Company NameCW&G Partnership Llp
Company StatusActive
Company NumberOC326442
CategoryLimited Liability Partnership
Incorporation Date2 March 2007(17 years, 1 month ago)
Previous NameThe Cw&G Partnership Llp

Directors

LLP Designated Member NameMr Alan Leonard Weiner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Close
Radlett
WD7 7DB
LLP Designated Member NameCW&G Limited (Corporation)
StatusCurrent
Appointed01 February 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address1 Sandwick Close
Mill Hill
London
NW7 2AX
LLP Designated Member NameMr Alan Thomas Coomber
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gaynesford
Castlemayne
Basildon
SS16 5SQ
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecwg.org.uk

Location

Registered Address1 Sandwick Close
Mill Hill
London
NW7 2AX
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£79,128
Cash£35,444
Current Liabilities£2,814

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
15 March 2023Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 1 Sandwick Close Mill Hill London NW7 2AX on 15 March 2023 (1 page)
9 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
18 February 2021Notification of Cw&G Limited as a person with significant control on 1 February 2021 (2 pages)
4 February 2021Cessation of Alan Thomas Coomber as a person with significant control on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Alan Thomas Coomber as a member on 31 January 2021 (1 page)
2 February 2021Appointment of Cw&G Limited as a member on 1 February 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 July 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 13 July 2018 (1 page)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 2 March 2016 (3 pages)
7 March 2016Annual return made up to 2 March 2016 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 2 March 2015 (3 pages)
2 March 2015Annual return made up to 2 March 2015 (3 pages)
2 March 2015Annual return made up to 2 March 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 2 March 2014 (3 pages)
5 March 2014Annual return made up to 2 March 2014 (3 pages)
5 March 2014Annual return made up to 2 March 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 2 March 2013 (3 pages)
18 March 2013Annual return made up to 2 March 2013 (3 pages)
18 March 2013Annual return made up to 2 March 2013 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 March 2012Annual return made up to 2 March 2012 (3 pages)
9 March 2012Annual return made up to 2 March 2012 (3 pages)
9 March 2012Annual return made up to 2 March 2012 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Registered office address changed from 68 Gt Portland Street London W1N 5AL on 8 March 2011 (1 page)
8 March 2011Member's details changed for Alan Thomas Coomber on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 2 March 2011 (3 pages)
8 March 2011Registered office address changed from 68 Gt Portland Street London W1N 5AL on 8 March 2011 (1 page)
8 March 2011Member's details changed for Alan Thomas Coomber on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 68 Gt Portland Street London W1N 5AL on 8 March 2011 (1 page)
8 March 2011Member's details changed for Alan Thomas Coomber on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 2 March 2011 (3 pages)
8 March 2011Annual return made up to 2 March 2011 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 2 March 2010 (6 pages)
30 March 2010Annual return made up to 2 March 2010 (6 pages)
30 March 2010Annual return made up to 2 March 2010 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Annual return made up to 02/03/09 (2 pages)
12 May 2009Annual return made up to 02/03/09 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Annual return made up to 02/03/08 (2 pages)
21 January 2009Annual return made up to 02/03/08 (2 pages)
29 June 2007Company name changed the cw&g partnership LLP\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed the cw&g partnership LLP\certificate issued on 29/06/07 (2 pages)
28 March 2007New member appointed (1 page)
28 March 2007Member resigned (1 page)
28 March 2007New member appointed (1 page)
28 March 2007New member appointed (1 page)
28 March 2007Member resigned (1 page)
28 March 2007New member appointed (1 page)
28 March 2007Member resigned (1 page)
28 March 2007Member resigned (1 page)
2 March 2007Incorporation (3 pages)
2 March 2007Incorporation (3 pages)