John Adam Street
London
WC2N 6JU
LLP Designated Member Name | Mr Mark Christopher Supperstone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
LLP Designated Member Name | Craig John Morgan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 St. Ann's Hill Wandsworth London SW18 2RY |
LLP Designated Member Name | Renata De Oliveira Duarte Gunn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 03 February 2006(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 55 Acre Lane Carshalton SM5 3AA |
LLP Designated Member Name | Craig John Morgan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
LLP Designated Member Name | Mr Simon David Harris |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
LLP Member Name | Mr Gerald Peter Hoare |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 October 2013(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
LLP Designated Member Name | Mr Gerald Peter Hoare |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
LLP Designated Member Name | Resolve Invest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 2010) |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
LLP Designated Member Name | Resolve Invest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2014) |
Correspondence Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
Website | businessresolve.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77029775 |
Telephone region | London |
Registered Address | 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £799,410 |
Cash | £449,931 |
Current Liabilities | £343,883 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
30 June 2021 | Member's details changed for Mr Mark Christopher Supperstone on 1 July 2013 (2 pages) |
25 June 2021 | Member's details changed for Mr Cameron Frazer Gunn on 30 July 2019 (2 pages) |
25 June 2021 | Member's details changed for Mr Mark Christopher Supperstone on 30 August 2017 (2 pages) |
17 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
6 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 August 2019 | Change of details for Mr Cameron Frazer Gunn as a person with significant control on 1 August 2019 (2 pages) |
16 August 2019 | Member's details changed for Mr Cameron Frazer Gunn on 31 August 2017 (2 pages) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
15 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages) |
10 February 2016 | Annual return made up to 2 February 2016 (3 pages) |
10 February 2016 | Annual return made up to 2 February 2016 (3 pages) |
8 February 2016 | Termination of appointment of Simon David Harris as a member on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Simon David Harris as a member on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Gerald Peter Hoare as a member on 15 April 2015 (1 page) |
8 February 2016 | Termination of appointment of Gerald Peter Hoare as a member on 15 April 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Company name changed resolve partners LLP\certificate issued on 01/04/15
|
1 April 2015 | Company name changed resolve partners LLP\certificate issued on 01/04/15
|
16 February 2015 | Annual return made up to 2 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 2 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 2 February 2015 (5 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 August 2014 | Appointment of Mr Gerald Peter Hoare as a member on 1 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Gerald Peter Hoare as a member (2 pages) |
20 August 2014 | Appointment of Mr Gerald Peter Hoare as a member on 1 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Gerald Peter Hoare as a member (2 pages) |
20 August 2014 | Appointment of Mr Gerald Peter Hoare as a member on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Resolve Invest Limited as a member on 1 April 2014 (1 page) |
18 August 2014 | Termination of appointment of Resolve Invest Limited as a member on 1 April 2014 (1 page) |
18 August 2014 | Termination of appointment of Resolve Invest Limited as a member on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Gerald Hoare as a member (1 page) |
1 April 2014 | Termination of appointment of Gerald Hoare as a member (1 page) |
4 February 2014 | Annual return made up to 2 February 2014 (6 pages) |
4 February 2014 | Annual return made up to 2 February 2014 (6 pages) |
4 February 2014 | Annual return made up to 2 February 2014 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Member's details changed for Mr Gerald Peter Hoare on 1 October 2013 (3 pages) |
11 October 2013 | Member's details changed for Mr Gerald Peter Hoare on 1 October 2013 (3 pages) |
2 October 2013 | Appointment of Mr Gerald Peter Hoare as a member (2 pages) |
2 October 2013 | Appointment of Mr Gerald Peter Hoare as a member (2 pages) |
7 February 2013 | Member's details changed for Resolve Invest Limited on 2 February 2013 (1 page) |
7 February 2013 | Member's details changed for Resolve Invest Limited on 2 February 2013 (1 page) |
7 February 2013 | Annual return made up to 2 February 2013 (5 pages) |
7 February 2013 | Annual return made up to 2 February 2013 (5 pages) |
7 February 2013 | Member's details changed for Resolve Invest Limited on 2 February 2013 (1 page) |
7 February 2013 | Annual return made up to 2 February 2013 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 (5 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 October 2011 | Appointment of Simon David Harris as a member (3 pages) |
4 October 2011 | Appointment of Simon David Harris as a member (3 pages) |
11 February 2011 | Annual return made up to 2 February 2011 (8 pages) |
11 February 2011 | Annual return made up to 2 February 2011 (8 pages) |
11 February 2011 | Annual return made up to 2 February 2011 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Termination of appointment of Craig Morgan as a member (2 pages) |
10 December 2010 | Termination of appointment of Craig Morgan as a member (2 pages) |
5 October 2010 | Appointment of Resolve Invest Limited as a member (3 pages) |
5 October 2010 | Appointment of Resolve Invest Limited as a member (3 pages) |
6 July 2010 | Termination of appointment of Resolve Invest Limited as a member (3 pages) |
6 July 2010 | Termination of appointment of Resolve Invest Limited as a member (3 pages) |
16 March 2010 | Appointment of Resolve Invest Limited as a member (3 pages) |
16 March 2010 | Appointment of Resolve Invest Limited as a member (3 pages) |
9 February 2010 | Annual return made up to 2 February 2010 (7 pages) |
9 February 2010 | Annual return made up to 2 February 2010 (7 pages) |
9 February 2010 | Annual return made up to 2 February 2010 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Annual return made up to 02/02/09 (3 pages) |
17 February 2009 | Annual return made up to 02/02/09 (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 August 2008 | Member's particulars cameron frazer gunn logged form (1 page) |
13 August 2008 | Member's particulars mark supperstone (1 page) |
13 August 2008 | Member's particulars graig morgan (1 page) |
13 August 2008 | Member's particulars cameron frazer gunn logged form (1 page) |
13 August 2008 | Member's particulars graig morgan (1 page) |
13 August 2008 | Member's particulars mark supperstone (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from one america square crosswall london EC3N 2LB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from one america square crosswall london EC3N 2LB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB (1 page) |
4 June 2008 | Change of name 02/06/2008 (2 pages) |
4 June 2008 | Change of name 02/06/2008 (2 pages) |
10 February 2008 | Annual return made up to 02/02/08 (3 pages) |
10 February 2008 | Annual return made up to 02/02/08 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Member's particulars changed (2 pages) |
16 October 2007 | Member's particulars changed (2 pages) |
11 September 2007 | Member's particulars changed (1 page) |
11 September 2007 | Member's particulars changed (1 page) |
11 September 2007 | Member's particulars changed (1 page) |
11 September 2007 | Member's particulars changed (1 page) |
17 February 2007 | Annual return made up to 02/02/07 (4 pages) |
17 February 2007 | Annual return made up to 02/02/07 (4 pages) |
22 January 2007 | New member appointed (1 page) |
22 January 2007 | New member appointed (1 page) |
22 January 2007 | New member appointed (1 page) |
22 January 2007 | New member appointed (1 page) |
9 January 2007 | Member resigned (1 page) |
9 January 2007 | Member resigned (1 page) |
2 March 2006 | New member appointed (1 page) |
2 March 2006 | New member appointed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 55 acre lane carshalton surrey SM5 3AA (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 55 acre lane carshalton surrey SM5 3AA (1 page) |
20 February 2006 | Member resigned (1 page) |
20 February 2006 | Member resigned (1 page) |
14 February 2006 | Accounting reference date extended from 28/02/07 to 05/04/07 (1 page) |
14 February 2006 | Accounting reference date extended from 28/02/07 to 05/04/07 (1 page) |
2 February 2006 | Incorporation (3 pages) |
2 February 2006 | Incorporation (3 pages) |