Company NameM.R Partnership Limited
DirectorsDavid Louis Green and Iain Clavadetscher
Company StatusActive
Company Number02913723
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDavid Louis Green
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(8 years after company formation)
Appointment Duration22 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Foley Street
London
W1W 7TS
Director NameMr Iain Clavadetscher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(23 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Foley Street
London
W1W 7TS
Secretary NameMrs Liane Lennon
StatusCurrent
Appointed23 November 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address41 Foley Street
London
W1W 7TS
Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Secretary NameMrs Jacqueline Anne Shawe
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Rushy End
East Hunsbury
Northampton
Northamptonshire
NN4 0TE
Director NameMr Stuart Harold Coghlan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 day after company formation)
Appointment Duration7 years (resigned 31 March 2001)
RoleArchitectural Consultant
Correspondence Address8 Bloomfield Road
Highgate
London
N6 4ET
Director NameSamuel Alexander Rathouse
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 day after company formation)
Appointment Duration18 years, 6 months (resigned 22 September 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Foley Street
London
W1W 7TS
Secretary NamePatricia Anne Gutteridge
NationalityBritish
StatusResigned
Appointed30 March 1994(1 day after company formation)
Appointment Duration16 years (resigned 31 March 2010)
RoleSecretary
Correspondence Address4 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameIan Sime
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1999)
RoleArchitect
Correspondence Address10 The Paragon Centre
Searles Road
London
SE1 4YL
Director NameChristopher John Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 July 2014)
RoleConsultant Architect
Country of ResidenceEngland
Correspondence Address41 Foley Street
London
W1W 7TS
Secretary NameMr David Louis Green
StatusResigned
Appointed31 March 2010(16 years after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address41 Foley Street
London
W1W 7TS
Secretary NameIrene Amore
StatusResigned
Appointed25 March 2015(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2018)
RoleCompany Director
Correspondence Address41 Foley Street
London
W1W 7TS

Contact

Websitewww.mrpartnership.co.uk/
Email address[email protected]
Telephone020 76315405
Telephone regionLondon

Location

Registered Address41 Foley Street
London
W1W 7TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

33 at £1David Louis Green
100.00%
Ordinary

Financials

Year2014
Net Worth£203,979
Cash£305,556
Current Liabilities£350,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

22 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
17 September 2021Director's details changed for David Louis Green on 13 September 2021 (2 pages)
17 September 2021Change of details for David Green as a person with significant control on 13 September 2021 (2 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 November 2018Appointment of Mrs Liane Lennon as a secretary on 23 November 2018 (2 pages)
26 November 2018Termination of appointment of Irene Amore as a secretary on 23 November 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
26 April 2018Notification of Iain Clavadetscher as a person with significant control on 27 April 2017 (2 pages)
26 April 2018Change of details for David Green as a person with significant control on 27 April 2017 (2 pages)
24 July 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 66
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 66
(3 pages)
12 June 2017Appointment of Mr Iain Clavadetscher as a director on 27 April 2017 (2 pages)
12 June 2017Appointment of Mr Iain Clavadetscher as a director on 27 April 2017 (2 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 33
(3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 33
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Termination of appointment of David Louis Green as a secretary on 25 March 2015 (1 page)
9 April 2015Termination of appointment of David Louis Green as a secretary on 25 March 2015 (1 page)
9 April 2015Appointment of Irene Amore as a secretary on 25 March 2015 (2 pages)
9 April 2015Appointment of Irene Amore as a secretary on 25 March 2015 (2 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 33
(3 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 33
(3 pages)
20 August 2014Termination of appointment of Christopher John Watts as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Christopher John Watts as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Christopher John Watts as a director on 9 July 2014 (1 page)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Resolutions
  • RES13 ‐ Approve terms of purchase agreement 09/07/2014
(2 pages)
6 August 2014Cancellation of shares. Statement of capital on 9 July 2014
  • GBP 33.00
(4 pages)
6 August 2014Resolutions
  • RES13 ‐ Approve terms of purchase agreement 09/07/2014
(2 pages)
6 August 2014Cancellation of shares. Statement of capital on 9 July 2014
  • GBP 33.00
(4 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Cancellation of shares. Statement of capital on 9 July 2014
  • GBP 33.00
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
13 June 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 July 2013Purchase of own shares. (3 pages)
15 July 2013Purchase of own shares. (3 pages)
15 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 July 2013Cancellation of shares. Statement of capital on 15 July 2013
  • GBP 66
(4 pages)
15 July 2013Cancellation of shares. Statement of capital on 15 July 2013
  • GBP 66
(4 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of Samuel Alexander Rathouse as a director on 22 September 2012 (1 page)
4 October 2012Termination of appointment of Samuel Alexander Rathouse as a director on 22 September 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Director's details changed for David Louis Green on 31 March 2010 (2 pages)
12 April 2011Director's details changed for Samuel Alexander Rathouse on 1 October 2009 (2 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Samuel Alexander Rathouse on 1 October 2009 (2 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Patricia Gutteridge as a secretary (1 page)
12 April 2011Director's details changed for Christopher John Watts on 31 March 2010 (2 pages)
12 April 2011Director's details changed for Samuel Alexander Rathouse on 1 October 2009 (2 pages)
12 April 2011Appointment of Mr David Louis Green as a secretary (1 page)
12 April 2011Termination of appointment of Patricia Gutteridge as a secretary (1 page)
12 April 2011Director's details changed for Christopher John Watts on 31 March 2010 (2 pages)
12 April 2011Appointment of Mr David Louis Green as a secretary (1 page)
12 April 2011Director's details changed for David Louis Green on 31 March 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for David Louis Green on 1 November 2009 (2 pages)
6 April 2010Director's details changed for David Louis Green on 1 November 2009 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Christopher John Watts on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Christopher John Watts on 1 November 2009 (2 pages)
6 April 2010Director's details changed for David Louis Green on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Christopher John Watts on 1 November 2009 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Samuel Alexander Rathouse on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Patricia Anne Gutteridge on 1 March 2010 (1 page)
31 March 2010Secretary's details changed for Mr David Louis Green on 1 March 2010 (1 page)
31 March 2010Secretary's details changed for Mr David Louis Green on 1 March 2010 (1 page)
31 March 2010Secretary's details changed for Patricia Anne Gutteridge on 1 March 2010 (1 page)
31 March 2010Director's details changed for Samuel Alexander Rathouse on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Samuel Alexander Rathouse on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Patricia Anne Gutteridge on 1 March 2010 (1 page)
31 March 2010Secretary's details changed for Mr David Louis Green on 1 March 2010 (1 page)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Return made up to 29/03/08; full list of members (4 pages)
24 June 2008Return made up to 29/03/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 December 2003Full accounts made up to 31 March 2003 (12 pages)
29 December 2003Full accounts made up to 31 March 2003 (12 pages)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
26 April 2001Return made up to 29/03/01; full list of members (7 pages)
26 April 2001Return made up to 29/03/01; full list of members (7 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
20 November 2000Full accounts made up to 31 March 2000 (10 pages)
20 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 April 2000Return made up to 29/03/00; full list of members (7 pages)
21 April 2000Return made up to 29/03/00; full list of members (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (11 pages)
10 December 1999Full accounts made up to 31 March 1999 (11 pages)
29 April 1999Return made up to 29/03/99; full list of members (7 pages)
29 April 1999Return made up to 29/03/99; full list of members (7 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
9 December 1998Full accounts made up to 31 March 1998 (11 pages)
9 December 1998Full accounts made up to 31 March 1998 (11 pages)
20 November 1998Ad 01/10/98--------- £ si 90@1=90 £ ic 10/100 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Ad 01/10/98--------- £ si 90@1=90 £ ic 10/100 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
8 April 1998Return made up to 29/03/98; full list of members (6 pages)
8 April 1998Return made up to 29/03/98; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 29 foley street london W1P 7LB (1 page)
27 January 1998Registered office changed on 27/01/98 from: 29 foley street london W1P 7LB (1 page)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 April 1997Return made up to 29/03/97; full list of members (6 pages)
7 April 1997Return made up to 29/03/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 April 1996Return made up to 29/03/96; full list of members (6 pages)
19 April 1996Return made up to 29/03/96; full list of members (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
13 June 1995Return made up to 29/03/95; full list of members (6 pages)
13 June 1995Return made up to 29/03/95; full list of members (6 pages)
29 March 1994Incorporation (24 pages)
29 March 1994Incorporation (24 pages)