Company NameThe & Partners Group Limited
Company StatusActive
Company Number08721455
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(1 year, 6 months after company formation)
Appointment Duration9 years
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(4 years, 6 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 NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Secretary NameMr Peter Walker
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2015)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr Simon Phillip Clemmow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2018)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr Charles Inge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2018)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitechiandpartners.com

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

112.8k at £0.01Cavendish Square Holding Bv
99.80%
Ordinary
113.3k at £0.01Chi Partners Holdings LTD
100.20%
Ordinary A

Financials

Year2014
Turnover£220,943,000
Gross Profit£49,317,000
Net Worth£7,419,000
Cash£16,848,000
Current Liabilities£79,629,000

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks 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

Filing History

26 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (48 pages)
17 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
16 September 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
21 June 2022Registered office address changed from 7 Rathbone Street London W1T 1LY to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page)
10 November 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
18 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (48 pages)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge 087214550001 in full (1 page)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
5 April 2019Registration of charge 087214550002, created on 3 April 2019 (12 pages)
26 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
11 July 2018Termination of appointment of Simon Phillip Clemmow as a director on 1 July 2018 (1 page)
11 July 2018Termination of appointment of Charles Inge 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)
27 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
29 April 2016Termination of appointment of Mark Julian Read as a director on 31 December 2015 (1 page)
29 April 2016Termination of appointment of Mark Julian Read as a director on 31 December 2015 (1 page)
24 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,130.35
(7 pages)
24 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • 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)
3 July 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
30 June 2015Appointment of Mr Charles Inge as a director on 13 April 2015 (2 pages)
30 June 2015Appointment of Mr Andrew Grant Balfour Scott as a director on 13 April 2015 (2 pages)
30 June 2015Appointment of Mr Charles Inge as a director on 13 April 2015 (2 pages)
30 June 2015Appointment of Mr Andrew Grant Balfour Scott as a director on 13 April 2015 (2 pages)
30 June 2015Appointment of Mr Mark Julian Read as a director on 13 April 2015 (2 pages)
30 June 2015Appointment of Mr Simon Phillip Clemmow as a director on 13 April 2015 (2 pages)
30 June 2015Appointment of Mr Simon Phillip Clemmow as a director on 13 April 2015 (2 pages)
30 June 2015Appointment of Mr Mark Julian Read as a director on 13 April 2015 (2 pages)
18 March 2015Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1,130.36
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1,130.36
(4 pages)
3 March 2015Change of share class name or designation (1 page)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 March 2015Change of share class name or designation (1 page)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 December 2014Registration of charge 087214550001, created on 10 December 2014 (26 pages)
16 December 2014Registration of charge 087214550001, created on 10 December 2014 (26 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,130.35
(5 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,130.35
(5 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,130.35
(5 pages)
7 October 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(36 pages)
7 October 2013Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(36 pages)
7 October 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
7 October 2013Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)