Company NameJeffreys Henry Llp
Company StatusLiquidation
Company NumberOC306971
CategoryLimited Liability Partnership
Incorporation Date20 February 2004(20 years, 2 months ago)

Directors

LLP Designated Member NameMr James Peter Lole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
LLP Designated Member NameMr Sachin Ramaiya
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameMr Sudhir Rawal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
LLP Designated Member NameGravita Audit Limited (Corporation)
StatusCurrent
Appointed11 February 2021(16 years, 12 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameJeffreys Henry Audit Limited (Corporation)
StatusCurrent
Appointed11 February 2021(16 years, 12 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Designated Member NameMr Nicholas Peter Michaels
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Designated Member NameMr Jonathan Isaacs
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Designated Member NameMr Sanjay Parmar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Designated Member NameMr Justin Scott Randall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameAlec Jeffery Harvey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameMr Mark Stuart Tenzer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameSteven Friend
Date of BirthApril 1967 (Born 57 years ago)
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Avalon Road
London
SW6 2EX
LLP Member NameMr Ian Leigh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cyprus Avenue
Finchley
London
N3 1ST
LLP Member NameSara Anne Stewart
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressRidge House
Bittles Green
Motcombe
SP7 9NX
LLP Member NameHoward Frank Weintrob
Date of BirthJune 1952 (Born 71 years ago)
StatusResigned
Appointed01 December 2008(4 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 November 2009)
RoleCompany Director
Correspondence Address2 The Drive Brookmans Park
Hertfordshire
AL9 7ED
LLP Member NameMr David Keith Warren
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameMiss Daphne Hemingway
Date of BirthDecember 1963 (Born 60 years ago)
StatusResigned
Appointed01 May 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameMr Bhimal Hira
Date of BirthOctober 1984 (Born 39 years ago)
StatusResigned
Appointed06 January 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJeffreys Henry Llp Finsgate
5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameMr Nicholas Peter Michaels
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(17 years, 11 months after company formation)
Appointment Duration12 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameJHMS Limited (Corporation)
StatusResigned
Appointed01 May 2009(5 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 February 2021)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameINLE Consulting Limited (Corporation)
StatusResigned
Appointed01 November 2009(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 February 2021)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NameASN Creative Ltd (Corporation)
StatusResigned
Appointed01 August 2013(9 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2021)
Correspondence Address25 Alicia Gardens
Harrow
HA3 8JB
LLP Member NameRamco Management Limited (Corporation)
StatusResigned
Appointed01 August 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 2021)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
LLP Member NamePSC Jh Limited (Corporation)
StatusResigned
Appointed31 August 2017(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2021)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitewww.jeffreyshenry.com/
Telephone020 73092222
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,187,427
Cash£176,793
Current Liabilities£1,433,471

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due27 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End4 May

Returns

Latest Return20 February 2023 (1 year, 1 month ago)
Next Return Due5 March 2024 (overdue)

Charges

16 September 2004Delivered on: 28 September 2004
Satisfied on: 22 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Bhimal Hira as a member on 6 January 2020 (2 pages)
16 June 2020Member's details changed for Ramco Management Limited on 16 June 2020 (1 page)
23 April 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 January 2020Previous accounting period shortened from 7 May 2019 to 6 May 2019 (1 page)
23 January 2020Previous accounting period extended from 30 April 2019 to 7 May 2019 (1 page)
9 July 2019Change of details for Mr Justin Scott Randall as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Member's details changed for Mr Justin Scott Randall on 9 July 2019 (2 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 August 2017Appointment of Psc Jh Limited as a member on 31 August 2017 (2 pages)
31 August 2017Appointment of Psc Jh Limited as a member on 31 August 2017 (2 pages)
8 May 2017Termination of appointment of Daphne Hemingway as a member on 31 March 2017 (1 page)
8 May 2017Termination of appointment of Daphne Hemingway as a member on 31 March 2017 (1 page)
23 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (13 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (13 pages)
19 December 2016Appointment of Ramco Management Limited as a member on 1 August 2016 (2 pages)
19 December 2016Appointment of Ramco Management Limited as a member on 1 August 2016 (2 pages)
15 December 2016Termination of appointment of David Keith Warren as a member on 30 November 2016 (1 page)
15 December 2016Termination of appointment of David Keith Warren as a member on 30 November 2016 (1 page)
23 February 2016Annual return made up to 20 February 2016 (5 pages)
23 February 2016Annual return made up to 20 February 2016 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 March 2015Annual return made up to 20 February 2015 (5 pages)
5 March 2015Annual return made up to 20 February 2015 (5 pages)
26 February 2015Member's details changed for Miss Daphne Hemingway on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Sanjay Parmar on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Alec Jeffery Harvey on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Mark Stuart Tenzer on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Justin Scott Randall on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Nicholas Peter Michaels on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Justin Scott Randall on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Miss Daphne Hemingway on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Sanjay Parmar on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Nicholas Peter Michaels on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Mark Stuart Tenzer on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Mark Stuart Tenzer on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Alec Jeffery Harvey on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Miss Daphne Hemingway on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Sanjay Parmar on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Jonathan Isaacs on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Jonathan Isaacs on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Alec Jeffery Harvey on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Nicholas Peter Michaels on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Jonathan Isaacs on 1 February 2015 (2 pages)
26 February 2015Member's details changed for Mr Justin Scott Randall on 1 February 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Appointment of Asn Creative Ltd as a member (2 pages)
13 May 2014Appointment of Asn Creative Ltd as a member (2 pages)
13 May 2014Appointment of Miss Daphne Hemingway as a member (2 pages)
13 May 2014Member's details changed for Mr Jonathan Isaacs on 13 May 2014 (2 pages)
13 May 2014Member's details changed for Alec Jeffery Harvey on 1 November 2013 (2 pages)
13 May 2014Member's details changed for Mr Jonathan Isaacs on 13 May 2014 (2 pages)
13 May 2014Member's details changed for Alec Jeffery Harvey on 1 November 2013 (2 pages)
13 May 2014Member's details changed for Alec Jeffery Harvey on 1 November 2013 (2 pages)
13 May 2014Appointment of Miss Daphne Hemingway as a member (2 pages)
21 March 2014Annual return made up to 20 February 2014 (10 pages)
21 March 2014Annual return made up to 20 February 2014 (10 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Appointment of Mr David Keith Warren as a member (2 pages)
23 May 2013Termination of appointment of David Warren as a member (1 page)
23 May 2013Appointment of Mr David Keith Warren as a member (2 pages)
23 May 2013Termination of appointment of David Warren as a member (1 page)
15 May 2013Appointment of Mr David Keith Warren as a member (2 pages)
15 May 2013Appointment of Mr David Keith Warren as a member (2 pages)
20 March 2013Annual return made up to 20 February 2013 (9 pages)
20 March 2013Annual return made up to 20 February 2013 (9 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 20 February 2012 (9 pages)
12 March 2012Annual return made up to 20 February 2012 (9 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Annual return made up to 20 February 2011 (12 pages)
5 April 2011Annual return made up to 20 February 2011 (12 pages)
25 March 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
25 March 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Member's details changed for Jonathan Isaacs on 16 July 2010 (3 pages)
26 July 2010Member's details changed for Jonathan Isaacs on 16 July 2010 (3 pages)
15 March 2010Appointment of Inle Consulting Limited as a member (3 pages)
15 March 2010Appointment of Inle Consulting Limited as a member (3 pages)
4 March 2010Annual return made up to 20 February 2010 (12 pages)
4 March 2010Annual return made up to 20 February 2010 (12 pages)
4 March 2010Termination of appointment of Howard Weintrob as a member (2 pages)
4 March 2010Termination of appointment of Sara Stewart as a member (2 pages)
4 March 2010Termination of appointment of Howard Weintrob as a member (2 pages)
4 March 2010Termination of appointment of Sara Stewart as a member (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009LLP member appointed jhms LIMITED (1 page)
18 May 2009LLP member appointed jhms LIMITED (1 page)
30 April 2009Annual return made up to 20/02/09 (5 pages)
30 April 2009Annual return made up to 20/02/09 (5 pages)
28 April 2009LLP member appointed howard frank weintrob (1 page)
28 April 2009LLP member appointed howard frank weintrob (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 February 2009Amended accounts made up to 30 April 2007 (7 pages)
9 February 2009Amended accounts made up to 30 April 2007 (7 pages)
27 March 2008Member resigned ian leigh (1 page)
27 March 2008Member's particulars mark tenzer (1 page)
27 March 2008Member resigned ian leigh (1 page)
27 March 2008Member's particulars nicholas michaels (1 page)
27 March 2008Annual return made up to 20/02/08 (5 pages)
27 March 2008Annual return made up to 20/02/08 (5 pages)
27 March 2008Member's particulars mark tenzer (1 page)
27 March 2008Member's particulars nicholas michaels (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 August 2007Member's particulars changed (1 page)
23 August 2007Member's particulars changed (1 page)
7 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2007Annual return made up to 20/02/07 (5 pages)
18 April 2007Member's particulars changed (1 page)
18 April 2007Annual return made up to 20/02/07 (5 pages)
18 April 2007Member's particulars changed (1 page)
20 March 2007New member appointed (1 page)
20 March 2007New member appointed (1 page)
13 November 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 April 2006Member resigned (1 page)
3 April 2006Member resigned (1 page)
21 March 2006Annual return made up to 20/02/06 (5 pages)
21 March 2006Annual return made up to 20/02/06 (5 pages)
22 December 2005Delivery ext'd 3 mth 30/04/05 (1 page)
22 December 2005Delivery ext'd 3 mth 30/04/05 (1 page)
28 September 2005Member's particulars changed (1 page)
28 September 2005Member's particulars changed (1 page)
23 April 2005Annual return made up to 20/02/05 (5 pages)
23 April 2005Annual return made up to 20/02/05 (5 pages)
28 September 2004Particulars of mortgage/charge (9 pages)
28 September 2004Particulars of mortgage/charge (9 pages)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Member's particulars changed (1 page)
23 July 2004Non-designated members allowed (1 page)
23 July 2004Non-designated members allowed (1 page)
14 July 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
14 July 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
20 February 2004Incorporation (6 pages)
20 February 2004Incorporation (6 pages)