London
NW5 1DH
LLP Member Name | Jose Emilio Sirven |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(9 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Member Name | Steven Sonberg |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(9 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Designated Member Name | Victoria Koob |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2 1HQ |
LLP Member Name | Richard Graham Sharman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Status | Current |
Appointed | 01 November 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Member Name | Phillip Larkin Durham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Current |
Appointed | 06 December 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Member Name | Robert James Grammig |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Status | Current |
Appointed | 06 December 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Member Name | Ms Debra Anne Erni |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Designated Member Name | Ian Frederick Clark |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Preshaw Hall Upham SO32 1HP |
LLP Member Name | Mr Robert Vaughan Crossley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | State Of Qatar |
Correspondence Address | Flat 5 65 Christchurch Avenue London NW6 7PA |
LLP Member Name | Mr Timothy Sean Murray |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(3 years after company formation) |
Appointment Duration | 6 years (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Waterman House 41 Kingsway London WC2B 6TP |
LLP Member Name | Miss Gwen O'Flynn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 01 May 2012(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Member Name | Mr Giles Douglas Cornwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 May 2015(8 years after company formation) |
Appointment Duration | 1 year (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Waterman House 41 Kingsway London WC2B 6TP |
LLP Designated Member Name | William Bernard Piels |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Member Name | Douglas Arthur Wright |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
LLP Member Name | Nathan Andrew Leavitt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
Website | clarkricketts.com |
---|
Registered Address | Leaf 27c Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £256,592 |
Cash | £188 |
Current Liabilities | £141,448 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
9 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Termination of appointment of Nathan Andrew Leavitt as a member on 31 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Nathan Andrew Leavitt as a member on 31 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
10 March 2017 | Appointment of Victoria Koob as a member on 2 March 2017 (3 pages) |
10 March 2017 | Appointment of Victoria Koob as a member on 2 March 2017 (3 pages) |
27 February 2017 | Registered office address changed from 3rd Floor Waterman House 41 Kingsway London WC2B 6TP to Leaf 27C Tower 42 25 Old Broad Street London EC2N 1HQ on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 3rd Floor Waterman House 41 Kingsway London WC2B 6TP to Leaf 27C Tower 42 25 Old Broad Street London EC2N 1HQ on 27 February 2017 (1 page) |
25 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 September 2016 | Appointment of Nathan Andrew Leavitt as a member on 1 September 2016 (3 pages) |
17 September 2016 | Appointment of Nathan Andrew Leavitt as a member on 1 September 2016 (3 pages) |
20 May 2016 | Appointment of Douglas Arthur Wright as a member on 5 May 2016 (3 pages) |
20 May 2016 | Termination of appointment of Ian Frederick Clark as a member on 5 May 2016 (2 pages) |
20 May 2016 | Appointment of William Bernard Piels as a member on 5 May 2016 (3 pages) |
20 May 2016 | Appointment of Douglas Arthur Wright as a member on 5 May 2016 (3 pages) |
20 May 2016 | Appointment of Steven Sonberg as a member on 5 May 2016 (3 pages) |
20 May 2016 | Appointment of Steven Sonberg as a member on 5 May 2016 (3 pages) |
20 May 2016 | Appointment of Jose Emilio Sirven as a member on 5 May 2016 (3 pages) |
20 May 2016 | Termination of appointment of Giles Douglas Cornwall as a member on 5 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Ian Frederick Clark as a member on 5 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Timothy Sean Murray as a member on 5 May 2016 (2 pages) |
20 May 2016 | Appointment of Jose Emilio Sirven as a member on 5 May 2016 (3 pages) |
20 May 2016 | Termination of appointment of Timothy Sean Murray as a member on 5 May 2016 (2 pages) |
20 May 2016 | Appointment of William Bernard Piels as a member on 5 May 2016 (3 pages) |
20 May 2016 | Termination of appointment of Giles Douglas Cornwall as a member on 5 May 2016 (2 pages) |
6 May 2016 | Company name changed clark ricketts LLP\certificate issued on 06/05/16
|
6 May 2016 | Company name changed clark ricketts LLP\certificate issued on 06/05/16
|
4 May 2016 | Annual return made up to 10 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 10 April 2016 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Appointment of Mr Giles Douglas Cornwall as a member on 1 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Giles Douglas Cornwall as a member on 1 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Giles Douglas Cornwall as a member on 1 May 2015 (2 pages) |
14 April 2015 | Annual return made up to 10 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 10 April 2015 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 April 2014 | Annual return made up to 10 April 2014 (5 pages) |
10 April 2014 | Annual return made up to 10 April 2014 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 May 2013 | Annual return made up to 10 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 10 April 2013 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Appointment of Miss Gwen O'flynn as a member (2 pages) |
1 May 2012 | Appointment of Miss Gwen O'flynn as a member (2 pages) |
13 April 2012 | Annual return made up to 10 April 2012 (4 pages) |
13 April 2012 | Annual return made up to 10 April 2012 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 10 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 10 April 2011 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 June 2010 | Annual return made up to 10 April 2010 (8 pages) |
29 June 2010 | Annual return made up to 10 April 2010 (8 pages) |
7 May 2010 | Appointment of Timothy Sean Murray as a member (3 pages) |
7 May 2010 | Appointment of Timothy Sean Murray as a member (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Member resigned robert crossley (1 page) |
4 June 2009 | Member resigned robert crossley (1 page) |
5 May 2009 | Annual return made up to 10/04/09 (3 pages) |
5 May 2009 | Annual return made up to 10/04/09 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 October 2008 | Annual return made up to 10/04/08 (3 pages) |
22 October 2008 | Annual return made up to 10/04/08 (3 pages) |
10 April 2007 | Incorporation (4 pages) |
10 April 2007 | Incorporation (4 pages) |