Company NameThe Cabinet Partnership Ltd
DirectorsAndrea Teresa Paul and Elliot Jerome Wilson
Company StatusActive
Company Number08537362
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Andrea Teresa Paul
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence Address65 Wood Vale
Dulwich
London
SE23 3DT
Director NameMr Elliot Jerome Wilson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameMrs Simone Ann Wilson
StatusCurrent
Appointed20 December 2023(10 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Adam Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address13 Gillingham Road
Cricklewood
London
NW2 1RL
Director NameMrs Simone Ann Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2023)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

20 August 2020Termination of appointment of Adam Ellis as a director on 8 July 2020 (1 page)
9 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
22 May 2019Cessation of Elliot Jerome Wilson as a person with significant control on 20 May 2019 (1 page)
17 May 2019Director's details changed for Mrs Simone Ann Wilson on 1 February 2019 (2 pages)
14 May 2019Director's details changed for Mr Elliot Jerome Wilson on 14 May 2019 (2 pages)
14 May 2019Change of details for Mr Elliot Jerome Wilson as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mrs Simone Ann Wilson on 14 May 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 March 2019Appointment of Mrs Simone Ann Wilson as a director on 1 February 2019 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 November 2017Director's details changed for Mr Elliot Jerome Wilson on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Elliot Jerome Wilson as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 23 November 2017 (1 page)
23 November 2017Change of details for Mr Elliot Jerome Wilson as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Elliot Jerome Wilson on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 23 November 2017 (1 page)
5 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30
(5 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30
(5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Director's details changed for Mr Elliot Jerome Wilson on 15 June 2015 (3 pages)
22 June 2015Director's details changed for Mr Elliot Jerome Wilson on 15 June 2015 (3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 30
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 30
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 30
(5 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 30
(5 pages)
24 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
24 July 2013Registered office address changed from 18 Claremont Park Finchley London N3 1TH England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 18 Claremont Park Finchley London N3 1TH England on 24 July 2013 (1 page)
24 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
21 May 2013Incorporation (24 pages)
21 May 2013Incorporation (24 pages)