London
N20 9JT
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Global Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Mr Jonathan Peter Hornby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Secretary Name | Mr Peter Walker |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | chiandpartners.com |
---|
Registered Address | Ground Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | The & Partners Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,375,000 |
Gross Profit | £2,835,000 |
Net Worth | £457,000 |
Cash | £279,000 |
Current Liabilities | £1,634,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages) |
---|---|
11 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
14 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
10 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 April 2019 | Full accounts made up to 30 September 2018 (23 pages) |
5 April 2019 | Registration of charge 078874390002, created on 3 April 2019 (12 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page) |
11 May 2018 | Appointment of Mr David Graham as a director on 1 May 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 30 September 2017 (21 pages) |
8 December 2017 | Full accounts made up to 30 September 2017 (21 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
16 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
10 March 2016 | Company name changed the box advertising LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Company name changed the box advertising LIMITED\certificate issued on 10/03/16
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
16 December 2014 | Registration of charge 078874390001, created on 10 December 2014 (26 pages) |
16 December 2014 | Registration of charge 078874390001, created on 10 December 2014 (26 pages) |
13 February 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
13 February 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
11 February 2014 | Termination of appointment of Jonathan Hornby as a director (1 page) |
11 February 2014 | Termination of appointment of Jonathan Hornby as a director (1 page) |
23 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 June 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
20 June 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
14 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
23 August 2012 | Company name changed team news advertising LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Company name changed team news advertising LIMITED\certificate issued on 23/08/12
|
26 March 2012 | Appointment of Malcolm David Peters as a director (3 pages) |
26 March 2012 | Appointment of Malcolm David Peters as a director (3 pages) |
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Company name changed the box advertising LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed the box advertising LIMITED\certificate issued on 23/03/12
|
21 December 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
21 December 2011 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
21 December 2011 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
21 December 2011 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
21 December 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
21 December 2011 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
20 December 2011 | Incorporation (38 pages) |
20 December 2011 | Incorporation (38 pages) |