significant influence or control limited liability partnership |
Mr Edward Christopher Abel | 2016-04-06 | 10/1960 | Weybridge Surrey | Significant influence or control limited liability partnership |
Mr Nicholas Stephen Jones | 2016-04-06 | 3/1961 | Weybridge Surrey | Significant influence or control limited liability partnership |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Totality Partners LLP,Ltd - AccountsLLP- Accounts | 2020-06-30 | 30-06-2019 | £1,294 Cash £603,123 equity |
Totality Partners LLP,Ltd - AccountsLLP- Accounts | 2018-03-30 | 30-06-2017 | £7,565 Cash £788,120 equity |