London
EC2R 8DU
LLP Designated Member Name | Laven Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2019(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
LLP Designated Member Name | Mr Gregory Forshaw Pritchard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD |
LLP Member Name | Hugh Trevor Parry |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Holdenhurst Avenue Bournemouth Dorset BH7 6QZ |
LLP Member Name | Mr John Howard Bull |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Malvern Road Hockley Essex SS5 5JA |
LLP Member Name | Mr Malcolm Walton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Talbot House 8-9 Talbot Court London Greater London EC3V 0PB |
LLP Member Name | Mr Simon Clements Murray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 16 May 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
LLP Member Name | Mr Patrick Ravenscroft |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 11 March 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talbot House 8-9 Talbot Court London EC3V 0BP |
LLP Member Name | Mr Jeffrey Simon Turner-Ross |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD |
LLP Designated Member Name | CPA Audit Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | Peek House 20 Eastcheap London EC3M 1AL |
LLP Designated Member Name | CPA Audit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(3 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2019) |
Correspondence Address | Becket House, 4th Floor Upper Mezzanine 36 Old Jew London EC2R 8DD |
Website | cpaaudit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77960007 |
Telephone region | London |
Registered Address | 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £251,361 |
Cash | £97 |
Current Liabilities | £96,880 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
31 January 2019 | Delivered on: 8 February 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
29 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
30 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
30 March 2023 | Full accounts made up to 31 December 2021 (20 pages) |
30 December 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
14 December 2022 | Satisfaction of charge OC3148190001 in full (1 page) |
30 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 30 April 2021 (16 pages) |
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 30 April 2020 (18 pages) |
2 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (15 pages) |
22 January 2020 | Registered office address changed from 11 11 Old Jewry London EC2R 8DU United Kingdom to 11 Old Jewry London EC2R 8DU on 22 January 2020 (1 page) |
20 January 2020 | Registered office address changed from Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD England to 11 11 Old Jewry London EC2R 8DU on 20 January 2020 (1 page) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Laven (Consulting) Limited as a member on 31 January 2019 (2 pages) |
14 February 2019 | Appointment of Laven Partners Limited as a member on 31 January 2019 (2 pages) |
14 February 2019 | Termination of appointment of Gregory Forshaw Pritchard as a member on 31 January 2019 (1 page) |
14 February 2019 | Termination of appointment of John Howard Bull as a member on 31 January 2019 (1 page) |
14 February 2019 | Cessation of Gregory Forshaw Pritchard as a person with significant control on 31 January 2019 (1 page) |
14 February 2019 | Notification of Laven Partners Limited as a person with significant control on 31 January 2019 (2 pages) |
14 February 2019 | Termination of appointment of Cpa Audit Corporate Services Limited as a member on 31 January 2019 (1 page) |
8 February 2019 | Registration of charge OC3148190001, created on 31 January 2019 (12 pages) |
11 December 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
10 December 2018 | Termination of appointment of Jeffrey Simon Turner-Ross as a member on 7 December 2018 (1 page) |
5 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Jeffrey Simon Turner-Ross as a member on 27 March 2018 (2 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 August 2016 | Member's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
31 August 2016 | Member's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 7 September 2015 (1 page) |
27 August 2015 | Termination of appointment of Simon Clements Murray as a member on 30 November 2014 (1 page) |
27 August 2015 | Annual return made up to 22 August 2015 (4 pages) |
27 August 2015 | Termination of appointment of Simon Clements Murray as a member on 30 November 2014 (1 page) |
27 August 2015 | Annual return made up to 22 August 2015 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Registered office address changed from Talbot House 8-9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Talbot House 8-9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 29 January 2015 (1 page) |
3 October 2014 | Annual return made up to 22 August 2014 (4 pages) |
3 October 2014 | Annual return made up to 22 August 2014 (4 pages) |
29 August 2014 | Member's details changed for Mr Gregory Forshaw Pritchard on 27 June 2014 (2 pages) |
29 August 2014 | Member's details changed for Mr Gregory Forshaw Pritchard on 27 June 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 September 2013 | Annual return made up to 22 August 2013 (5 pages) |
9 September 2013 | Annual return made up to 22 August 2013 (5 pages) |
13 June 2013 | Termination of appointment of Patrick Ravenscroft as a member (1 page) |
13 June 2013 | Termination of appointment of Patrick Ravenscroft as a member (1 page) |
7 June 2013 | Termination of appointment of Malcolm Walton as a member (1 page) |
7 June 2013 | Termination of appointment of Malcolm Walton as a member (1 page) |
14 May 2013 | Appointment of Mr Simon Clements Murray as a member (2 pages) |
14 May 2013 | Appointment of Mr Simon Clements Murray as a member (2 pages) |
9 April 2013 | Appointment of Mr Patrick Ravenscroft as a member (2 pages) |
9 April 2013 | Appointment of Mr Patrick Ravenscroft as a member (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 August 2012 | Annual return made up to 22 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 22 August 2012 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Termination of appointment of Hugh Parry as a member (1 page) |
10 January 2012 | Termination of appointment of Hugh Parry as a member (1 page) |
8 December 2011 | Member's details changed for Malcolm Walton on 26 October 2011 (2 pages) |
8 December 2011 | Member's details changed for Malcolm Walton on 26 October 2011 (2 pages) |
8 September 2011 | Member's details changed for Cpa Audit Corporate Services Limited on 1 September 2010 (2 pages) |
8 September 2011 | Member's details changed for Cpa Audit Corporate Services Limited on 1 September 2010 (2 pages) |
8 September 2011 | Annual return made up to 22 August 2011 (6 pages) |
8 September 2011 | Annual return made up to 22 August 2011 (6 pages) |
8 September 2011 | Member's details changed for Cpa Audit Corporate Services Limited on 1 September 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
11 October 2010 | Annual return made up to 22 August 2010 (9 pages) |
11 October 2010 | Annual return made up to 22 August 2010 (9 pages) |
24 August 2010 | Appointment of Malcolm Walton as a member (3 pages) |
24 August 2010 | Appointment of Malcolm Walton as a member (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
24 September 2009 | Annual return made up to 22/08/09 (3 pages) |
24 September 2009 | Member resigned cpa audit holdings LIMITED (1 page) |
24 September 2009 | Annual return made up to 22/08/09 (3 pages) |
24 September 2009 | Member resigned cpa audit holdings LIMITED (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
7 October 2008 | Annual return made up to 22/08/08 (2 pages) |
7 October 2008 | Annual return made up to 22/08/08 (2 pages) |
30 September 2008 | LLP member appointed john bull (1 page) |
30 September 2008 | LLP member appointed hugh parry (1 page) |
30 September 2008 | LLP member appointed hugh parry (1 page) |
30 September 2008 | LLP member appointed john bull (1 page) |
17 September 2008 | LLP member appointed cpa audit corporate services LIMITED (1 page) |
17 September 2008 | Member resignedr gradient holdings LIMITED logged form (1 page) |
17 September 2008 | LLP member appointed cpa audit corporate services LIMITED (1 page) |
17 September 2008 | Member resignedr gradient holdings LIMITED logged form (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from peek house 20 eastcheap london EC3M 1AL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from peek house 20 eastcheap london EC3M 1AL (1 page) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 September 2007 | Annual return made up to 22/08/07 (2 pages) |
4 September 2007 | Annual return made up to 22/08/07 (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
16 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
24 January 2007 | Annual return made up to 22/08/06 (2 pages) |
24 January 2007 | Annual return made up to 22/08/06 (2 pages) |
24 January 2007 | Member's particulars changed (1 page) |
24 January 2007 | Member's particulars changed (1 page) |
23 October 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
23 October 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: peek house 20 eastcheap london EC3M 1AL (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: peek house 20 eastcheap london EC3M 1AL (1 page) |
22 August 2005 | Incorporation (3 pages) |
22 August 2005 | Incorporation (3 pages) |