Company NameMcFaddens Llp
Company StatusActive
Company NumberOC321223
CategoryLimited Liability Partnership
Incorporation Date27 July 2006(17 years, 9 months ago)

Directors

LLP Designated Member NameMr Timothy David Lewis Eppel
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sussex Square
London
W2 2SP
LLP Member NameMr Geoffrey Alan Morris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Bristol Road
Birmingham
B5 7SN
LLP Member NameMr Howard David Epstein
Date of BirthDecember 1944 (Born 79 years ago)
StatusCurrent
Appointed01 October 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6/82 Tzamarot
Herzliya
42464
Israel
LLP Designated Member NameCity Tower Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 October 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressCity Tower, Level 5 40 Basinghall Street
London
EC2V 5DE
LLP Member NameLucy Jayne Becker
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2008)
RoleCompany Director
Correspondence Address46 Heath View
London
N2 0QB
LLP Member NameJonathan Paul Ray Smith
Date of BirthOctober 1966 (Born 57 years ago)
StatusResigned
Appointed01 October 2006(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2010)
RoleCompany Director
Correspondence Address17 Sylvan Way
Leigh-On-Sea
SS9 3TU
LLP Member NameMr Howard David Epstein
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressCity Tower
40 Basinghall Street
London
EC2V 5DE
LLP Member NameMr Max Peter Lloyd Eppel
Date of BirthAugust 1978 (Born 45 years ago)
StatusResigned
Appointed01 January 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower
40 Basinghall Street
London
EC2V 5DE
LLP Designated Member NameMr Max Peter Lloyd Eppel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower, Level 5 Basinghall Street
London
EC2V 5DE
LLP Member NameMr Max Peter Lloyd Eppel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower
40 Basinghall Street
London
EC2V 5DE
LLP Designated Member NameCity Tower Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
LLP Designated Member NameLontel Corporate Management Limited (Corporation)
StatusResigned
Appointed08 July 2015(8 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 17 July 2015)
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
LLP Designated Member NameCity Tower Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2015(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2015)
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE

Contact

Websitemcfaddenslaw.co.uk

Location

Registered AddressCity Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£7,226
Cash£2,017
Current Liabilities£291,570

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

3 June 2011Delivered on: 14 June 2011
Satisfied on: 3 October 2014
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Appointment of Mr Max Peter Lloyd Eppel as a member on 5 May 2017 (2 pages)
24 October 2016Appointment of City Tower Secretarial Services Limited as a member on 20 October 2016 (2 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 March 2016Termination of appointment of Max Peter Lloyd Eppel as a member on 11 March 2016 (1 page)
9 March 2016Termination of appointment of Max Peter Lloyd Eppel as a member on 9 March 2016 (1 page)
6 October 2015Appointment of Mr Max Peter Lloyd Eppel as a member on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of City Tower Secretarial Services Limited as a member on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Max Peter Lloyd Eppel as a member on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of City Tower Secretarial Services Limited as a member on 6 October 2015 (1 page)
11 August 2015Annual return made up to 27 July 2015 (6 pages)
20 July 2015Termination of appointment of Lontel Corporate Management Limited as a member on 17 July 2015 (1 page)
20 July 2015Appointment of City Tower Secretarial Services Limited as a member on 17 July 2015 (2 pages)
8 July 2015Appointment of Lontel Corporate Management Limited as a member on 8 July 2015 (2 pages)
8 July 2015Appointment of Lontel Corporate Management Limited as a member on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of City Tower Secretarial Services Limited as a member on 8 July 2015 (1 page)
8 July 2015Termination of appointment of City Tower Secretarial Services Limited as a member on 8 July 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Satisfaction of charge 1 in full (9 pages)
30 September 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
28 July 2014Annual return made up to 27 July 2014 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 27 July 2013 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 27 July 2012 (6 pages)
8 February 2012Appointment of Mr Max Peter Lloyd Eppel as a member (2 pages)
8 February 2012Appointment of Mr Howard David Epstein as a member (2 pages)
8 February 2012Termination of appointment of Howard Epstein as a member (1 page)
8 February 2012Appointment of Mr Howard David Epstein as a member (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Annual return made up to 27 July 2011 (4 pages)
22 August 2011Member's details changed for Timothy David Lewis Eppel on 22 August 2011 (2 pages)
22 August 2011Member's details changed for City Tower Secretarial Services Limited on 22 August 2011 (2 pages)
14 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Termination of appointment of Jonathan Ray Smith as a member (1 page)
2 August 2010Annual return made up to 27 July 2010 (9 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Annual return made up to 27/07/09 (3 pages)
15 January 2009Annual return made up to 27/07/08 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008LLP member appointed geoffrey alan morris (1 page)
4 July 2008Member resigned lucy becker (1 page)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
4 September 2007Annual return made up to 27/07/07 (3 pages)
31 August 2007New member appointed (1 page)
31 August 2007New member appointed (1 page)
27 July 2006Incorporation (4 pages)