Company NameChase Sinclair Clark Llp
Company StatusActive
Company NumberOC319635
CategoryLimited Liability Partnership
Incorporation Date10 May 2006(17 years, 11 months ago)
Previous NamesChase & Partners 2006 Llp and Chase & Partners Llp

Directors

LLP Designated Member NameMs Vanessa Elizabeth Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7-8 Market Place
London
W1W 8AG
LLP Designated Member NameMr James Arthur Sinclair Clark
Date of BirthApril 1990 (Born 34 years ago)
StatusCurrent
Appointed30 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7-8 Market Place
London
W1W 8AG
LLP Designated Member NameMr Gregory John Moore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
LLP Designated Member NameMr Graham Frank Chase
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
LLP Member NameMr Timothy Guy Bevan-Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbourne
Nizels Lane
Hildenborough
TN11 8NX
LLP Member NameMr John Henry Miles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Petley Road
London
W6 9ST
LLP Member NameMr Robin Mark Paynter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
LLP Member NameMr Keith Arthur Nelson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
LLP Member NameMr John Shuttleworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
LLP Member NameMr Huw Paul Williams
Date of BirthJune 1959 (Born 64 years ago)
StatusResigned
Appointed01 September 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
LLP Member NameMr Ian Nicholas Campbell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
LLP Member NameMr Charles Bruce Buckingham Smart
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Pauls Churchyard
London
EC4M 8AB
LLP Designated Member NameMrs Fiona Anderson Chase
Date of BirthAugust 1957 (Born 66 years ago)
StatusResigned
Appointed01 April 2016(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
LLP Member NameMiss Olivia Anderson Chase
Date of BirthFebruary 1987 (Born 37 years ago)
StatusResigned
Appointed24 November 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
LLP Member NameMiss Victoria Lynette Chase
Date of BirthFebruary 1989 (Born 35 years ago)
StatusResigned
Appointed24 November 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
LLP Member NameChase & Partners Services Limited (Corporation)
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2009)
Correspondence Address20 Regent Street
London
SW1Y 4PH

Contact

Telephone020 73899494
Telephone regionLondon

Location

Registered Address2nd Floor
7-8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,100
Cash£56,897
Current Liabilities£82,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

21 February 2024Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 2nd Floor 7-8 Market Place London W1W 8AG on 21 February 2024 (1 page)
18 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
9 May 2023Member's details changed for Mr James Arthur Sinclair Clark on 9 April 2023 (2 pages)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
19 October 2022Cessation of Graham Frank Chase as a person with significant control on 30 September 2022 (1 page)
19 October 2022Notification of Vanessa Elizabeth Clark as a person with significant control on 30 September 2022 (2 pages)
12 October 2022Company name changed chase & partners LLP\certificate issued on 12/10/22 (2 pages)
10 October 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 October 2022Termination of appointment of Fiona Anderson Chase as a member on 30 September 2022 (1 page)
4 October 2022Termination of appointment of Victoria Lynette Chase as a member on 30 September 2022 (1 page)
4 October 2022Termination of appointment of Graham Frank Chase as a member on 30 September 2022 (1 page)
4 October 2022Termination of appointment of Olivia Anderson Chase as a member on 30 September 2022 (1 page)
3 October 2022Appointment of Mr James Arthur Sinclair Clark as a member on 30 September 2022 (2 pages)
3 October 2022Appointment of Ms Vanessa Elizabeth Clark as a member on 30 September 2022 (2 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
7 May 2021Member's details changed for Miss Victoria Lynette Chase on 12 March 2021 (2 pages)
24 June 2020Accounts for a small company made up to 31 March 2020 (10 pages)
30 April 2020Member's details changed for Miss Olivia Anderson Chase on 24 April 2020 (2 pages)
30 April 2020Member's details changed for Miss Victoria Lynette Chase on 24 April 2020 (2 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 April 2020Member's details changed for Mrs Fiona Anderson Chase on 1 April 2020 (2 pages)
7 August 2019Accounts for a small company made up to 31 March 2019 (10 pages)
29 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (10 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
5 December 2016Appointment of Miss Olivia Anderson Chase as a member on 24 November 2016 (2 pages)
5 December 2016Appointment of Miss Victoria Lynette Chase as a member on 24 November 2016 (2 pages)
5 December 2016Appointment of Miss Victoria Lynette Chase as a member on 24 November 2016 (2 pages)
5 December 2016Appointment of Miss Olivia Anderson Chase as a member on 24 November 2016 (2 pages)
24 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 June 2016Annual return made up to 10 May 2016 (13 pages)
25 June 2016Annual return made up to 10 May 2016 (13 pages)
27 April 2016Appointment of Mrs Fiona Anderson Chase as a member on 1 April 2016 (2 pages)
27 April 2016Appointment of Mrs Fiona Anderson Chase as a member on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of Charles Bruce Buckingham Smart as a member on 31 March 2016 (2 pages)
22 April 2016Termination of appointment of John Shuttleworth as a member on 31 March 2016 (2 pages)
22 April 2016Termination of appointment of John Shuttleworth as a member on 31 March 2016 (2 pages)
22 April 2016Termination of appointment of Ian Nicholas Campbell as a member on 31 March 2016 (2 pages)
22 April 2016Termination of appointment of Charles Bruce Buckingham Smart as a member on 31 March 2016 (2 pages)
22 April 2016Termination of appointment of Ian Nicholas Campbell as a member on 31 March 2016 (2 pages)
22 April 2016Termination of appointment of Gregory John Moore as a member on 31 March 2016 (2 pages)
22 April 2016Termination of appointment of Gregory John Moore as a member on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Keith Arthur Nelson as a member on 31 December 2015 (2 pages)
5 April 2016Termination of appointment of Keith Arthur Nelson as a member on 31 December 2015 (2 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 10 May 2015 (7 pages)
19 June 2015Annual return made up to 10 May 2015 (7 pages)
18 June 2015Appointment of Charles Bruce Buckingham Smart as a member on 1 April 2014 (3 pages)
18 June 2015Appointment of Charles Bruce Buckingham Smart as a member on 1 April 2014 (3 pages)
18 June 2015Appointment of Charles Bruce Buckingham Smart as a member on 1 April 2014 (3 pages)
30 January 2015Termination of appointment of Robin Mark Paynter as a member on 31 December 2014 (2 pages)
30 January 2015Termination of appointment of Robin Mark Paynter as a member on 31 December 2014 (2 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 June 2014Member's details changed for Mr Keith Arthur Nelson on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Graham Frank Chase on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Robin Mark Paynter on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Gregory John Moore on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Gregory John Moore on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Robin Mark Paynter on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Ian Nicholas Campbell on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Ian Nicholas Campbell on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Keith Arthur Nelson on 10 May 2014 (2 pages)
18 June 2014Member's details changed for Mr Graham Frank Chase on 10 May 2014 (2 pages)
23 May 2014Annual return made up to 10 May 2014 (7 pages)
23 May 2014Annual return made up to 10 May 2014 (7 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
6 November 2013Termination of appointment of Huw Williams as a member (2 pages)
6 November 2013Termination of appointment of Huw Williams as a member (2 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (11 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (11 pages)
28 May 2013Annual return made up to 10 May 2013 (8 pages)
28 May 2013Annual return made up to 10 May 2013 (8 pages)
25 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 10 May 2012 (8 pages)
11 May 2012Annual return made up to 10 May 2012 (8 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 May 2011Member's details changed for Huw Paul Williams on 10 May 2011 (3 pages)
13 May 2011Member's details changed for John Shuttleworth on 10 May 2011 (3 pages)
13 May 2011Member's details changed for Keith Arthur Nelson on 10 May 2011 (3 pages)
13 May 2011Member's details changed for Huw Paul Williams on 10 May 2011 (3 pages)
13 May 2011Member's details changed for Gregory John Moore on 10 May 2011 (3 pages)
13 May 2011Member's details changed for Mr Robin Mark Paynter on 10 May 2011 (2 pages)
13 May 2011Member's details changed for Mr Robin Mark Paynter on 10 May 2011 (2 pages)
13 May 2011Member's details changed for Mr Graham Frank Chase on 10 May 2011 (2 pages)
13 May 2011Member's details changed for John Shuttleworth on 10 May 2011 (3 pages)
13 May 2011Member's details changed for Keith Arthur Nelson on 10 May 2011 (3 pages)
13 May 2011Annual return made up to 10 May 2011 (8 pages)
13 May 2011Member's details changed for Mr Graham Frank Chase on 10 May 2011 (2 pages)
13 May 2011Annual return made up to 10 May 2011 (8 pages)
13 May 2011Member's details changed for Gregory John Moore on 10 May 2011 (3 pages)
13 May 2011Member's details changed for Ian Nicholas Campbell on 10 May 2011 (3 pages)
13 May 2011Member's details changed for Ian Nicholas Campbell on 10 May 2011 (3 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 June 2010Annual return made up to 10 May 2010 (13 pages)
28 June 2010Annual return made up to 10 May 2010 (13 pages)
21 December 2009Termination of appointment of Chase & Partners Services Limited as a member (2 pages)
21 December 2009Termination of appointment of Chase & Partners Services Limited as a member (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Annual return made up to 10/05/09 (5 pages)
26 May 2009Annual return made up to 10/05/09 (5 pages)
26 January 2009Annual return made up to 10/05/08 (5 pages)
26 January 2009Annual return made up to 10/05/08 (5 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 August 2008LLP member appointed ian nicholas campbell (1 page)
5 August 2008LLP member appointed huw paul williams (1 page)
5 August 2008LLP member appointed ian nicholas campbell (1 page)
5 August 2008LLP member appointed huw paul williams (1 page)
21 January 2008Annual return made up to 10/05/07 (4 pages)
21 January 2008Annual return made up to 10/05/07 (4 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 February 2007Member resigned (1 page)
27 February 2007Member resigned (1 page)
27 February 2007Member resigned (1 page)
27 February 2007Member resigned (1 page)
23 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006Company name changed chase & partners 2006 LLP\certificate issued on 09/08/06 (2 pages)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006New member appointed (1 page)
9 August 2006Company name changed chase & partners 2006 LLP\certificate issued on 09/08/06 (2 pages)
10 May 2006Incorporation (3 pages)
10 May 2006Incorporation (3 pages)