London
W1W 7TS
Director Name | Mr Iain Clavadetscher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(23 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Foley Street London W1W 7TS |
Secretary Name | Mrs Liane Lennon |
---|---|
Status | Current |
Appointed | 23 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 41 Foley Street London W1W 7TS |
Director Name | Mr William Henry Frankel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25a Frognal Hampstead London NW3 6AR |
Secretary Name | Mrs Jacqueline Anne Shawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Rushy End East Hunsbury Northampton Northamptonshire NN4 0TE |
Director Name | Mr Stuart Harold Coghlan |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 day after company formation) |
Appointment Duration | 7 years (resigned 31 March 2001) |
Role | Architectural Consultant |
Correspondence Address | 8 Bloomfield Road Highgate London N6 4ET |
Director Name | Samuel Alexander Rathouse |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 day after company formation) |
Appointment Duration | 18 years, 6 months (resigned 22 September 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 41 Foley Street London W1W 7TS |
Secretary Name | Patricia Anne Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 day after company formation) |
Appointment Duration | 16 years (resigned 31 March 2010) |
Role | Secretary |
Correspondence Address | 4 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Ian Sime |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 1999) |
Role | Architect |
Correspondence Address | 10 The Paragon Centre Searles Road London SE1 4YL |
Director Name | Christopher John Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 July 2014) |
Role | Consultant Architect |
Country of Residence | England |
Correspondence Address | 41 Foley Street London W1W 7TS |
Secretary Name | Mr David Louis Green |
---|---|
Status | Resigned |
Appointed | 31 March 2010(16 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | 41 Foley Street London W1W 7TS |
Secretary Name | Irene Amore |
---|---|
Status | Resigned |
Appointed | 25 March 2015(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2018) |
Role | Company Director |
Correspondence Address | 41 Foley Street London W1W 7TS |
Website | www.mrpartnership.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76315405 |
Telephone region | London |
Registered Address | 41 Foley Street London W1W 7TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
33 at £1 | David Louis Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,979 |
Cash | £305,556 |
Current Liabilities | £350,800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
17 September 2021 | Director's details changed for David Louis Green on 13 September 2021 (2 pages) |
17 September 2021 | Change of details for David Green as a person with significant control on 13 September 2021 (2 pages) |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 November 2018 | Appointment of Mrs Liane Lennon as a secretary on 23 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Irene Amore as a secretary on 23 November 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
26 April 2018 | Notification of Iain Clavadetscher as a person with significant control on 27 April 2017 (2 pages) |
26 April 2018 | Change of details for David Green as a person with significant control on 27 April 2017 (2 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
12 June 2017 | Appointment of Mr Iain Clavadetscher as a director on 27 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Iain Clavadetscher as a director on 27 April 2017 (2 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Termination of appointment of David Louis Green as a secretary on 25 March 2015 (1 page) |
9 April 2015 | Termination of appointment of David Louis Green as a secretary on 25 March 2015 (1 page) |
9 April 2015 | Appointment of Irene Amore as a secretary on 25 March 2015 (2 pages) |
9 April 2015 | Appointment of Irene Amore as a secretary on 25 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 August 2014 | Termination of appointment of Christopher John Watts as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Christopher John Watts as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Christopher John Watts as a director on 9 July 2014 (1 page) |
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Cancellation of shares. Statement of capital on 9 July 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Cancellation of shares. Statement of capital on 9 July 2014
|
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 9 July 2014
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (4 pages) |
13 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Purchase of own shares. (3 pages) |
15 July 2013 | Purchase of own shares. (3 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Cancellation of shares. Statement of capital on 15 July 2013
|
15 July 2013 | Cancellation of shares. Statement of capital on 15 July 2013
|
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Termination of appointment of Samuel Alexander Rathouse as a director on 22 September 2012 (1 page) |
4 October 2012 | Termination of appointment of Samuel Alexander Rathouse as a director on 22 September 2012 (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Director's details changed for David Louis Green on 31 March 2010 (2 pages) |
12 April 2011 | Director's details changed for Samuel Alexander Rathouse on 1 October 2009 (2 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Samuel Alexander Rathouse on 1 October 2009 (2 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Patricia Gutteridge as a secretary (1 page) |
12 April 2011 | Director's details changed for Christopher John Watts on 31 March 2010 (2 pages) |
12 April 2011 | Director's details changed for Samuel Alexander Rathouse on 1 October 2009 (2 pages) |
12 April 2011 | Appointment of Mr David Louis Green as a secretary (1 page) |
12 April 2011 | Termination of appointment of Patricia Gutteridge as a secretary (1 page) |
12 April 2011 | Director's details changed for Christopher John Watts on 31 March 2010 (2 pages) |
12 April 2011 | Appointment of Mr David Louis Green as a secretary (1 page) |
12 April 2011 | Director's details changed for David Louis Green on 31 March 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Director's details changed for David Louis Green on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for David Louis Green on 1 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Christopher John Watts on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Christopher John Watts on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for David Louis Green on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Christopher John Watts on 1 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Samuel Alexander Rathouse on 1 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Patricia Anne Gutteridge on 1 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Mr David Louis Green on 1 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Mr David Louis Green on 1 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Patricia Anne Gutteridge on 1 March 2010 (1 page) |
31 March 2010 | Director's details changed for Samuel Alexander Rathouse on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Samuel Alexander Rathouse on 1 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Patricia Anne Gutteridge on 1 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Mr David Louis Green on 1 March 2010 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
24 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members
|
8 April 2005 | Return made up to 29/03/05; full list of members
|
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
19 April 2004 | Return made up to 29/03/04; full list of members
|
19 April 2004 | Return made up to 29/03/04; full list of members
|
29 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members
|
30 April 2002 | Return made up to 29/03/02; full list of members
|
18 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
20 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
29 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 November 1998 | Ad 01/10/98--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Ad 01/10/98--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 29 foley street london W1P 7LB (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 29 foley street london W1P 7LB (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 June 1995 | Return made up to 29/03/95; full list of members (6 pages) |
13 June 1995 | Return made up to 29/03/95; full list of members (6 pages) |
29 March 1994 | Incorporation (24 pages) |
29 March 1994 | Incorporation (24 pages) |