Company NameGarnett Architecture Llp
Company StatusActive
Company NumberOC305826
CategoryLimited Liability Partnership
Incorporation Date20 October 2003(20 years, 6 months ago)
Previous Names3

Directors

LLP Designated Member NameMr Christian Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
LLP Designated Member NameMrs Sarah Wade
Date of BirthMarch 1963 (Born 61 years ago)
StatusCurrent
Appointed31 March 2022(18 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland Chase Tilford Road
Hindhead
London
SW14 7RL
LLP Designated Member NameMr Anthony Owen Tugwell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent
10 Coval Road East Sheen
London
SW14 7RL
LLP Member NameMr Paul Bryan Dickson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Colony Mews
London
N1 4RB
LLP Designated Member NameMr James Nichols
Date of BirthSeptember 1982 (Born 41 years ago)
StatusResigned
Appointed01 April 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatcham Park Road
London
SE14 5QE
LLP Member NameAntonio Bilancio
Date of BirthJanuary 1975 (Born 49 years ago)
StatusResigned
Appointed01 April 2016(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 59 Weymouth Street
London
LLP Designated Member NameIdlewild Estates Limited (Corporation)
StatusResigned
Appointed17 February 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2014)
Correspondence Address195 Holborn Hall
High Holborn
London
WC1V 7BD

Contact

Websitegarnettpartners.com
Email address[email protected]
Telephone020 74047677
Telephone regionLondon

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£8,059
Cash£44,916
Current Liabilities£253,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

26 January 2021Delivered on: 27 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 October 2022Appointment of Mrs Sarah Wade as a member on 31 March 2022 (2 pages)
26 July 2022Termination of appointment of Antonio Bilancio as a member on 31 March 2022 (1 page)
25 July 2022Member's details changed for Mr Christian Garnett on 25 July 2022 (2 pages)
25 July 2022Change of details for Mr Christian Garnett as a person with significant control on 25 July 2022 (2 pages)
3 December 2021Company name changed garnett + partners LLP\certificate issued on 03/12/21 (3 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 January 2021Registration of charge OC3058260001, created on 26 January 2021 (24 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
7 January 2019Member's details changed for Mr Christian Garnett on 7 January 2019 (2 pages)
7 January 2019Change of details for Mr Christian Garnett as a person with significant control on 7 January 2019 (2 pages)
17 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
6 December 2018Termination of appointment of James Nichols as a member on 16 November 2018 (1 page)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Notification of Christian Garnett as a person with significant control on 21 October 2016 (2 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Notification of Christian Garnett as a person with significant control on 21 October 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
20 May 2016Appointment of Antonio Bilancio as a member on 1 April 2016 (2 pages)
20 May 2016Appointment of Antonio Bilancio as a member on 1 April 2016 (2 pages)
3 May 2016Appointment of Mr James Nichols as a member on 1 April 2016 (2 pages)
3 May 2016Termination of appointment of Anthony Owen Tugwell as a member on 1 April 2016 (1 page)
3 May 2016Termination of appointment of Anthony Owen Tugwell as a member on 1 April 2016 (1 page)
3 May 2016Appointment of Mr James Nichols as a member on 1 April 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Termination of appointment of Idlewild Estates Limited as a member on 1 April 2014 (1 page)
14 December 2015Termination of appointment of Idlewild Estates Limited as a member on 1 April 2014 (1 page)
29 October 2015Annual return made up to 20 October 2015 (3 pages)
29 October 2015Annual return made up to 20 October 2015 (3 pages)
15 January 2015Termination of appointment of Paul Bryan Dickson as a member on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Paul Bryan Dickson as a member on 31 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 20 October 2014 (4 pages)
11 December 2014Annual return made up to 20 October 2014 (4 pages)
19 May 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 May 2014 (1 page)
19 May 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 May 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Annual return made up to 20 October 2013 (5 pages)
22 November 2013Annual return made up to 20 October 2013 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2012Annual return made up to 20 October 2012 (5 pages)
24 October 2012Annual return made up to 20 October 2012 (5 pages)
23 February 2012Appointment of Idlewild Estates Limited as a member (2 pages)
23 February 2012Appointment of Idlewild Estates Limited as a member (2 pages)
5 January 2012Appointment of Mr Paul Brian Dickson as a member (2 pages)
5 January 2012Appointment of Mr Paul Brian Dickson as a member (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Annual return made up to 20 October 2011 (3 pages)
21 October 2011Annual return made up to 20 October 2011 (3 pages)
21 October 2011Member's details changed for Christian Garnett on 20 October 2011 (2 pages)
21 October 2011Member's details changed for Mr Anthony Owen Tugwell on 20 October 2011 (2 pages)
21 October 2011Member's details changed for Christian Garnett on 20 October 2011 (2 pages)
21 October 2011Member's details changed for Mr Anthony Owen Tugwell on 20 October 2011 (2 pages)
7 October 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 7 October 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Annual return made up to 20 October 2010 (6 pages)
29 November 2010Annual return made up to 20 October 2010 (6 pages)
10 August 2010Company name changed christian garnett partners LLP\certificate issued on 10/08/10
  • LLNM01 ‐ Change of name notice
(3 pages)
10 August 2010Company name changed christian garnett partners LLP\certificate issued on 10/08/10
  • LLNM01 ‐ Change of name notice
(3 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
27 October 2009Annual return made up to 20 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 (2 pages)
2 December 2008Annual return made up to 20/10/08 (2 pages)
2 December 2008Annual return made up to 20/10/08 (2 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
2 December 2007Annual return made up to 20/10/07 (2 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Annual return made up to 20/10/06 (2 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Annual return made up to 20/10/07 (2 pages)
2 December 2007Annual return made up to 20/10/06 (2 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 August 2006Annual return made up to 20/10/05 (2 pages)
30 August 2006Annual return made up to 20/10/05 (2 pages)
19 October 2005Amended accounts made up to 31 March 2005 (11 pages)
19 October 2005Amended accounts made up to 31 March 2005 (11 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 October 2004Annual return made up to 20/10/04 (2 pages)
11 October 2004Annual return made up to 20/10/04 (2 pages)
12 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
12 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
15 April 2004Company name changed christian garnett LLP\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed christian garnett LLP\certificate issued on 15/04/04 (2 pages)
20 October 2003Incorporation (3 pages)
20 October 2003Incorporation (3 pages)