Company NameBishop & Sewell Llp
Company StatusActive
Company NumberOC319691
CategoryLimited Liability Partnership
Incorporation Date12 May 2006(17 years, 10 months ago)

Directors

LLP Designated Member NameMr Andrew Douglas Swaine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMr Mark Christopher Chick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(4 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMs Karen Linda Bright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameJulienne Tracy Coffey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(5 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMr Christopher James Macartney
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Philip Alec Rutter
Date of BirthMarch 1968 (Born 56 years ago)
StatusCurrent
Appointed11 April 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMr David Anthony Little
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed13 June 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Lee Paul Stafford
Date of BirthSeptember 1974 (Born 49 years ago)
StatusCurrent
Appointed08 August 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMs Helen Margaret Langworthy
Date of BirthJune 1963 (Born 60 years ago)
StatusCurrent
Appointed01 October 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMs Charlotte Jayne Archer
Date of BirthMarch 1986 (Born 38 years ago)
StatusCurrent
Appointed01 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMr Nicholas Hugh Barlow
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMs Olivia Greer Meekin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Stephen Mark Wade
Date of BirthFebruary 1963 (Born 61 years ago)
StatusCurrent
Appointed01 February 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Thomas Paul Wilkinson-Keane
Date of BirthMarch 1975 (Born 49 years ago)
StatusCurrent
Appointed01 February 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Andrew Kavanagh
Date of BirthDecember 1987 (Born 36 years ago)
StatusCurrent
Appointed01 October 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMr Stephen Charles Bishop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMr Michael John Gillman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Designated Member NameMr Matthew John Coleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Park Hall Road
East Finchley
London
N2 9PX
LLP Member NameMrs Gina Margaret Fairfax
Date of BirthJanuary 1947 (Born 77 years ago)
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Daniel Robert Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bemish Road
Putney
London
SW15 1DG
LLP Member NameMr Christopher Holme
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Way
West Malling
Maidstone
Kent
ME19 4LD
LLP Member NameMr Andrew Raymond Edward Teyhatyr Murray
Date of BirthJanuary 1958 (Born 66 years ago)
StatusResigned
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameDavid Andrew Martin
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longmead Close
Shenfield
Brentwood
CM15 8DT
LLP Member NameMrs Kim Marie Archer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitts Star Brow
South Harting
Petersfield
GU13 5PH
LLP Designated Member NameMr Agathocles Michael Kashis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Levent Halil Chetinkaya
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMs Moira Louise Barretto
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed01 August 2017(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMs Linda Susan Hawkes
Date of BirthOctober 1955 (Born 68 years ago)
StatusResigned
Appointed08 August 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr David James Hodgson
Date of BirthNovember 1974 (Born 49 years ago)
StatusResigned
Appointed08 August 2017(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Charles Edwin Green
Date of BirthNovember 1961 (Born 62 years ago)
StatusResigned
Appointed04 June 2018(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMr Paul Barnes
Date of BirthJanuary 1971 (Born 53 years ago)
StatusResigned
Appointed29 March 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMs Catherine Margaret Longshaw
Date of BirthAugust 1965 (Born 58 years ago)
StatusResigned
Appointed01 February 2021(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMs Sarah Mary Budibent
Date of BirthMarch 1955 (Born 69 years ago)
StatusResigned
Appointed01 February 2021(14 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
LLP Member NameMariam Sabah Khaliq
Date of BirthNovember 1982 (Born 41 years ago)
StatusResigned
Appointed01 October 2021(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Contact

Websitebishopandsewell.co.uk

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,993,198
Cash£973,166
Current Liabilities£664,434

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

16 October 2008Delivered 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

Filing History

4 January 2024Termination of appointment of Rhian Nicola Radia as a member on 29 December 2023 (1 page)
21 September 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
1 September 2023Termination of appointment of Rachel Bowles Waller as a member on 31 August 2023 (1 page)
15 August 2023Termination of appointment of Dipak Harjivian Vaghela as a member on 30 June 2023 (1 page)
2 June 2023Termination of appointment of Mariam Sabah Khaliq as a member on 2 June 2023 (1 page)
4 May 2023Member's details changed for Julienne Tracy Coffey on 26 April 2023 (2 pages)
4 May 2023Member's details changed for Ms Olivia Greer Meekin on 26 April 2023 (2 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
3 May 2023Member's details changed for Mr Philip Alec Rutter on 26 April 2023 (2 pages)
3 May 2023Member's details changed for Mr Stephen Mark Wade on 26 April 2023 (2 pages)
3 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 April 2023Termination of appointment of Agathocles Michael Kashis as a member on 31 March 2023 (1 page)
5 April 2023Cessation of Agathocles Michael Kashis as a person with significant control on 31 March 2023 (1 page)
28 November 2022Termination of appointment of David James Hodgson as a member on 31 October 2022 (1 page)
3 October 2022Appointment of Mr Andrew Kavanagh as a member on 1 October 2022 (2 pages)
5 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
4 May 2022Member's details changed for Mr Nicholas Francis Potter on 27 April 2022 (2 pages)
4 May 2022Change of details for Mr Nicholas Francis Potter as a person with significant control on 27 April 2022 (2 pages)
4 May 2022Member's details changed for Ms Karen Linda Bright on 27 April 2022 (2 pages)
4 May 2022Change of details for Ms Karen Linda Bright as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Change of details for Mr Christopher James Macartney as a person with significant control on 10 March 2022 (2 pages)
27 April 2022Member's details changed for Mr Christopher James Macartney on 10 March 2022 (2 pages)
4 April 2022Termination of appointment of Moira Louise Barretto as a member on 31 March 2022 (1 page)
4 March 2022Termination of appointment of Paul Barnes as a member on 23 February 2022 (1 page)
4 March 2022Termination of appointment of Catherine Margaret Longshaw as a member on 28 February 2022 (1 page)
3 February 2022Notification of Karen Linda Bright as a person with significant control on 1 October 2021 (2 pages)
3 February 2022Notification of Nicholas Hugh Barlow as a person with significant control on 1 February 2021 (2 pages)
4 November 2021Cessation of Stephen Charles Bishop as a person with significant control on 30 September 2021 (1 page)
15 October 2021Appointment of Ms Rachel Bowles Waller as a member on 1 October 2021 (2 pages)
15 October 2021Appointment of Mariam Sabah Khaliq as a member on 1 October 2021 (2 pages)
15 October 2021Member's details changed for Ms Karen Linda Bright on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Stephen Charles Bishop as a member on 30 September 2021 (1 page)
29 September 2021Termination of appointment of Sarah Mary Budibent as a member on 31 July 2021 (1 page)
26 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Stephen Mark Wade as a member on 1 February 2021 (2 pages)
9 February 2021Appointment of Ms Sarah Mary Budibent as a member on 1 February 2021 (2 pages)
9 February 2021Appointment of Mr Nicholas Hugh Barlow as a member on 1 February 2021 (2 pages)
9 February 2021Appointment of Mr Thomas Paul Wilkinson-Keane as a member on 1 February 2021 (2 pages)
9 February 2021Appointment of Ms Catherine Margaret Longshaw as a member on 1 February 2021 (2 pages)
9 February 2021Appointment of Ms Olivia Greer Meekin as a member on 1 February 2021 (2 pages)
12 November 2020Appointment of Ms Charlotte Jayne Archer as a member on 1 November 2020 (2 pages)
30 September 2020Termination of appointment of Charles Edwin Green as a member on 30 September 2020 (1 page)
4 September 2020Termination of appointment of Stephanie Louise Thomas as a member on 31 August 2020 (1 page)
1 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 May 2020Cessation of Michael John Gillman as a person with significant control on 30 September 2019 (1 page)
9 January 2020Termination of appointment of Linda Susan Hawkes as a member on 31 December 2019 (1 page)
6 November 2019Termination of appointment of Michael John Gillman as a member on 30 September 2019 (1 page)
20 May 2019Notification of Christopher James Macartney as a person with significant control on 1 October 2018 (2 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 May 2019Notification of David Anthony Little as a person with significant control on 1 October 2018 (2 pages)
1 May 2019Appointment of Ms Rhian Nicola Radia as a member on 29 April 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 April 2019Appointment of Mr Paul Barnes as a member on 29 March 2019 (2 pages)
29 October 2018Member's details changed for Mr David Anthony Little on 1 October 2018 (2 pages)
29 October 2018Member's details changed for Christopher James Macartney on 1 October 2018 (2 pages)
19 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
11 June 2018Appointment of Mr Charles Edwin Green as a member on 4 June 2018 (2 pages)
11 June 2018Notification of Agathocles Michael Kashis as a person with significant control on 1 October 2017 (2 pages)
14 May 2018Termination of appointment of William Paul Twidale as a member on 17 April 2018 (1 page)
10 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 November 2017Appointment of Ms Helen Margaret Langworthy as a member on 1 October 2017 (2 pages)
14 November 2017Appointment of Ms Helen Margaret Langworthy as a member on 1 October 2017 (2 pages)
14 November 2017Termination of appointment of Gina Margaret Fairfax as a member on 30 September 2017 (1 page)
14 November 2017Termination of appointment of Gina Margaret Fairfax as a member on 30 September 2017 (1 page)
9 November 2017Member's details changed for Mr Agathocles Michael Kashis on 1 October 2017 (2 pages)
9 November 2017Member's details changed for Mr Agathocles Michael Kashis on 1 October 2017 (2 pages)
4 September 2017Appointment of Mr David James Hodgson as a member on 8 August 2017 (2 pages)
4 September 2017Appointment of Ms Linda Susan Hawkes as a member on 8 August 2017 (2 pages)
4 September 2017Appointment of Ms Linda Susan Hawkes as a member on 8 August 2017 (2 pages)
4 September 2017Appointment of Mr Lee Paul Stafford as a member on 8 August 2017 (2 pages)
4 September 2017Appointment of Ms Moira Louise Barretto as a member on 1 August 2017 (2 pages)
4 September 2017Appointment of Mr Lee Paul Stafford as a member on 8 August 2017 (2 pages)
4 September 2017Appointment of Ms Moira Louise Barretto as a member on 1 August 2017 (2 pages)
4 September 2017Appointment of Mr David James Hodgson as a member on 8 August 2017 (2 pages)
11 July 2017Termination of appointment of Levent Halil Chetinkaya as a member on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Levent Halil Chetinkaya as a member on 30 June 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 January 2017Termination of appointment of Diane Weinstock as a member on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Diane Weinstock as a member on 31 December 2016 (1 page)
2 November 2016Termination of appointment of Andrew Raymond Edward Teyhatyr Murray as a member on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Agathocles Michael Kashis as a member on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Agathocles Michael Kashis as a member on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Levent Halil Chetinkaya as a member on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Levent Halil Chetinkaya as a member on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Andrew Raymond Edward Teyhatyr Murray as a member on 1 November 2016 (1 page)
20 September 2016Appointment of Stephanie Louise Thomas as a member on 5 September 2016 (3 pages)
20 September 2016Appointment of Stephanie Louise Thomas as a member on 5 September 2016 (3 pages)
15 June 2016Appointment of Mr David Anthony Little as a member on 13 June 2016 (2 pages)
15 June 2016Appointment of Mr David Anthony Little as a member on 13 June 2016 (2 pages)
23 May 2016Annual return made up to 12 May 2016 (11 pages)
23 May 2016Annual return made up to 12 May 2016 (11 pages)
16 May 2016Appointment of Mr William Paul Twidale as a member on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr William Paul Twidale as a member on 16 May 2016 (2 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 April 2016Appointment of Mr Philip Alec Rutter as a member on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr Philip Alec Rutter as a member on 11 April 2016 (2 pages)
5 January 2016Member's details changed for Dipak Harjivian Viaghela on 1 October 2014 (2 pages)
5 January 2016Member's details changed for Dipak Harjivian Viaghela on 1 October 2014 (2 pages)
18 May 2015Annual return made up to 12 May 2015 (10 pages)
18 May 2015Annual return made up to 12 May 2015 (10 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Appointment of Dipak Harjivian Viaghela as a member on 1 October 2014 (3 pages)
14 October 2014Appointment of Dipak Harjivian Viaghela as a member on 1 October 2014 (3 pages)
14 October 2014Appointment of Christopher James Macartney as a member on 1 October 2014 (3 pages)
14 October 2014Appointment of Diane Weinstock as a member on 1 October 2014 (3 pages)
14 October 2014Appointment of Diane Weinstock as a member on 1 October 2014 (3 pages)
14 October 2014Appointment of Christopher James Macartney as a member on 1 October 2014 (3 pages)
14 October 2014Appointment of Diane Weinstock as a member on 1 October 2014 (3 pages)
14 October 2014Appointment of Christopher James Macartney as a member on 1 October 2014 (3 pages)
14 October 2014Appointment of Dipak Harjivian Viaghela as a member on 1 October 2014 (3 pages)
25 September 2014Termination of appointment of Shams Rahman as a member on 23 September 2014 (2 pages)
25 September 2014Termination of appointment of Shams Rahman as a member on 23 September 2014 (2 pages)
9 June 2014Annual return made up to 12 May 2014 (8 pages)
9 June 2014Annual return made up to 12 May 2014 (8 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 May 2013Annual return made up to 12 May 2013 (8 pages)
17 May 2013Annual return made up to 12 May 2013 (8 pages)
17 May 2013Member's details changed for Ms Karen Linda Bright on 17 May 2013 (2 pages)
17 May 2013Member's details changed for Ms Karen Linda Bright on 17 May 2013 (2 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Appointment of Mr Shams Rahman as a member (3 pages)
11 December 2012Appointment of Mr Shams Rahman as a member (3 pages)
6 September 2012Member's details changed for Ms Karen Linda Bright on 14 August 2012 (2 pages)
6 September 2012Member's details changed for Ms Karen Linda Bright on 14 August 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 May 2012Member's details changed for Mr Stephen Charles Bishop on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mr Andrew Raymond Edward Teyhatyr Murray on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mr Michael John Gillman on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mrs Gina Margaret Fairfax on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mr Nicholas Francis Potter on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Andrew Douglas Swaine on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Julienne Tracy Coffey on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Julienne Tracy Coffey on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 12 May 2012 (7 pages)
14 May 2012Member's details changed for Karen Linda Bright on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Karen Linda Bright on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 12 May 2012 (7 pages)
14 May 2012Member's details changed for Andrew Douglas Swaine on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mr Andrew Raymond Edward Teyhatyr Murray on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mr Stephen Charles Bishop on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mrs Gina Margaret Fairfax on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mr Michael John Gillman on 14 May 2012 (2 pages)
14 May 2012Member's details changed for Mr Nicholas Francis Potter on 14 May 2012 (2 pages)
4 April 2012Termination of appointment of David Martin as a member (2 pages)
4 April 2012Appointment of Julienne Tracy Coffey as a member (3 pages)
4 April 2012Appointment of Julienne Tracy Coffey as a member (3 pages)
4 April 2012Termination of appointment of David Martin as a member (2 pages)
18 August 2011Termination of appointment of Kim Archer as a member (1 page)
18 August 2011Member's details changed for Karen Linda Bright on 13 December 2010 (2 pages)
18 August 2011Member's details changed for Karen Linda Bright on 13 December 2010 (2 pages)
18 August 2011Termination of appointment of Kim Archer as a member (1 page)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2011Member's details changed for Gina Margaret Fairfax on 26 May 2011 (2 pages)
26 May 2011Member's details changed for Andrew Raymond Edward Teyhatyr Murray on 26 May 2011 (2 pages)
26 May 2011Member's details changed for Stephen Bishop on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 12 May 2011 (11 pages)
26 May 2011Member's details changed for Stephen Bishop on 26 May 2011 (2 pages)
26 May 2011Member's details changed for Gina Margaret Fairfax on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 12 May 2011 (11 pages)
26 May 2011Member's details changed for Andrew Raymond Edward Teyhatyr Murray on 26 May 2011 (2 pages)
23 March 2011Member's details changed for Mark Christopher Chick on 24 February 2011 (3 pages)
23 March 2011Member's details changed for Mark Christopher Chick on 24 February 2011 (3 pages)
14 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 14 December 2010 (2 pages)
29 June 2010Annual return made up to 12 May 2010 (16 pages)
29 June 2010Annual return made up to 12 May 2010 (16 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 November 2009Appointment of Karen Linda Bright as a member (3 pages)
9 November 2009Appointment of Karen Linda Bright as a member (3 pages)
3 September 2009Member resigned chris holme (1 page)
3 September 2009Member resigned chris holme (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 May 2009Annual return made up to 12/05/09 (6 pages)
20 May 2009Annual return made up to 12/05/09 (6 pages)
27 January 2009Annual return made up to 12/05/08 (6 pages)
27 January 2009Annual return made up to 12/05/08 (6 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 March 2008Annual return made up to 09/06/07 (5 pages)
6 March 2008LLP member appointed chris holme (1 page)
6 March 2008Annual return made up to 09/06/07 (5 pages)
6 March 2008LLP member appointed chris holme (1 page)
28 October 2007New member appointed (1 page)
28 October 2007New member appointed (1 page)
28 October 2007New member appointed (1 page)
28 October 2007New member appointed (1 page)
28 October 2007New member appointed (1 page)
28 October 2007New member appointed (1 page)
10 January 2007Member resigned (1 page)
10 January 2007Member resigned (1 page)
19 December 2006New member appointed (1 page)
19 December 2006New member appointed (1 page)
10 October 2006Member resigned (1 page)
10 October 2006Member resigned (1 page)
16 August 2006New member appointed (1 page)
16 August 2006New member appointed (1 page)
16 August 2006New member appointed (1 page)
16 August 2006New member appointed (1 page)
16 August 2006New member appointed (1 page)
16 August 2006New member appointed (1 page)
19 July 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
19 July 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
12 July 2006New member appointed (1 page)
12 July 2006New member appointed (1 page)
12 July 2006New member appointed (1 page)
12 July 2006New member appointed (1 page)
12 July 2006New member appointed (1 page)
12 July 2006New member appointed (1 page)
12 May 2006Incorporation (3 pages)
12 May 2006Incorporation (3 pages)