Company NamePartnerly Limited
DirectorsWilliam Keith Moss and Scott Matthew Franklin
Company StatusActive
Company Number01498849
CategoryPrivate Limited Company
Incorporation Date28 May 1980(43 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Keith Moss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4a
4 Lyndhurst Gardens
Hampstead
London
NW3 5NR
Director NameMr Scott Matthew Franklin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(12 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Netherhall Gardens Hampstead
London
NW3 5TP
Secretary NameMr William Keith Moss
NationalityBritish
StatusCurrent
Appointed14 February 1994(13 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4a
4 Lyndhurst Gardens
Hampstead
London
NW3 5NR
Secretary NameMr George William Jones
NationalityBritish
StatusResigned
Appointed20 November 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Western Gardens
London
W5 3RS

Location

Registered AddressSuite 20, 41-43 Belsize Avenue
London
NW3 4BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

200 at £1Mr William Keith Moss
66.67%
Deferred
50 at £1Mr William Keith Moss
16.67%
Ordinary
50 at £1Scott Matthew Franklin
16.67%
Ordinary

Financials

Year2014
Net Worth£2,408,207
Cash£16,906
Current Liabilities£451,848

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

3 August 2011Delivered on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from aqualand property limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 26 and 28 hornsey lane islington london t/n NGL740320 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 June 1992Delivered on: 26 June 1992
Persons entitled: William Keith Moss

Classification: General debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2023Change of details for Mr William Keith Moss as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Registered office address changed from Finsgate, 5/7 Cranwood Street London EC1V 9EE to Suite 20, 41-43 Belsize Avenue London NW3 4BN on 26 October 2023 (1 page)
24 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
23 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
22 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
28 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
(6 pages)
25 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300
(6 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300
(6 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
25 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
25 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
12 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 December 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
30 November 2009Previous accounting period shortened from 31 January 2009 to 30 January 2009 (1 page)
30 November 2009Previous accounting period shortened from 31 January 2009 to 30 January 2009 (1 page)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 December 2007Return made up to 20/11/07; full list of members (3 pages)
3 December 2007Return made up to 20/11/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Return made up to 20/11/06; full list of members (3 pages)
5 December 2006Return made up to 20/11/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 January 2006Return made up to 20/11/05; full list of members (3 pages)
9 January 2006Return made up to 20/11/05; full list of members (3 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 December 2004Return made up to 20/11/04; full list of members (7 pages)
13 December 2004Return made up to 20/11/04; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 June 2004Auditor's resignation (1 page)
30 June 2004Auditor's resignation (1 page)
5 December 2003Full accounts made up to 31 January 2003 (15 pages)
5 December 2003Full accounts made up to 31 January 2003 (15 pages)
4 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts for a small company made up to 31 January 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 January 2002 (6 pages)
29 January 2003Return made up to 20/11/02; full list of members (7 pages)
29 January 2003Return made up to 20/11/02; full list of members (7 pages)
19 February 2002Return made up to 20/11/01; full list of members (6 pages)
19 February 2002Return made up to 20/11/01; full list of members (6 pages)
21 August 2001Full accounts made up to 31 January 2001 (13 pages)
21 August 2001Full accounts made up to 31 January 2001 (13 pages)
1 March 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
4 February 2000Return made up to 20/11/99; full list of members (6 pages)
4 February 2000Return made up to 20/11/99; full list of members (6 pages)
4 January 2000Full accounts made up to 31 January 1999 (13 pages)
4 January 2000Full accounts made up to 31 January 1999 (13 pages)
3 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
3 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
26 May 1999Registered office changed on 26/05/99 from: palmerston house 8 heriot road london NW4 2DG (1 page)
26 May 1999Registered office changed on 26/05/99 from: palmerston house 8 heriot road london NW4 2DG (1 page)
24 March 1999Return made up to 20/11/98; full list of members (8 pages)
24 March 1999Return made up to 20/11/98; full list of members (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
10 December 1997Return made up to 20/11/97; no change of members (6 pages)
10 December 1997Return made up to 20/11/97; no change of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
19 December 1996Return made up to 20/11/96; no change of members (6 pages)
19 December 1996Return made up to 20/11/96; no change of members (6 pages)
15 September 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
15 September 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
11 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 March 1994Full accounts made up to 31 January 1993 (11 pages)
14 February 1993Return made up to 20/11/92; full list of members (7 pages)
16 January 1991Return made up to 20/11/90; full list of members (7 pages)