Company NameDelva Patman Redler Llp
Company StatusActive
Company NumberOC335699
CategoryLimited Liability Partnership
Incorporation Date18 March 2008(16 years, 1 month ago)
Previous NameDelva Patman Associates Llp

Directors

LLP Member NameMr Alistair John Redler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne George Yard, London George Yard
London
EC3V 9DF
LLP Designated Member NameMr Stuart Ian Gray
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne George Yard, London George Yard
London
EC3V 9DF
LLP Designated Member NameMr Robert John French
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne George Yard, London George Yard
London
EC3V 9DF
LLP Designated Member NameMr Ashley Stephen Patience
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne George Yard George Yard
London
EC3V 9DF
LLP Designated Member NameMs Delva Frances Patman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HN
LLP Member NameMrs Judith Catherine Redler
Date of BirthFebruary 1956 (Born 68 years ago)
StatusResigned
Appointed01 May 2015(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HN
LLP Member NameDPRA Management Services Limited (Corporation)
StatusResigned
Appointed25 April 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2013)
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HN

Contact

Websitewww.delvapatmanredler.co.uk/
Email address[email protected]
Telephone020 79363668
Telephone regionLondon

Location

Registered Address1 George Yard
George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,474,776
Cash£1,445,391
Current Liabilities£1,375,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

30 March 2012Delivered 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

Filing History

10 January 2024Notification of Ashley Stephen Patience as a person with significant control on 1 July 2023 (2 pages)
10 January 2024Member's details changed for Mr Alistair John Redler on 1 January 2024 (2 pages)
10 January 2024Member's details changed for Mr Robert John French on 1 January 2024 (2 pages)
10 January 2024Notification of Robert John French as a person with significant control on 1 July 2023 (2 pages)
10 January 2024Member's details changed for Mr Ashley Stephen Patience on 1 January 2024 (2 pages)
10 January 2024Member's details changed for Mr Stuart Ian Gray on 1 January 2024 (2 pages)
18 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 April 2023Registered 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 2023Member's details changed for Mr Ashley Stephen Patience on 15 April 2023 (2 pages)
23 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 June 2022Location 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 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 December 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
6 May 2021Notification of Stuart Ian Gray as a person with significant control on 1 May 2021 (2 pages)
6 May 2021Termination of appointment of Judith Catherine Redler as a member on 1 May 2021 (1 page)
6 May 2021Member's details changed for Mr Robert John French on 1 May 2021 (2 pages)
6 May 2021Member's details changed for Mr Alistair John Redler on 1 May 2021 (2 pages)
6 May 2021Cessation of Alistair John Redler as a person with significant control on 1 May 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
3 March 2021Member's details changed for Mrs Judith Catherine Redler on 3 March 2021 (2 pages)
3 March 2021Member's details changed for Mr Alistair John Redler on 3 March 2021 (2 pages)
14 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
25 September 2020Appointment of Mr Ashley Patience as a member on 1 September 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 February 2020Member's details changed for Mr Stuart Ian Gray on 24 February 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 November 2019Member's details changed for Mrs Judith Catherine Redler on 1 May 2019 (2 pages)
18 November 2019Member's details changed for Mr Stuart Ian Gray on 1 May 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
7 February 2019Change of details for Mr Alistair John Redler as a person with significant control on 7 February 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 June 2018Appointment of Mr Robert John French as a member on 1 May 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 March 2016Annual return made up to 18 March 2016 (5 pages)
21 March 2016Annual return made up to 18 March 2016 (5 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Appointment of Mrs Judith Catherine Redler as a member on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Judith Catherine Redler as a member on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Delva Frances Patman as a member on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Delva Frances Patman as a member on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Delva Frances Patman as a member on 1 May 2015 (1 page)
1 May 2015Appointment of Mrs Judith Catherine Redler as a member on 1 May 2015 (2 pages)
25 March 2015Annual return made up to 18 March 2015 (5 pages)
25 March 2015Annual return made up to 18 March 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Annual return made up to 18 March 2014 (5 pages)
4 April 2014Annual return made up to 18 March 2014 (5 pages)
3 April 2014Appointment of Mr Stuart Ian Gray as a member (2 pages)
3 April 2014Appointment of Mr Stuart Ian Gray as a member (2 pages)
13 February 2014Termination of appointment of Dpra Management Services Limited as a member (1 page)
13 February 2014Termination of appointment of Dpra Management Services Limited as a member (1 page)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Location of register of charges has been changed (1 page)
23 October 2013Location of register of charges has been changed (1 page)
18 March 2013Annual return made up to 18 March 2013 (4 pages)
18 March 2013Annual return made up to 18 March 2013 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 June 2012Appointment of Dpra Management Services Limited as a member (2 pages)
14 June 2012Appointment of Dpra Management Services Limited as a member (2 pages)
1 May 2012Registered office address changed from 2 Henrietta Street London WC2E 8PS on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 2 Henrietta Street London WC2E 8PS on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 2 Henrietta Street London WC2E 8PS on 1 May 2012 (1 page)
25 April 2012Company name changed delva patman associates LLP\certificate issued on 25/04/12
  • LLNM01 ‐ Change of name notice
(5 pages)
25 April 2012Company name changed delva patman associates LLP\certificate issued on 25/04/12
  • LLNM01 ‐ Change of name notice
(5 pages)
14 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
19 March 2012Annual return made up to 18 March 2012 (3 pages)
19 March 2012Annual return made up to 18 March 2012 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 April 2011Annual return made up to 18 March 2011 (8 pages)
4 April 2011Annual return made up to 18 March 2011 (8 pages)
28 March 2011Member's details changed for Alistair John Redler on 17 March 2011 (3 pages)
28 March 2011Member's details changed for Delva Frances Patman on 23 August 2010 (3 pages)
28 March 2011Member's details changed for Delva Frances Patman on 23 August 2010 (3 pages)
28 March 2011Member's details changed for Alistair John Redler on 17 March 2011 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 March 2010Annual return made up to 18 March 2010 (8 pages)
22 March 2010Annual return made up to 18 March 2010 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 April 2009Annual return made up to 18/03/09 (2 pages)
2 April 2009Annual return made up to 18/03/09 (2 pages)
18 March 2008Incorporation document\certificate of incorporation (3 pages)
18 March 2008Incorporation document\certificate of incorporation (3 pages)