Company NamePre Merger Corporate Finance Llp
Company StatusActive - Proposal to Strike off
Company NumberOC315669
CategoryLimited Liability Partnership
Incorporation Date17 October 2005(18 years, 5 months ago)
Previous NamesWKCF Llp and Wk Corporate Finance Llp

Directors

LLP Designated Member NameMr William James Benedict Payne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameMr Ian Andrew Jefferson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(17 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameWilkins Kennedy Llp (Corporation)
StatusCurrent
Appointed11 November 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 4 months
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameMr Charles Bruce Baynes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(3 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Quorn Gardens
Leigh On Sea
Essex
SS9 2TA
LLP Designated Member NameMr Andrew James Coghlan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(3 weeks, 4 days after company formation)
Appointment Duration16 years, 11 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Member NamePeter Edward Bovey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(3 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old School Court
Lewes Road
Lindfield
RH16 2LD
LLP Designated Member NameMr Daniel George Nixon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewkcorporatefinance.com
Telephone020 74031877
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£614,463
Net Worth£117,758
Cash£2,350
Current Liabilities£124,682

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due28 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End28 April

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

25 November 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
19 October 2022Appointment of Mr Ian Andrew Jefferson as a member on 18 October 2022 (2 pages)
19 October 2022Termination of appointment of Daniel George Nixon as a member on 18 October 2022 (1 page)
19 October 2022Termination of appointment of Andrew James Coghlan as a member on 18 October 2022 (1 page)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (11 pages)
20 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
6 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 30 April 2019 (19 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
8 October 2019Member's details changed for Wilkins Kennedy Llp on 25 February 2019 (1 page)
9 April 2019Accounts for a small company made up to 30 April 2018 (19 pages)
1 March 2019Member's details changed for Mr William James Benedict Payne on 25 February 2019 (2 pages)
1 March 2019Member's details changed for Mr Daniel George Nixon on 25 February 2019 (2 pages)
28 February 2019Member's details changed for Mr Andrew James Coghlan on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
7 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
13 September 2018Company name changed wk corporate finance LLP\certificate issued on 13/09/18
  • LLNM01 ‐ Change of name notice
(3 pages)
9 May 2018Appointment of Mr William James Benedict Payne as a member on 30 April 2018 (2 pages)
19 December 2017Accounts for a small company made up to 30 April 2017 (19 pages)
19 December 2017Accounts for a small company made up to 30 April 2017 (19 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
22 November 2016Member's details changed for Mr Andrew James Coghlan on 16 October 2016 (2 pages)
22 November 2016Member's details changed for Mr Andrew James Coghlan on 16 October 2016 (2 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
14 September 2016Appointment of Mr Daniel George Nixon as a member on 1 May 2016 (2 pages)
14 September 2016Appointment of Mr Daniel George Nixon as a member on 1 May 2016 (2 pages)
8 February 2016Full accounts made up to 30 April 2015 (10 pages)
8 February 2016Full accounts made up to 30 April 2015 (10 pages)
23 October 2015Annual return made up to 17 October 2015 (3 pages)
23 October 2015Annual return made up to 17 October 2015 (3 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
21 October 2014Annual return made up to 17 October 2014 (3 pages)
21 October 2014Annual return made up to 17 October 2014 (3 pages)
6 February 2014Full accounts made up to 30 April 2013 (11 pages)
6 February 2014Full accounts made up to 30 April 2013 (11 pages)
22 November 2013Annual return made up to 17 October 2013 (3 pages)
22 November 2013Annual return made up to 17 October 2013 (3 pages)
3 May 2013Termination of appointment of Charles Baynes as a member (1 page)
3 May 2013Member's details changed for Mr Andrew James Coghlan on 1 May 2013 (2 pages)
3 May 2013Termination of appointment of Charles Baynes as a member (1 page)
3 May 2013Member's details changed for Mr Andrew James Coghlan on 1 May 2013 (2 pages)
3 May 2013Member's details changed for Mr Andrew James Coghlan on 1 May 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 November 2012Second filing of LLCH02 previously delivered to Companies House
  • ANNOTATION A second filed LLCH02 for Wilkins Kennedy LLP
(5 pages)
16 November 2012Second filing of LLCH02 previously delivered to Companies House
  • ANNOTATION A second filed LLCH02 for Wilkins Kennedy LLP
(5 pages)
13 November 2012Annual return made up to 17 October 2012 (4 pages)
13 November 2012Annual return made up to 17 October 2012 (4 pages)
28 September 2012Member's details changed for Wilkins Kennedy (Partnership) on 28 November 2011
  • ANNOTATION A second filed LLCH02 was registered on the 16 November 2012
(2 pages)
28 September 2012Member's details changed for Wilkins Kennedy (Partnership) on 28 November 2011
  • ANNOTATION A second filed LLCH02 was registered on the 16 November 2012
(2 pages)
21 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
21 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
18 October 2011Annual return made up to 17 October 2011 (4 pages)
18 October 2011Annual return made up to 17 October 2011 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Annual return made up to 17 October 2010 (4 pages)
26 October 2010Annual return made up to 17 October 2010 (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Annual return made up to 17 October 2009 (8 pages)
2 November 2009Annual return made up to 17 October 2009 (8 pages)
28 October 2009Termination of appointment of Peter Bovey as a member (1 page)
28 October 2009Termination of appointment of Peter Bovey as a member (1 page)
26 October 2009Annual return made up to 17 October 2007 (3 pages)
26 October 2009Annual return made up to 17 October 2008 (3 pages)
26 October 2009Annual return made up to 17 October 2008 (3 pages)
26 October 2009Annual return made up to 17 October 2007 (3 pages)
25 October 2009Appointment of Mr Charles Bruce Baynes as a member (1 page)
25 October 2009Appointment of Mr Charles Bruce Baynes as a member (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2007Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 July 2007Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
10 January 2007Annual return made up to 17/10/06 (4 pages)
10 January 2007Annual return made up to 17/10/06 (4 pages)
28 November 2005Member resigned (1 page)
28 November 2005New member appointed (1 page)
28 November 2005Member resigned (1 page)
28 November 2005New member appointed (1 page)
28 November 2005Member resigned (1 page)
28 November 2005Member resigned (1 page)
28 November 2005New member appointed (1 page)
28 November 2005New member appointed (1 page)
28 November 2005New member appointed (1 page)
28 November 2005New member appointed (1 page)
11 November 2005Company name changed wkcf LLP\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed wkcf LLP\certificate issued on 11/11/05 (2 pages)
17 October 2005Incorporation (3 pages)
17 October 2005Incorporation (3 pages)