Company NameClarkson Murphy Partners Limited
DirectorsMichael Wynne and Colin Clarkson
Company StatusLiquidation
Company Number08327930
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Previous NameSentor Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66210Risk and damage evaluation

Directors

Director NameMr Michael Wynne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Services Professional
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Paul Murphy
StatusCurrent
Appointed27 March 2019(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Colin Clarkson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleFinancial Services Professional
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Andrew Goddard
StatusCurrent
Appointed20 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Sheridan
StatusCurrent
Appointed22 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMark Andrew Johnson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(6 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 07 February 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts23 June 2020 (3 years, 10 months ago)
Next Accounts Due23 March 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End23 June

Returns

Latest Return13 May 2020 (3 years, 11 months ago)
Next Return Due27 May 2021 (overdue)

Filing History

29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
23 June 2019Unaudited abridged accounts made up to 22 June 2019 (17 pages)
23 June 2019Previous accounting period shortened from 31 December 2019 to 23 June 2019 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
13 May 2019Notification of Paul Murphy as a person with significant control on 12 May 2019 (2 pages)
13 May 2019Appointment of Mr Colin Clarkson as a director on 12 May 2019 (2 pages)
22 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
1 April 2019Appointment of Mr Paul Murphy as a secretary on 27 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
18 February 2019Notification of Michael Wynne as a person with significant control on 15 February 2019 (2 pages)
17 February 2019Appointment of Mr Michael Wynne as a director on 7 February 2019 (2 pages)
17 February 2019Cessation of Mark Andrew Johnson as a person with significant control on 1 February 2019 (1 page)
17 February 2019Termination of appointment of Mark Andrew Johnson as a director on 7 February 2019 (1 page)
24 January 2019Termination of appointment of Barbara Kahan as a director on 24 January 2019 (1 page)
24 January 2019Cessation of Woodberry Secretarial Limited as a person with significant control on 24 January 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
24 January 2019Appointment of Mark Andrew Johnson as a director on 24 January 2019 (2 pages)
24 January 2019Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 239 Old Marylebone Road London NW1 5QT on 24 January 2019 (1 page)
24 January 2019Notification of Mark Andrew Johnson as a person with significant control on 24 January 2019 (2 pages)
2 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
12 December 2012Incorporation (36 pages)
12 December 2012Incorporation (36 pages)