London
E1W 9US
LLP Designated Member Name | Mrs Sarah Wade |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Status | Current |
Appointed | 31 March 2022(18 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland Chase Tilford Road Hindhead London SW14 7RL |
LLP Designated Member Name | Mr Anthony Owen Tugwell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent 10 Coval Road East Sheen London SW14 7RL |
LLP Member Name | Mr Paul Bryan Dickson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Colony Mews London N1 4RB |
LLP Designated Member Name | Mr James Nichols |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hatcham Park Road London SE14 5QE |
LLP Member Name | Antonio Bilancio |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 01 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 59 Weymouth Street London |
LLP Designated Member Name | Idlewild Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2014) |
Correspondence Address | 195 Holborn Hall High Holborn London WC1V 7BD |
Website | garnettpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 74047677 |
Telephone region | London |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,059 |
Cash | £44,916 |
Current Liabilities | £253,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
28 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 October 2022 | Appointment of Mrs Sarah Wade as a member on 31 March 2022 (2 pages) |
26 July 2022 | Termination of appointment of Antonio Bilancio as a member on 31 March 2022 (1 page) |
25 July 2022 | Member's details changed for Mr Christian Garnett on 25 July 2022 (2 pages) |
25 July 2022 | Change of details for Mr Christian Garnett as a person with significant control on 25 July 2022 (2 pages) |
3 December 2021 | Company name changed garnett + partners LLP\certificate issued on 03/12/21 (3 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
27 January 2021 | Registration of charge OC3058260001, created on 26 January 2021 (24 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 January 2019 | Member's details changed for Mr Christian Garnett on 7 January 2019 (2 pages) |
7 January 2019 | Change of details for Mr Christian Garnett as a person with significant control on 7 January 2019 (2 pages) |
17 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
6 December 2018 | Termination of appointment of James Nichols as a member on 16 November 2018 (1 page) |
29 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Christian Garnett as a person with significant control on 21 October 2016 (2 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Christian Garnett as a person with significant control on 21 October 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
20 May 2016 | Appointment of Antonio Bilancio as a member on 1 April 2016 (2 pages) |
20 May 2016 | Appointment of Antonio Bilancio as a member on 1 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr James Nichols as a member on 1 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Anthony Owen Tugwell as a member on 1 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Anthony Owen Tugwell as a member on 1 April 2016 (1 page) |
3 May 2016 | Appointment of Mr James Nichols as a member on 1 April 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Jeffreys Henry Llp Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Jeffreys Henry Llp Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 January 2016 (1 page) |
14 December 2015 | Termination of appointment of Idlewild Estates Limited as a member on 1 April 2014 (1 page) |
14 December 2015 | Termination of appointment of Idlewild Estates Limited as a member on 1 April 2014 (1 page) |
29 October 2015 | Annual return made up to 20 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 20 October 2015 (3 pages) |
15 January 2015 | Termination of appointment of Paul Bryan Dickson as a member on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Paul Bryan Dickson as a member on 31 December 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Annual return made up to 20 October 2014 (4 pages) |
11 December 2014 | Annual return made up to 20 October 2014 (4 pages) |
19 May 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 May 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Annual return made up to 20 October 2013 (5 pages) |
22 November 2013 | Annual return made up to 20 October 2013 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 October 2012 | Annual return made up to 20 October 2012 (5 pages) |
24 October 2012 | Annual return made up to 20 October 2012 (5 pages) |
23 February 2012 | Appointment of Idlewild Estates Limited as a member (2 pages) |
23 February 2012 | Appointment of Idlewild Estates Limited as a member (2 pages) |
5 January 2012 | Appointment of Mr Paul Brian Dickson as a member (2 pages) |
5 January 2012 | Appointment of Mr Paul Brian Dickson as a member (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Annual return made up to 20 October 2011 (3 pages) |
21 October 2011 | Annual return made up to 20 October 2011 (3 pages) |
21 October 2011 | Member's details changed for Christian Garnett on 20 October 2011 (2 pages) |
21 October 2011 | Member's details changed for Mr Anthony Owen Tugwell on 20 October 2011 (2 pages) |
21 October 2011 | Member's details changed for Christian Garnett on 20 October 2011 (2 pages) |
21 October 2011 | Member's details changed for Mr Anthony Owen Tugwell on 20 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 7 October 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 20 October 2010 (6 pages) |
29 November 2010 | Annual return made up to 20 October 2010 (6 pages) |
10 August 2010 | Company name changed christian garnett partners LLP\certificate issued on 10/08/10
|
10 August 2010 | Company name changed christian garnett partners LLP\certificate issued on 10/08/10
|
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 October 2009 | Annual return made up to 20 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 (2 pages) |
2 December 2008 | Annual return made up to 20/10/08 (2 pages) |
2 December 2008 | Annual return made up to 20/10/08 (2 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 December 2007 | Annual return made up to 20/10/07 (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Annual return made up to 20/10/06 (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Annual return made up to 20/10/07 (2 pages) |
2 December 2007 | Annual return made up to 20/10/06 (2 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 August 2006 | Annual return made up to 20/10/05 (2 pages) |
30 August 2006 | Annual return made up to 20/10/05 (2 pages) |
19 October 2005 | Amended accounts made up to 31 March 2005 (11 pages) |
19 October 2005 | Amended accounts made up to 31 March 2005 (11 pages) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Annual return made up to 20/10/04 (2 pages) |
11 October 2004 | Annual return made up to 20/10/04 (2 pages) |
12 May 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
12 May 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
15 April 2004 | Company name changed christian garnett LLP\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed christian garnett LLP\certificate issued on 15/04/04 (2 pages) |
20 October 2003 | Incorporation (3 pages) |
20 October 2003 | Incorporation (3 pages) |