Company NameMarchant McCormack Llp
Company StatusDissolved
Company NumberOC327161
CategoryLimited Liability Partnership
Incorporation Date28 March 2007(17 years ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesMarchant Management Llp and Barrington Marchant Llp

Directors

LLP Designated Member NameMr John Thaddeus Reynolds
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mundania Road
London
SE22 0NH
LLP Designated Member NameMarchant Mc Ltd (Corporation)
StatusClosed
Appointed28 March 2007(same day as company formation)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£21,086
Cash£18,286
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 September 2017Registered office address changed from 25 Mundania Road London SE22 0NH to 71 Queen Victoria Street London EC4V 4BE on 6 September 2017 (1 page)
3 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
30 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
15 April 2016Annual return made up to 28 March 2016 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 28 March 2015 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 28 March 2014 (3 pages)
10 May 2014Registered office address changed from 25 Mundania Road 25 Mundania Road London SE22 0NH England on 10 May 2014 (1 page)
10 May 2014Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom on 10 May 2014 (1 page)
16 August 2013Company name changed barrington marchant LLP\certificate issued on 16/08/13
  • LLNM01 ‐ Change of name notice
(3 pages)
24 July 2013Full accounts made up to 31 March 2013 (16 pages)
11 April 2013Annual return made up to 28 March 2013 (3 pages)
28 March 2013Registered office address changed from Davenport House 16 Pepper Street London E14 9RP England on 28 March 2013 (1 page)
31 July 2012Full accounts made up to 31 March 2012 (16 pages)
13 April 2012Annual return made up to 28 March 2012 (3 pages)
13 April 2012Registered office address changed from 25 Mundania Road London SE22 0NH on 13 April 2012 (1 page)
9 August 2011Accounts for a small company made up to 31 March 2011 (4 pages)
14 April 2011Member's details changed for Marchant Managing Services Limited on 28 March 2011 (2 pages)
14 April 2011Annual return made up to 28 March 2011 (3 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 28 March 2010 (8 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
30 April 2009Annual return made up to 28/03/09 (2 pages)
19 February 2009Annual return made up to 28/03/08 (2 pages)
19 February 2009Member's particulars marchant managing services LIMITED (1 page)
19 February 2009Member's particulars john reynolds (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Change of name 25/06/2008 (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 88 wymering mansions wymering road london W9 2NE (1 page)
28 March 2007Incorporation (4 pages)