Company NameReynolds Colman Bradley Llp
Company StatusActive
Company NumberOC305261
CategoryLimited Liability Partnership
Incorporation Date7 August 2003(20 years, 8 months ago)

Directors

LLP Designated Member NameMr John William Bradley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodville Road
Barnet
Hertfordshire
EN5 5HA
LLP Designated Member NameMr Steven John Reynolds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highpoint
North Hill Highgate
London
N6 4BA
LLP Designated Member NameMr Paul Adrian Spibey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bury House
31 Bury Street
London
EC3A 5AR
LLP Designated Member NameMr Nicholas Ian Colman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Collingwood Avenue
Muswell Hill
London
N10 3EH
LLP Designated Member NameMr Ian Peter Welland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Strachey Avenue
Leamington Spa
Warwickshire
CV32 6SS
LLP Designated Member NameMrs Kathleen Anne Atherton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bury House
31 Bury Street
London
EC3A 5AR
LLP Member NameRCB Members Limited (Corporation)
StatusResigned
Appointed01 January 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
Correspondence AddressThe London Underwriting Centre (Luc) 3 Minster Cou
Mincing Lane
London
EC3R 7DD

Contact

Telephone020 72204700
Telephone regionLondon

Location

Registered Address6th Floor Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,741,958
Cash£24,497
Current Liabilities£547,812

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 Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

10 June 2020Delivered on: 21 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 November 2019Delivered on: 13 November 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

20 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
22 July 2023Notification of Paul Adrian Spibey as a person with significant control on 1 April 2023 (2 pages)
22 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
18 August 2022Termination of appointment of Kathleen Anne Atherton as a member on 29 July 2022 (1 page)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 July 2020Satisfaction of charge OC3052610001 in full (1 page)
21 June 2020Registration of charge OC3052610002, created on 10 June 2020 (42 pages)
19 May 2020Appointment of Mr Paul Adrian Spibey as a member on 2 March 2020 (2 pages)
18 May 2020Termination of appointment of Ian Peter Welland as a member on 30 April 2020 (1 page)
13 November 2019Registration of charge OC3052610001, created on 12 November 2019 (20 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Cessation of Ian Peter Welland as a person with significant control on 6 April 2016 (1 page)
10 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
10 August 2018Change of details for Mr John William Bradley as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Appointment of Mrs Kathleen Atherton as a member on 6 April 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
21 March 2016Registered office address changed from The London Underwriting Centre (Luc) 3 Minster Court, Mincing Lane London EC3R 7DD to 6th Floor Bury House 31 Bury Street London EC3A 5AR on 21 March 2016 (1 page)
21 March 2016Registered office address changed from The London Underwriting Centre (Luc) 3 Minster Court, Mincing Lane London EC3R 7DD to 6th Floor Bury House 31 Bury Street London EC3A 5AR on 21 March 2016 (1 page)
15 February 2016Appointment of Mr Ian Peter Welland as a member on 21 December 2015 (2 pages)
15 February 2016Appointment of Mr Ian Peter Welland as a member on 21 December 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 23 July 2015 (3 pages)
24 July 2015Annual return made up to 23 July 2015 (3 pages)
23 December 2014Termination of appointment of Nicholas Ian Colman as a member on 31 March 2014 (1 page)
23 December 2014Termination of appointment of Nicholas Ian Colman as a member on 31 March 2014 (1 page)
10 September 2014Annual return made up to 23 July 2014 (4 pages)
10 September 2014Annual return made up to 23 July 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Termination of appointment of Rcb Members Limited as a member (1 page)
22 May 2014Termination of appointment of Rcb Members Limited as a member (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 23 July 2013 (5 pages)
6 August 2013Member's details changed for Mr Nicholas Ian Colman on 30 July 2013 (2 pages)
6 August 2013Member's details changed for Mr John William Bradley on 30 July 2013 (2 pages)
6 August 2013Member's details changed for Mr Nicholas Ian Colman on 30 July 2013 (2 pages)
6 August 2013Member's details changed for Mr John William Bradley on 30 July 2013 (2 pages)
6 August 2013Annual return made up to 23 July 2013 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Member's details changed for Rcb Members Limited on 24 July 2012 (1 page)
25 July 2012Annual return made up to 23 July 2012 (5 pages)
25 July 2012Annual return made up to 23 July 2012 (5 pages)
25 July 2012Member's details changed for Rcb Members Limited on 24 July 2012 (1 page)
24 July 2012Member's details changed for Mr Steven John Reynolds on 24 July 2012 (2 pages)
24 July 2012Member's details changed for Mr Steven John Reynolds on 24 July 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 23 July 2011 (5 pages)
16 August 2011Annual return made up to 23 July 2011 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Appointment of Rcb Members Limited as a member (3 pages)
16 August 2010Appointment of Rcb Members Limited as a member (3 pages)
16 August 2010Change of status notice (2 pages)
16 August 2010Change of status notice (2 pages)
3 August 2010Annual return made up to 23 July 2010 (8 pages)
3 August 2010Annual return made up to 23 July 2010 (8 pages)
8 June 2010Registered office address changed from 70 St Mary Axe London EC3A 8BE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 70 St Mary Axe London EC3A 8BE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 70 St Mary Axe London EC3A 8BE on 8 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Annual return made up to 23/07/09 (3 pages)
31 July 2009Annual return made up to 23/07/09 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Annual return made up to 23/07/08 (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 70 st mary axe london EC3A 8BD (1 page)
4 August 2008Registered office changed on 04/08/2008 from 70 st mary axe london EC3A 8BD (1 page)
4 August 2008Annual return made up to 23/07/08 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: gallery 4 london lloyds building 12 leadenhall street london EC3V 1LP (1 page)
19 September 2007Registered office changed on 19/09/07 from: gallery 4 london lloyds building 12 leadenhall street london EC3V 1LP (1 page)
31 July 2007Annual return made up to 23/07/07 (3 pages)
31 July 2007Annual return made up to 23/07/07 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Annual return made up to 23/07/06 (4 pages)
27 September 2006Annual return made up to 23/07/06 (4 pages)
27 September 2006Member's particulars changed (2 pages)
27 September 2006Member's particulars changed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Annual return made up to 26/07/05 (4 pages)
24 August 2005Annual return made up to 26/07/05 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Annual return made up to 26/07/04 (4 pages)
3 August 2004Annual return made up to 26/07/04 (4 pages)
20 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
20 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
19 September 2003Registered office changed on 19/09/03 from: 26 highpoint north hill highgate london N6 4BA (1 page)
19 September 2003Registered office changed on 19/09/03 from: 26 highpoint north hill highgate london N6 4BA (1 page)
7 August 2003Incorporation (4 pages)
7 August 2003Incorporation (4 pages)