Company NameThe&Partners London Limited
DirectorsJonathan Peter Hornby and David Graham
Company StatusActive
Company Number04161889
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Previous NamesClemmow Hornby Inge Limited and Chi & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(2 months, 1 week after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Bassett Road
London
W10 6JJ
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleGlobal Fco
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameElzbieta Danuta Clemmow
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Wesley Street
London
W1
Secretary NameHelen Clare Griffiths
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 St Stephens Gardens
London
W2
Director NameMr Simon Phillip Clemmow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wesley Street
London
W1M 7PT
Secretary NameMr Jonathan Peter Hornby
NationalityBritish
StatusResigned
Appointed30 April 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Bassett Road
London
W10 6JJ
Director NameMr Charles Inge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 months after company formation)
Appointment Duration17 years (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Suffolk Road
Barnes
London
SW13 9PH
Director NamePeter Mandelson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2004)
RoleM P
Correspondence Address80 Archel Road
London
W14 9QP
Director NameMark Paul Redwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 26 April 2004)
RoleFinance Director
Correspondence Address13 Pinecroft Court
410 Upper Wickham Lane
Welling
Kent
DA16 3ET
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed21 June 2004(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameMr Warren Michael Moore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplestowe
Longbottom Lane
Seer Green
Buckinghamshire
HP9 2UL
Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Simon Nicholas Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmayne
16 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.chiandpartners.com
Email address[email protected]
Telephone020 74628500
Telephone regionLondon

Location

Registered AddressGround Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

226.1k at £0.01The & Partners Group Limited
200.00%
Ordinary

Financials

Year2014
Turnover£71,487,000
Gross Profit£23,555,000
Net Worth£3,747,000
Cash£5,426,000
Current Liabilities£21,972,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

3 April 2019Delivered on: 5 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 November 2003Delivered on: 29 November 2003
Satisfied on: 11 May 2012
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to £411,250.00 to secure a specific contingent liability,.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (29 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge 041618890002 in full (1 page)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
5 April 2019Registration of charge 041618890003, created on 3 April 2019 (12 pages)
28 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
11 July 2018Termination of appointment of Charles Inge as a director on 1 July 2018 (1 page)
11 July 2018Termination of appointment of Simon Phillip Clemmow as a director on 1 July 2018 (1 page)
14 May 2018Appointment of Mr David Graham as a director on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page)
11 May 2018Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 January 2018Change of name notice (2 pages)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-29
(4 pages)
11 August 2017Full accounts made up to 31 December 2016 (26 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (22 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,130.35
(7 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,130.35
(7 pages)
30 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 July 2015Full accounts made up to 30 September 2014 (18 pages)
16 July 2015Full accounts made up to 30 September 2014 (18 pages)
30 June 2015Termination of appointment of Mark Julian Read as a director on 13 April 2015 (1 page)
30 June 2015Termination of appointment of Mark Julian Read as a director on 13 April 2015 (1 page)
30 June 2015Termination of appointment of Andrew Grant Balfour Scott as a director on 13 April 2015 (1 page)
30 June 2015Termination of appointment of Andrew Grant Balfour Scott as a director on 13 April 2015 (1 page)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,130.35
(9 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,130.35
(9 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 December 2014Registration of charge 041618890002, created on 10 December 2014 (26 pages)
16 December 2014Registration of charge 041618890002, created on 10 December 2014 (26 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,130.35
(9 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,130.35
(9 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
3 April 2013Director's details changed for Simon Phillip Clemmow on 29 January 2013 (2 pages)
3 April 2013Director's details changed for Simon Phillip Clemmow on 29 January 2013 (2 pages)
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
3 April 2013Director's details changed for Jonathan Peter Hornby on 17 February 2012 (2 pages)
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
3 April 2013Director's details changed for Jonathan Peter Hornby on 17 February 2012 (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (23 pages)
3 July 2012Full accounts made up to 30 September 2011 (23 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Termination of appointment of Warren Moore as a director (1 page)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (9 pages)
28 February 2012Termination of appointment of Warren Moore as a director (1 page)
7 July 2011Full accounts made up to 30 September 2010 (23 pages)
7 July 2011Full accounts made up to 30 September 2010 (23 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
2 July 2010Full accounts made up to 30 September 2009 (24 pages)
2 July 2010Full accounts made up to 30 September 2009 (24 pages)
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Simon Phillip Clemmow on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mark Julian Read on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Simon Phillip Clemmow on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mark Julian Read on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Simon Phillip Clemmow on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mark Julian Read on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Simon Hall as a director (1 page)
12 January 2010Termination of appointment of Simon Hall as a director (1 page)
1 August 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
1 August 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
2 March 2009Return made up to 16/02/09; full list of members (6 pages)
2 March 2009Return made up to 16/02/09; full list of members (6 pages)
30 July 2008Full accounts made up to 30 September 2007 (23 pages)
30 July 2008Full accounts made up to 30 September 2007 (23 pages)
7 March 2008Return made up to 16/02/08; full list of members (10 pages)
7 March 2008Return made up to 16/02/08; full list of members (10 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
8 August 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
8 August 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (3 pages)
12 June 2007New director appointed (3 pages)
8 June 2007Ad 17/05/07--------- £ si [email protected]=20 £ ic 1110/1130 (2 pages)
8 June 2007Ad 17/05/07--------- £ si [email protected]=20 £ ic 1110/1130 (2 pages)
6 June 2007S-div 17/05/07 (1 page)
6 June 2007S-div 17/05/07 (1 page)
1 June 2007Resolutions
  • RES13 ‐ Subdivision 17/05/07
(4 pages)
1 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2007Statement of affairs (9 pages)
1 June 2007Resolutions
  • RES13 ‐ Subdivision 17/05/07
(4 pages)
1 June 2007Ad 30/04/07--------- £ si [email protected]=142 £ ic 968/1110 (2 pages)
1 June 2007Ad 30/04/07--------- £ si [email protected]=142 £ ic 968/1110 (2 pages)
1 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 June 2007Statement of affairs (9 pages)
24 May 2007Ad 05/04/07--------- £ si [email protected]=10 £ ic 958/968 (2 pages)
24 May 2007Ad 05/04/07--------- £ si [email protected]=10 £ ic 958/968 (2 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
30 April 2007Company name changed clemmow hornby inge LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed clemmow hornby inge LIMITED\certificate issued on 30/04/07 (2 pages)
23 March 2007Return made up to 16/02/07; full list of members (12 pages)
23 March 2007Return made up to 16/02/07; full list of members (12 pages)
8 March 2007Ad 08/01/07--------- £ si [email protected]=10 £ ic 93810/93820 (2 pages)
8 March 2007Ad 26/09/06--------- £ si [email protected]=10 £ ic 93800/93810 (2 pages)
8 March 2007Ad 08/01/07--------- £ si [email protected]=10 £ ic 93810/93820 (2 pages)
8 March 2007Ad 26/09/06--------- £ si [email protected]=10 £ ic 93800/93810 (2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 March 2006Return made up to 16/02/06; full list of members (12 pages)
1 March 2006Return made up to 16/02/06; full list of members (12 pages)
15 December 2005Full accounts made up to 30 June 2005 (20 pages)
15 December 2005Full accounts made up to 30 June 2005 (20 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
14 April 2005Return made up to 16/02/05; full list of members (8 pages)
14 April 2005Return made up to 16/02/05; full list of members (8 pages)
5 April 2005Registered office changed on 05/04/05 from: 7 rathbone street london W1T 1LY (1 page)
5 April 2005Registered office changed on 05/04/05 from: 7 rathbone street london W1T 1LY (1 page)
21 March 2005Registered office changed on 21/03/05 from: 66 wigmore street london W1U 2HQ (1 page)
21 March 2005Registered office changed on 21/03/05 from: 66 wigmore street london W1U 2HQ (1 page)
28 February 2005Secretary's particulars changed (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary's particulars changed (1 page)
28 February 2005Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
20 July 2004Ad 06/05/04--------- £ si [email protected]=10 £ ic 928/938 (2 pages)
20 July 2004Ad 06/05/04--------- £ si [email protected]=10 £ ic 928/938 (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
17 February 2004Location of register of members (1 page)
17 February 2004Location of register of members (1 page)
17 February 2004Return made up to 16/02/04; full list of members (9 pages)
17 February 2004Return made up to 16/02/04; full list of members (9 pages)
29 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
9 April 2003Return made up to 16/02/03; full list of members (8 pages)
9 April 2003Return made up to 16/02/03; full list of members (8 pages)
25 February 2003Ad 01/10/02--------- £ si [email protected]=2 £ ic 1520/1522 (2 pages)
25 February 2003Ad 01/10/02--------- £ si [email protected]=2 £ ic 1520/1522 (2 pages)
2 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
2 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
26 March 2002Return made up to 16/02/02; full list of members (8 pages)
26 March 2002Return made up to 16/02/02; full list of members (8 pages)
20 March 2002Ad 31/01/02--------- £ si 600@1=600 £ ic 920/1520 (2 pages)
20 March 2002Ad 31/01/02--------- £ si 600@1=600 £ ic 920/1520 (2 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 November 2001Memorandum and Articles of Association (19 pages)
7 November 2001Memorandum and Articles of Association (19 pages)
2 November 2001Ad 23/10/01--------- £ si [email protected]=20 £ ic 900/920 (2 pages)
2 November 2001S-div 23/10/01 (1 page)
2 November 2001S-div 23/10/01 (1 page)
2 November 2001Ad 23/10/01--------- £ si [email protected]=20 £ ic 900/920 (2 pages)
2 October 2001Ad 18/06/01--------- £ si 899@1=899 £ ic 1/900 (2 pages)
2 October 2001Ad 18/06/01--------- £ si 899@1=899 £ ic 1/900 (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
22 June 2001Company name changed hedgerow mammals LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed hedgerow mammals LIMITED\certificate issued on 22/06/01 (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
8 May 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
16 February 2001Incorporation (15 pages)
16 February 2001Incorporation (15 pages)