London
WC1B 4HP
LLP Designated Member Name | Mr Nicholas Francis Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Designated Member Name | Mr Mark Christopher Chick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Designated Member Name | Ms Karen Linda Bright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Julienne Tracy Coffey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Designated Member Name | Mr Christopher James Macartney |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Philip Alec Rutter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Current |
Appointed | 11 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Designated Member Name | Mr David Anthony Little |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 13 June 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Lee Paul Stafford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Status | Current |
Appointed | 08 August 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Ms Helen Margaret Langworthy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Status | Current |
Appointed | 01 October 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Ms Charlotte Jayne Archer |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Status | Current |
Appointed | 01 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Designated Member Name | Mr Nicholas Hugh Barlow |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Ms Olivia Greer Meekin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Stephen Mark Wade |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Status | Current |
Appointed | 01 February 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Thomas Paul Wilkinson-Keane |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Status | Current |
Appointed | 01 February 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Andrew Kavanagh |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Status | Current |
Appointed | 01 October 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Designated Member Name | Mr Stephen Charles Bishop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Designated Member Name | Mr Michael John Gillman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Designated Member Name | Mr Matthew John Coleman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Park Hall Road East Finchley London N2 9PX |
LLP Member Name | Mrs Gina Margaret Fairfax |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Daniel Robert Johnson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bemish Road Putney London SW15 1DG |
LLP Member Name | Mr Christopher Holme |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Way West Malling Maidstone Kent ME19 4LD |
LLP Member Name | Mr Andrew Raymond Edward Teyhatyr Murray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | David Andrew Martin |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Longmead Close Shenfield Brentwood CM15 8DT |
LLP Member Name | Mrs Kim Marie Archer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitts Star Brow South Harting Petersfield GU13 5PH |
LLP Designated Member Name | Mr Agathocles Michael Kashis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Levent Halil Chetinkaya |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Ms Moira Louise Barretto |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 01 August 2017(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Ms Linda Susan Hawkes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 08 August 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr David James Hodgson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 08 August 2017(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Charles Edwin Green |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 04 June 2018(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mr Paul Barnes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 29 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Ms Catherine Margaret Longshaw |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 01 February 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Ms Sarah Mary Budibent |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 01 February 2021(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
LLP Member Name | Mariam Sabah Khaliq |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Website | bishopandsewell.co.uk |
---|
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,993,198 |
Cash | £973,166 |
Current Liabilities | £664,434 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
16 October 2008 | Delivered on: 22 October 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 January 2024 | Termination of appointment of Rhian Nicola Radia as a member on 29 December 2023 (1 page) |
---|---|
21 September 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
1 September 2023 | Termination of appointment of Rachel Bowles Waller as a member on 31 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Dipak Harjivian Vaghela as a member on 30 June 2023 (1 page) |
2 June 2023 | Termination of appointment of Mariam Sabah Khaliq as a member on 2 June 2023 (1 page) |
4 May 2023 | Member's details changed for Julienne Tracy Coffey on 26 April 2023 (2 pages) |
4 May 2023 | Member's details changed for Ms Olivia Greer Meekin on 26 April 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
3 May 2023 | Member's details changed for Mr Philip Alec Rutter on 26 April 2023 (2 pages) |
3 May 2023 | Member's details changed for Mr Stephen Mark Wade on 26 April 2023 (2 pages) |
3 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
13 April 2023 | Termination of appointment of Agathocles Michael Kashis as a member on 31 March 2023 (1 page) |
5 April 2023 | Cessation of Agathocles Michael Kashis as a person with significant control on 31 March 2023 (1 page) |
28 November 2022 | Termination of appointment of David James Hodgson as a member on 31 October 2022 (1 page) |
3 October 2022 | Appointment of Mr Andrew Kavanagh as a member on 1 October 2022 (2 pages) |
5 July 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
6 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
4 May 2022 | Member's details changed for Mr Nicholas Francis Potter on 27 April 2022 (2 pages) |
4 May 2022 | Change of details for Mr Nicholas Francis Potter as a person with significant control on 27 April 2022 (2 pages) |
4 May 2022 | Member's details changed for Ms Karen Linda Bright on 27 April 2022 (2 pages) |
4 May 2022 | Change of details for Ms Karen Linda Bright as a person with significant control on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Mr Christopher James Macartney as a person with significant control on 10 March 2022 (2 pages) |
27 April 2022 | Member's details changed for Mr Christopher James Macartney on 10 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Moira Louise Barretto as a member on 31 March 2022 (1 page) |
4 March 2022 | Termination of appointment of Paul Barnes as a member on 23 February 2022 (1 page) |
4 March 2022 | Termination of appointment of Catherine Margaret Longshaw as a member on 28 February 2022 (1 page) |
3 February 2022 | Notification of Karen Linda Bright as a person with significant control on 1 October 2021 (2 pages) |
3 February 2022 | Notification of Nicholas Hugh Barlow as a person with significant control on 1 February 2021 (2 pages) |
4 November 2021 | Cessation of Stephen Charles Bishop as a person with significant control on 30 September 2021 (1 page) |
15 October 2021 | Appointment of Ms Rachel Bowles Waller as a member on 1 October 2021 (2 pages) |
15 October 2021 | Appointment of Mariam Sabah Khaliq as a member on 1 October 2021 (2 pages) |
15 October 2021 | Member's details changed for Ms Karen Linda Bright on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Stephen Charles Bishop as a member on 30 September 2021 (1 page) |
29 September 2021 | Termination of appointment of Sarah Mary Budibent as a member on 31 July 2021 (1 page) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
9 February 2021 | Appointment of Mr Stephen Mark Wade as a member on 1 February 2021 (2 pages) |
9 February 2021 | Appointment of Ms Sarah Mary Budibent as a member on 1 February 2021 (2 pages) |
9 February 2021 | Appointment of Mr Nicholas Hugh Barlow as a member on 1 February 2021 (2 pages) |
9 February 2021 | Appointment of Mr Thomas Paul Wilkinson-Keane as a member on 1 February 2021 (2 pages) |
9 February 2021 | Appointment of Ms Catherine Margaret Longshaw as a member on 1 February 2021 (2 pages) |
9 February 2021 | Appointment of Ms Olivia Greer Meekin as a member on 1 February 2021 (2 pages) |
12 November 2020 | Appointment of Ms Charlotte Jayne Archer as a member on 1 November 2020 (2 pages) |
30 September 2020 | Termination of appointment of Charles Edwin Green as a member on 30 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Stephanie Louise Thomas as a member on 31 August 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
4 May 2020 | Cessation of Michael John Gillman as a person with significant control on 30 September 2019 (1 page) |
9 January 2020 | Termination of appointment of Linda Susan Hawkes as a member on 31 December 2019 (1 page) |
6 November 2019 | Termination of appointment of Michael John Gillman as a member on 30 September 2019 (1 page) |
20 May 2019 | Notification of Christopher James Macartney as a person with significant control on 1 October 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
20 May 2019 | Notification of David Anthony Little as a person with significant control on 1 October 2018 (2 pages) |
1 May 2019 | Appointment of Ms Rhian Nicola Radia as a member on 29 April 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 April 2019 | Appointment of Mr Paul Barnes as a member on 29 March 2019 (2 pages) |
29 October 2018 | Member's details changed for Mr David Anthony Little on 1 October 2018 (2 pages) |
29 October 2018 | Member's details changed for Christopher James Macartney on 1 October 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Charles Edwin Green as a member on 4 June 2018 (2 pages) |
11 June 2018 | Notification of Agathocles Michael Kashis as a person with significant control on 1 October 2017 (2 pages) |
14 May 2018 | Termination of appointment of William Paul Twidale as a member on 17 April 2018 (1 page) |
10 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 November 2017 | Appointment of Ms Helen Margaret Langworthy as a member on 1 October 2017 (2 pages) |
14 November 2017 | Appointment of Ms Helen Margaret Langworthy as a member on 1 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Gina Margaret Fairfax as a member on 30 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Gina Margaret Fairfax as a member on 30 September 2017 (1 page) |
9 November 2017 | Member's details changed for Mr Agathocles Michael Kashis on 1 October 2017 (2 pages) |
9 November 2017 | Member's details changed for Mr Agathocles Michael Kashis on 1 October 2017 (2 pages) |
4 September 2017 | Appointment of Mr David James Hodgson as a member on 8 August 2017 (2 pages) |
4 September 2017 | Appointment of Ms Linda Susan Hawkes as a member on 8 August 2017 (2 pages) |
4 September 2017 | Appointment of Ms Linda Susan Hawkes as a member on 8 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Lee Paul Stafford as a member on 8 August 2017 (2 pages) |
4 September 2017 | Appointment of Ms Moira Louise Barretto as a member on 1 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Lee Paul Stafford as a member on 8 August 2017 (2 pages) |
4 September 2017 | Appointment of Ms Moira Louise Barretto as a member on 1 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr David James Hodgson as a member on 8 August 2017 (2 pages) |
11 July 2017 | Termination of appointment of Levent Halil Chetinkaya as a member on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Levent Halil Chetinkaya as a member on 30 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 January 2017 | Termination of appointment of Diane Weinstock as a member on 31 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Diane Weinstock as a member on 31 December 2016 (1 page) |
2 November 2016 | Termination of appointment of Andrew Raymond Edward Teyhatyr Murray as a member on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Agathocles Michael Kashis as a member on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Agathocles Michael Kashis as a member on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Levent Halil Chetinkaya as a member on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Levent Halil Chetinkaya as a member on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Andrew Raymond Edward Teyhatyr Murray as a member on 1 November 2016 (1 page) |
20 September 2016 | Appointment of Stephanie Louise Thomas as a member on 5 September 2016 (3 pages) |
20 September 2016 | Appointment of Stephanie Louise Thomas as a member on 5 September 2016 (3 pages) |
15 June 2016 | Appointment of Mr David Anthony Little as a member on 13 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr David Anthony Little as a member on 13 June 2016 (2 pages) |
23 May 2016 | Annual return made up to 12 May 2016 (11 pages) |
23 May 2016 | Annual return made up to 12 May 2016 (11 pages) |
16 May 2016 | Appointment of Mr William Paul Twidale as a member on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr William Paul Twidale as a member on 16 May 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 April 2016 | Appointment of Mr Philip Alec Rutter as a member on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Philip Alec Rutter as a member on 11 April 2016 (2 pages) |
5 January 2016 | Member's details changed for Dipak Harjivian Viaghela on 1 October 2014 (2 pages) |
5 January 2016 | Member's details changed for Dipak Harjivian Viaghela on 1 October 2014 (2 pages) |
18 May 2015 | Annual return made up to 12 May 2015 (10 pages) |
18 May 2015 | Annual return made up to 12 May 2015 (10 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 October 2014 | Appointment of Dipak Harjivian Viaghela as a member on 1 October 2014 (3 pages) |
14 October 2014 | Appointment of Dipak Harjivian Viaghela as a member on 1 October 2014 (3 pages) |
14 October 2014 | Appointment of Christopher James Macartney as a member on 1 October 2014 (3 pages) |
14 October 2014 | Appointment of Diane Weinstock as a member on 1 October 2014 (3 pages) |
14 October 2014 | Appointment of Diane Weinstock as a member on 1 October 2014 (3 pages) |
14 October 2014 | Appointment of Christopher James Macartney as a member on 1 October 2014 (3 pages) |
14 October 2014 | Appointment of Diane Weinstock as a member on 1 October 2014 (3 pages) |
14 October 2014 | Appointment of Christopher James Macartney as a member on 1 October 2014 (3 pages) |
14 October 2014 | Appointment of Dipak Harjivian Viaghela as a member on 1 October 2014 (3 pages) |
25 September 2014 | Termination of appointment of Shams Rahman as a member on 23 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Shams Rahman as a member on 23 September 2014 (2 pages) |
9 June 2014 | Annual return made up to 12 May 2014 (8 pages) |
9 June 2014 | Annual return made up to 12 May 2014 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 May 2013 | Annual return made up to 12 May 2013 (8 pages) |
17 May 2013 | Annual return made up to 12 May 2013 (8 pages) |
17 May 2013 | Member's details changed for Ms Karen Linda Bright on 17 May 2013 (2 pages) |
17 May 2013 | Member's details changed for Ms Karen Linda Bright on 17 May 2013 (2 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Appointment of Mr Shams Rahman as a member (3 pages) |
11 December 2012 | Appointment of Mr Shams Rahman as a member (3 pages) |
6 September 2012 | Member's details changed for Ms Karen Linda Bright on 14 August 2012 (2 pages) |
6 September 2012 | Member's details changed for Ms Karen Linda Bright on 14 August 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 May 2012 | Member's details changed for Mr Stephen Charles Bishop on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mr Andrew Raymond Edward Teyhatyr Murray on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mr Michael John Gillman on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mrs Gina Margaret Fairfax on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mr Nicholas Francis Potter on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Andrew Douglas Swaine on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Julienne Tracy Coffey on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Julienne Tracy Coffey on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 12 May 2012 (7 pages) |
14 May 2012 | Member's details changed for Karen Linda Bright on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Karen Linda Bright on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 12 May 2012 (7 pages) |
14 May 2012 | Member's details changed for Andrew Douglas Swaine on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mr Andrew Raymond Edward Teyhatyr Murray on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mr Stephen Charles Bishop on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mrs Gina Margaret Fairfax on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mr Michael John Gillman on 14 May 2012 (2 pages) |
14 May 2012 | Member's details changed for Mr Nicholas Francis Potter on 14 May 2012 (2 pages) |
4 April 2012 | Termination of appointment of David Martin as a member (2 pages) |
4 April 2012 | Appointment of Julienne Tracy Coffey as a member (3 pages) |
4 April 2012 | Appointment of Julienne Tracy Coffey as a member (3 pages) |
4 April 2012 | Termination of appointment of David Martin as a member (2 pages) |
18 August 2011 | Termination of appointment of Kim Archer as a member (1 page) |
18 August 2011 | Member's details changed for Karen Linda Bright on 13 December 2010 (2 pages) |
18 August 2011 | Member's details changed for Karen Linda Bright on 13 December 2010 (2 pages) |
18 August 2011 | Termination of appointment of Kim Archer as a member (1 page) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 May 2011 | Member's details changed for Gina Margaret Fairfax on 26 May 2011 (2 pages) |
26 May 2011 | Member's details changed for Andrew Raymond Edward Teyhatyr Murray on 26 May 2011 (2 pages) |
26 May 2011 | Member's details changed for Stephen Bishop on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 12 May 2011 (11 pages) |
26 May 2011 | Member's details changed for Stephen Bishop on 26 May 2011 (2 pages) |
26 May 2011 | Member's details changed for Gina Margaret Fairfax on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 12 May 2011 (11 pages) |
26 May 2011 | Member's details changed for Andrew Raymond Edward Teyhatyr Murray on 26 May 2011 (2 pages) |
23 March 2011 | Member's details changed for Mark Christopher Chick on 24 February 2011 (3 pages) |
23 March 2011 | Member's details changed for Mark Christopher Chick on 24 February 2011 (3 pages) |
14 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 14 December 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 May 2010 (16 pages) |
29 June 2010 | Annual return made up to 12 May 2010 (16 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 November 2009 | Appointment of Karen Linda Bright as a member (3 pages) |
9 November 2009 | Appointment of Karen Linda Bright as a member (3 pages) |
3 September 2009 | Member resigned chris holme (1 page) |
3 September 2009 | Member resigned chris holme (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 May 2009 | Annual return made up to 12/05/09 (6 pages) |
20 May 2009 | Annual return made up to 12/05/09 (6 pages) |
27 January 2009 | Annual return made up to 12/05/08 (6 pages) |
27 January 2009 | Annual return made up to 12/05/08 (6 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 March 2008 | Annual return made up to 09/06/07 (5 pages) |
6 March 2008 | LLP member appointed chris holme (1 page) |
6 March 2008 | Annual return made up to 09/06/07 (5 pages) |
6 March 2008 | LLP member appointed chris holme (1 page) |
28 October 2007 | New member appointed (1 page) |
28 October 2007 | New member appointed (1 page) |
28 October 2007 | New member appointed (1 page) |
28 October 2007 | New member appointed (1 page) |
28 October 2007 | New member appointed (1 page) |
28 October 2007 | New member appointed (1 page) |
10 January 2007 | Member resigned (1 page) |
10 January 2007 | Member resigned (1 page) |
19 December 2006 | New member appointed (1 page) |
19 December 2006 | New member appointed (1 page) |
10 October 2006 | Member resigned (1 page) |
10 October 2006 | Member resigned (1 page) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | New member appointed (1 page) |
16 August 2006 | New member appointed (1 page) |
19 July 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
19 July 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
12 July 2006 | New member appointed (1 page) |
12 July 2006 | New member appointed (1 page) |
12 July 2006 | New member appointed (1 page) |
12 July 2006 | New member appointed (1 page) |
12 July 2006 | New member appointed (1 page) |
12 July 2006 | New member appointed (1 page) |
12 May 2006 | Incorporation (3 pages) |
12 May 2006 | Incorporation (3 pages) |