London
SE13 5DD
LLP Designated Member Name | Mr Paul James Tarran |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted CM24 8AQ |
LLP Member Name | Joanna Mary Blain |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Status | Current |
Appointed | 29 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Dacre Park London SE13 5DD |
LLP Member Name | Catherine Sian Fennell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Status | Current |
Appointed | 29 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Coleshill Road Teddington Middlesex TW11 0LL |
LLP Member Name | Jonathan David Fennell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Status | Current |
Appointed | 29 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Coleshill Road Teddington TW11 0LL |
LLP Member Name | Christopher Brown |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Eliot Place London SE3 0QL |
LLP Member Name | Juliet Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Eliot Place London SE3 0QL |
LLP Member Name | Mr Matthew Nicholas Hunt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Eastcheap London EC3M 1AE |
LLP Designated Member Name | Ms Elizabeth Fuller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, 23 Nightingale Lane London SW4 9AH |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Member Name | IPS Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2015) |
Correspondence Address | 4 Eastcheap London EC4M 1AE |
Website | www.ipscap.com |
---|---|
Email address | [email protected] |
Telephone | 020 74696830 |
Telephone region | London |
Registered Address | 5th Floor 4 Eastcheap London EC3M 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,613,705 |
Gross Profit | £2,242,612 |
Net Worth | £446,717 |
Cash | £2,922 |
Current Liabilities | £370,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
7 March 2008 | Delivered on: 28 March 2008 Persons entitled: Focus Fund Title Company (One) Limited and Focus Fund Title Company (Two) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each of the deposit and all sums paid under the terms of the rent deposit deed and all interest thereon see image for full details. Outstanding |
---|
22 November 2023 | Group of companies' accounts made up to 31 March 2023 (35 pages) |
---|---|
5 September 2023 | Termination of appointment of Joanna Mary Blain as a member on 1 September 2023 (1 page) |
23 August 2023 | Appointment of Mr Simon Paul Moriarty as a member on 1 April 2023 (2 pages) |
19 June 2023 | Change of details for Mr Jonathan Charles Blain as a person with significant control on 19 June 2023 (2 pages) |
19 June 2023 | Notification of Paul Tarran as a person with significant control on 19 June 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
19 August 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
22 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 31 March 2021 (47 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (42 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
18 May 2020 | Appointment of Mr Matthew Nicholas Hunt as a member on 1 April 2020 (2 pages) |
12 May 2020 | Member's details changed for Jonathan David Fennell on 12 May 2020 (2 pages) |
12 May 2020 | Member's details changed for Catherine Sian Fennell on 12 May 2020 (2 pages) |
5 August 2019 | Full accounts made up to 31 March 2019 (27 pages) |
18 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
29 June 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (29 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (29 pages) |
20 May 2016 | Annual return made up to 18 May 2016 (8 pages) |
20 May 2016 | Annual return made up to 18 May 2016 (8 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
26 June 2015 | Termination of appointment of Ips Consulting Limited as a member on 31 March 2015 (1 page) |
26 June 2015 | Termination of appointment of Ips Consulting Limited as a member on 31 March 2015 (1 page) |
29 May 2015 | Annual return made up to 18 May 2015 (9 pages) |
29 May 2015 | Annual return made up to 18 May 2015 (9 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
21 May 2014 | Annual return made up to 18 May 2014 (9 pages) |
21 May 2014 | Annual return made up to 18 May 2014 (9 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
20 May 2013 | Annual return made up to 18 May 2013 (9 pages) |
20 May 2013 | Annual return made up to 18 May 2013 (9 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
8 June 2012 | Annual return made up to 18 May 2012 (9 pages) |
8 June 2012 | Annual return made up to 18 May 2012 (9 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
19 May 2011 | Member's details changed for Catherine Sian Fennell on 18 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Jonathan David Fennell on 18 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Catherine Sian Fennell on 18 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 (9 pages) |
19 May 2011 | Member's details changed for Ips Consulting Limited on 18 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Ips Consulting Limited on 18 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Joanna Mary Blain on 18 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Joanna Mary Blain on 18 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 (9 pages) |
19 May 2011 | Member's details changed for Jonathan David Fennell on 18 May 2011 (2 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
10 June 2010 | Termination of appointment of Elizabeth Fuller as a member (2 pages) |
10 June 2010 | Termination of appointment of Elizabeth Fuller as a member (2 pages) |
4 June 2010 | Appointment of Christopher Brown as a member (3 pages) |
4 June 2010 | Appointment of Juliet Brown as a member (3 pages) |
4 June 2010 | Annual return made up to 18 May 2010 (12 pages) |
4 June 2010 | Appointment of Christopher Brown as a member (3 pages) |
4 June 2010 | Appointment of Juliet Brown as a member (3 pages) |
4 June 2010 | Annual return made up to 18 May 2010 (12 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 May 2009 | Annual return made up to 18/05/09 (5 pages) |
21 May 2009 | Annual return made up to 18/05/09 (5 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 October 2008 | Member's particulars catherine fennell (1 page) |
3 October 2008 | Annual return made up to 18/05/08 (5 pages) |
3 October 2008 | Member's particulars joanna blain (1 page) |
3 October 2008 | Member's particulars ips consulting LIMITED (1 page) |
3 October 2008 | Member's particulars joanna blain (1 page) |
3 October 2008 | Annual return made up to 18/05/08 (5 pages) |
3 October 2008 | Member's particulars ips consulting LIMITED (1 page) |
3 October 2008 | Member's particulars catherine fennell (1 page) |
2 June 2008 | Prevsho from 31/05/2008 to 31/03/2008 (1 page) |
2 June 2008 | Prevsho from 31/05/2008 to 31/03/2008 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from suite 51-52 the hop exchange 24 southwark street london SE1 1TY (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from suite 51-52 the hop exchange 24 southwark street london SE1 1TY (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2008 | Member's particulars changed (1 page) |
16 January 2008 | Member's particulars changed (1 page) |
9 September 2007 | New member appointed (1 page) |
9 September 2007 | New member appointed (1 page) |
9 September 2007 | Non-designated members allowed (1 page) |
9 September 2007 | Non-designated members allowed (1 page) |
9 September 2007 | New member appointed (1 page) |
9 September 2007 | New member appointed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
19 August 2007 | Member resigned (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | Member resigned (1 page) |
19 August 2007 | Member resigned (1 page) |
19 August 2007 | Member resigned (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
29 May 2007 | Company name changed ips consulting (uk) LLP\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed ips consulting (uk) LLP\certificate issued on 29/05/07 (2 pages) |
18 May 2007 | Incorporation (3 pages) |
18 May 2007 | Incorporation (3 pages) |