London
EC3V 9DF
LLP Designated Member Name | Mr Stuart Ian Gray |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One George Yard, London George Yard London EC3V 9DF |
LLP Designated Member Name | Mr Robert John French |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One George Yard, London George Yard London EC3V 9DF |
LLP Designated Member Name | Mr Ashley Stephen Patience |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One George Yard George Yard London EC3V 9DF |
LLP Designated Member Name | Ms Delva Frances Patman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HN |
LLP Member Name | Mrs Judith Catherine Redler |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 May 2015(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HN |
LLP Member Name | DPRA Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2013) |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HN |
Website | www.delvapatmanredler.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79363668 |
Telephone region | London |
Registered Address | 1 George Yard George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,474,776 |
Cash | £1,445,391 |
Current Liabilities | £1,375,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
30 March 2012 | Delivered on: 14 April 2012 Persons entitled: Cgis (Thavies Inn) Limited Classification: Rent deposit deed Secured details: £37,572.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £37,572.50 see image for full details. Outstanding |
---|
10 January 2024 | Notification of Ashley Stephen Patience as a person with significant control on 1 July 2023 (2 pages) |
---|---|
10 January 2024 | Member's details changed for Mr Alistair John Redler on 1 January 2024 (2 pages) |
10 January 2024 | Member's details changed for Mr Robert John French on 1 January 2024 (2 pages) |
10 January 2024 | Notification of Robert John French as a person with significant control on 1 July 2023 (2 pages) |
10 January 2024 | Member's details changed for Mr Ashley Stephen Patience on 1 January 2024 (2 pages) |
10 January 2024 | Member's details changed for Mr Stuart Ian Gray on 1 January 2024 (2 pages) |
18 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
23 April 2023 | Registered office address changed from Thavies Inn House 3/4 Holborn Circus London EC1N 2HA to 1 George Yard George Yard London EC3V 9DF on 23 April 2023 (1 page) |
23 April 2023 | Member's details changed for Mr Ashley Stephen Patience on 15 April 2023 (2 pages) |
23 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 June 2022 | Location of register of charges has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Thavies Inn House 3/4 Holborn Circus London EC1N 2HA (1 page) |
31 May 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 December 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
6 May 2021 | Notification of Stuart Ian Gray as a person with significant control on 1 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Judith Catherine Redler as a member on 1 May 2021 (1 page) |
6 May 2021 | Member's details changed for Mr Robert John French on 1 May 2021 (2 pages) |
6 May 2021 | Member's details changed for Mr Alistair John Redler on 1 May 2021 (2 pages) |
6 May 2021 | Cessation of Alistair John Redler as a person with significant control on 1 May 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
3 March 2021 | Member's details changed for Mrs Judith Catherine Redler on 3 March 2021 (2 pages) |
3 March 2021 | Member's details changed for Mr Alistair John Redler on 3 March 2021 (2 pages) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
25 September 2020 | Appointment of Mr Ashley Patience as a member on 1 September 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 February 2020 | Member's details changed for Mr Stuart Ian Gray on 24 February 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 November 2019 | Member's details changed for Mrs Judith Catherine Redler on 1 May 2019 (2 pages) |
18 November 2019 | Member's details changed for Mr Stuart Ian Gray on 1 May 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
7 February 2019 | Change of details for Mr Alistair John Redler as a person with significant control on 7 February 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 June 2018 | Appointment of Mr Robert John French as a member on 1 May 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 March 2016 | Annual return made up to 18 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 18 March 2016 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Appointment of Mrs Judith Catherine Redler as a member on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Judith Catherine Redler as a member on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Delva Frances Patman as a member on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Delva Frances Patman as a member on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Delva Frances Patman as a member on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mrs Judith Catherine Redler as a member on 1 May 2015 (2 pages) |
25 March 2015 | Annual return made up to 18 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 18 March 2015 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 April 2014 | Annual return made up to 18 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 18 March 2014 (5 pages) |
3 April 2014 | Appointment of Mr Stuart Ian Gray as a member (2 pages) |
3 April 2014 | Appointment of Mr Stuart Ian Gray as a member (2 pages) |
13 February 2014 | Termination of appointment of Dpra Management Services Limited as a member (1 page) |
13 February 2014 | Termination of appointment of Dpra Management Services Limited as a member (1 page) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2013 | Location of register of charges has been changed (1 page) |
23 October 2013 | Location of register of charges has been changed (1 page) |
18 March 2013 | Annual return made up to 18 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 June 2012 | Appointment of Dpra Management Services Limited as a member (2 pages) |
14 June 2012 | Appointment of Dpra Management Services Limited as a member (2 pages) |
1 May 2012 | Registered office address changed from 2 Henrietta Street London WC2E 8PS on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 2 Henrietta Street London WC2E 8PS on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 2 Henrietta Street London WC2E 8PS on 1 May 2012 (1 page) |
25 April 2012 | Company name changed delva patman associates LLP\certificate issued on 25/04/12
|
25 April 2012 | Company name changed delva patman associates LLP\certificate issued on 25/04/12
|
14 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 April 2011 | Annual return made up to 18 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 18 March 2011 (8 pages) |
28 March 2011 | Member's details changed for Alistair John Redler on 17 March 2011 (3 pages) |
28 March 2011 | Member's details changed for Delva Frances Patman on 23 August 2010 (3 pages) |
28 March 2011 | Member's details changed for Delva Frances Patman on 23 August 2010 (3 pages) |
28 March 2011 | Member's details changed for Alistair John Redler on 17 March 2011 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 March 2010 | Annual return made up to 18 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 18 March 2010 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages) |
19 January 2010 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 April 2009 | Annual return made up to 18/03/09 (2 pages) |
2 April 2009 | Annual return made up to 18/03/09 (2 pages) |
18 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
18 March 2008 | Incorporation document\certificate of incorporation (3 pages) |