Company NameSRG Llp
Company StatusActive
Company NumberOC320275
CategoryLimited Liability Partnership
Incorporation Date9 June 2006(17 years, 11 months ago)
Previous NameSteele Robertson Goddard Llp

Directors

LLP Designated Member NameMr John Robertson Park
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
London
EC4A 3DA
LLP Designated Member NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
London
EC4A 3DA
LLP Designated Member NameMr Haydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
London
EC4A 3DA
LLP Designated Member NameMr Trevor Clarke
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
London
EC4A 3DA
LLP Designated Member NameMrs Lauren Emma Rock
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
London
EC4A 3DA
LLP Designated Member NameMs Jacqueline McCarrell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
London
EC4A 3DA
LLP Designated Member NameMrs Margaret Anne Logan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Shillingworth Place
Bridge Of Weir
PA11 3DY
Scotland
LLP Designated Member NameAlan Neale Bloom
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
London
EC1A 6NN
LLP Designated Member NameMr Trevor Anthony Lording
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
Church Road
Crowborough
TN6 1EE
LLP Designated Member NameMr David James Skeet
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ely Place
London
EC1A 6NN

Contact

Websitewww.srgcas.com/
Telephone020 72699700
Telephone regionLondon

Location

Registered Address10 Bolt Court
London
EC4A 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£583,648
Cash£69,742
Current Liabilities£322,153

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

30 May 2013Delivered on: 5 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 October 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
19 June 2023Member's details changed for Mr John Robertson Park on 24 March 2023 (2 pages)
19 June 2023Change of details for Mr John Robertson Park as a person with significant control on 24 March 2023 (2 pages)
19 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
24 November 2022Member's details changed for Mr John Robertson Park on 16 November 2022 (2 pages)
24 November 2022Change of details for Mr John Robertson Park as a person with significant control on 16 November 2022 (2 pages)
12 October 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
12 October 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
31 August 2021Member's details changed for Mr John Robertson Park on 31 August 2021 (2 pages)
31 August 2021Member's details changed for Mr Thomas Rory St John Meadows on 31 August 2021 (2 pages)
31 August 2021Member's details changed for Mr Haydn Calvin Wood on 31 August 2021 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
20 September 2020Registered office address changed from 28 Ely Place London EC1N 6AA to 10 Bolt Court London EC4A 3DA on 20 September 2020 (1 page)
1 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
17 September 2019Second filing for the notification of Jacqueline Mccarrell as a person with significant control (7 pages)
17 September 2019Second filing for the appointment of Jacqueline Mccarrell as a member (6 pages)
1 August 2019Appointment of Ms Jacqueline Mccarrell as a member on 1 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/09/2019.
(3 pages)
1 August 2019Notification of Jacqueline Mccarrell as a person with significant control on 1 August 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 17/09/2019.
(3 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
11 June 2019Cessation of David James Skeet as a person with significant control on 1 April 2019 (1 page)
1 April 2019Termination of appointment of David James Skeet as a member on 31 March 2019 (1 page)
9 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 June 2018Notification of Lauren Emma Rock as a person with significant control on 1 April 2018 (2 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 April 2018Appointment of Mrs Lauren Rock as a member on 1 April 2018 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 9 June 2016 (6 pages)
21 June 2016Annual return made up to 9 June 2016 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Annual return made up to 9 June 2015 (6 pages)
25 June 2015Annual return made up to 9 June 2015 (6 pages)
25 June 2015Annual return made up to 9 June 2015 (6 pages)
9 April 2015Appointment of Mr Trevor Clarke as a member on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Trevor Clarke as a member on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Trevor Clarke as a member on 1 April 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Annual return made up to 9 June 2014 (5 pages)
27 June 2014Annual return made up to 9 June 2014 (5 pages)
27 June 2014Annual return made up to 9 June 2014 (5 pages)
26 February 2014Member's details changed for Mr Haydn Calvin Wood on 21 February 2014 (2 pages)
26 February 2014Member's details changed for Mr Haydn Calvin Wood on 21 February 2014 (2 pages)
2 July 2013Annual return made up to 9 June 2013 (5 pages)
2 July 2013Annual return made up to 9 June 2013 (5 pages)
2 July 2013Annual return made up to 9 June 2013 (5 pages)
5 June 2013Registration of charge 3202750001 (17 pages)
5 June 2013Registration of charge 3202750001 (17 pages)
10 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 June 2012Annual return made up to 9 June 2012 (5 pages)
15 June 2012Annual return made up to 9 June 2012 (5 pages)
15 June 2012Annual return made up to 9 June 2012 (5 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 April 2012Termination of appointment of Alan Bloom as a member (1 page)
24 April 2012Termination of appointment of Alan Bloom as a member (1 page)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 9 June 2011 (6 pages)
10 June 2011Member's details changed for David James Skeet on 9 June 2011 (2 pages)
10 June 2011Annual return made up to 9 June 2011 (6 pages)
10 June 2011Annual return made up to 9 June 2011 (6 pages)
10 June 2011Member's details changed for David James Skeet on 9 June 2011 (2 pages)
10 June 2011Member's details changed for David James Skeet on 9 June 2011 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 June 2010Member's details changed for Alan Neale Bloom on 9 June 2010 (3 pages)
18 June 2010Termination of appointment of Trevor Lording as a member (2 pages)
18 June 2010Member's details changed for Haydn Calvin Wood on 9 June 2010 (3 pages)
18 June 2010Member's details changed for Haydn Calvin Wood on 9 June 2010 (3 pages)
18 June 2010Member's details changed for Alan Neale Bloom on 9 June 2010 (3 pages)
18 June 2010Member's details changed for Mr Thomas Rory St John Meadows on 9 June 2010 (3 pages)
18 June 2010Member's details changed for Mr Thomas Rory St John Meadows on 9 June 2010 (3 pages)
18 June 2010Member's details changed for John Robertson Park on 9 June 2010 (3 pages)
18 June 2010Annual return made up to 9 June 2010 (9 pages)
18 June 2010Termination of appointment of Trevor Lording as a member (2 pages)
18 June 2010Annual return made up to 9 June 2010 (9 pages)
18 June 2010Member's details changed for Haydn Calvin Wood on 9 June 2010 (3 pages)
18 June 2010Annual return made up to 9 June 2010 (9 pages)
18 June 2010Member's details changed for David James Skeet on 9 June 2010 (3 pages)
18 June 2010Member's details changed for Alan Neale Bloom on 9 June 2010 (3 pages)
18 June 2010Member's details changed for David James Skeet on 9 June 2010 (3 pages)
18 June 2010Member's details changed for Mr Thomas Rory St John Meadows on 9 June 2010 (3 pages)
18 June 2010Member's details changed for David James Skeet on 9 June 2010 (3 pages)
18 June 2010Member's details changed for John Robertson Park on 9 June 2010 (3 pages)
18 June 2010Member's details changed for John Robertson Park on 9 June 2010 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 July 2009Annual return made up to 09/06/09 (4 pages)
30 July 2009Member's particulars thomas meadows (1 page)
30 July 2009Member's particulars thomas meadows (1 page)
30 July 2009Annual return made up to 09/06/09 (4 pages)
23 January 2009Annual return made up to 09/06/08 (5 pages)
23 January 2009Annual return made up to 09/06/08 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Member resigned margaret logan (1 page)
9 January 2009Member resigned margaret logan (1 page)
25 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 February 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
25 February 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
6 November 2007Annual return made up to 09/06/07 (5 pages)
6 November 2007Annual return made up to 09/06/07 (5 pages)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
4 September 2007New member appointed (1 page)
26 March 2007Company name changed steele robertson goddard LLP\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed steele robertson goddard LLP\certificate issued on 26/03/07 (2 pages)
9 June 2006Incorporation (3 pages)
9 June 2006Incorporation (3 pages)