Company Name121 Partners Limited
DirectorsWilliam David Hudson and James Richard Warsop
Company StatusActive
Company Number08920603
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMr Jared Stephen Cranney
StatusCurrent
Appointed26 November 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCharles Edward Hastings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Hathaway House Popes Drive
Finchley
London
N3 1QF
Director NamePaul Pablo Daniel Martin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Hathaway House Popes Drive
Finchley
London
N3 1QF
Director NameToby Duckworth
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3rd Floor Hathaway House Popes Drive
Finchley
London
N3 1QF
Director NameLeo Stemp
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3rd Floor Hathaway House
Popes Drive
Finchley
London
N3 1QF

Contact

Website121partners.com

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Charles Edward Hastings
25.00%
Ordinary
25 at £1Leo Stemp
25.00%
Ordinary
25 at £1Paul Pablo Daniel Martin
25.00%
Ordinary
25 at £1Toby Duckworth
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,279
Cash£167,568
Current Liabilities£398,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 June 2023Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 November 2022Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page)
16 November 2022Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages)
22 March 2022Resolutions
  • RES13 ‐ Re-approve dividend/share purchase agreement 25/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
21 March 2022Memorandum and Articles of Association (11 pages)
7 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
15 February 2022Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to 2 Kingdom Street London England W2 6JG on 15 February 2022 (1 page)
6 December 2021Cessation of Paul Pablo Daniel Martin as a person with significant control on 26 November 2021 (1 page)
6 December 2021Notification of Hyve International Events Limited as a person with significant control on 26 November 2021 (2 pages)
6 December 2021Cessation of Charles Edward Hastings as a person with significant control on 26 November 2021 (1 page)
6 December 2021Cessation of Toby Duckworth as a person with significant control on 26 November 2021 (1 page)
6 December 2021Cessation of Leo Stemp as a person with significant control on 26 November 2021 (1 page)
3 December 2021Appointment of Mr James Richard Warsop as a director on 26 November 2021 (2 pages)
3 December 2021Termination of appointment of Paul Pablo Daniel Martin as a director on 26 November 2021 (1 page)
3 December 2021Appointment of Mr William David Hudson as a director on 26 November 2021 (2 pages)
3 December 2021Termination of appointment of Charles Edward Hastings as a director on 26 November 2021 (1 page)
3 December 2021Termination of appointment of Toby Duckworth as a director on 26 November 2021 (1 page)
3 December 2021Termination of appointment of Leo Stemp as a director on 26 November 2021 (1 page)
3 December 2021Appointment of Mr Jared Stephen Cranney as a secretary on 26 November 2021 (2 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (9 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
1 August 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100.00
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100.00
(4 pages)
31 July 2014Appointment of Toby Duckworth as a director on 17 June 2014 (3 pages)
31 July 2014Appointment of Leo Stemp as a director on 17 June 2014 (3 pages)
31 July 2014Appointment of Leo Stemp as a director on 17 June 2014 (3 pages)
31 July 2014Appointment of Toby Duckworth as a director on 17 June 2014 (3 pages)
25 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2.00
(4 pages)
25 March 2014Appointment of Paul Pablo Daniel Martin as a director (3 pages)
25 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2.00
(4 pages)
25 March 2014Appointment of Charles Edward Hastings as a director (3 pages)
25 March 2014Appointment of Paul Pablo Daniel Martin as a director (3 pages)
25 March 2014Appointment of Charles Edward Hastings as a director (3 pages)
25 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2.00
(4 pages)
6 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
6 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
4 March 2014Incorporation (36 pages)
4 March 2014Incorporation (36 pages)