Company NameJohnson Naylor Llp
Company StatusActive
Company NumberOC335931
CategoryLimited Liability Partnership
Incorporation Date26 March 2008(16 years, 1 month ago)

Directors

LLP Designated Member NameMrs Fiona Mary Naylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
LLP Designated Member NameMr Brian Stuart Johnson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
LLP Member NameMr Barrie Legg
Date of BirthAugust 1949 (Born 74 years ago)
StatusCurrent
Appointed01 October 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
LLP Member NameJohnson Naylor Design Limited (Corporation)
StatusCurrent
Appointed26 March 2008(same day as company formation)
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
LLP Member NameMr Neil Prior
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hatfield House
Golden Lane Estate
London
EC1Y 0ST

Contact

Websitewww.johnsonnaylor.co.uk
Telephone020 74908885
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£2,952,139
Cash£1,747,915
Current Liabilities£680,320

Accounts

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

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
27 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page)
27 May 2022Member's details changed for Johnson Naylor Design Limited on 26 May 2022 (1 page)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
14 April 2021Termination of appointment of Neil Prior as a member on 31 August 2020 (1 page)
14 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2020Change of details for Mrs Fiona Mary Naylor as a person with significant control on 30 September 2020 (2 pages)
18 December 2020Change of details for Mr Brian Stuart Johnson as a person with significant control on 30 September 2020 (2 pages)
1 October 2020Member's details changed for Johnson Naylor Design Limited on 30 September 2020 (1 page)
1 October 2020Change of details for Mr Brian Stuart Johnson as a person with significant control on 30 September 2020 (2 pages)
1 October 2020Change of details for Mrs Fiona Mary Naylor as a person with significant control on 30 September 2020 (2 pages)
1 October 2020Member's details changed for Mr Brian Stuart Johnson on 30 September 2020 (2 pages)
1 October 2020Member's details changed for Mrs Fiona Mary Naylor on 30 September 2020 (2 pages)
30 September 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 30 September 2020 (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
22 February 2019Member's details changed for Mr Neil Prior on 22 February 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 March 2018Member's details changed for Ms Fiona Mary Naylor on 14 February 2017 (2 pages)
14 March 2018Member's details changed for Mr Brian Stuart Johnson on 14 February 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 26 March 2016 (6 pages)
31 March 2016Annual return made up to 26 March 2016 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Appointment of Mr Barrie Legg as a member on 1 October 2014 (2 pages)
11 June 2015Appointment of Mr Barrie Legg as a member on 1 October 2014 (2 pages)
11 June 2015Annual return made up to 26 March 2015 (6 pages)
11 June 2015Annual return made up to 26 March 2015 (6 pages)
11 June 2015Appointment of Mr Barrie Legg as a member on 1 October 2014 (2 pages)
1 June 2015Change of status notice (2 pages)
1 June 2015Change of status notice (2 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Appointment of Mr Neil Prior as a member (2 pages)
10 June 2014Appointment of Mr Neil Prior as a member (2 pages)
14 April 2014Annual return made up to 26 March 2014 (4 pages)
14 April 2014Annual return made up to 26 March 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 26 March 2013 (4 pages)
26 March 2013Annual return made up to 26 March 2013 (4 pages)
18 February 2013Member's details changed for Brian Stuart Johnson on 1 February 2013 (2 pages)
18 February 2013Member's details changed for Brian Stuart Johnson on 1 February 2013 (2 pages)
18 February 2013Member's details changed for Brian Stuart Johnson on 1 February 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 26 March 2012 (4 pages)
28 March 2012Annual return made up to 26 March 2012 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Registered office address changed from 5 Southampton Place Holborn London WC1A 2DA on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 5 Southampton Place Holborn London WC1A 2DA on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 5 Southampton Place Holborn London WC1A 2DA on 6 April 2011 (1 page)
28 March 2011Member's details changed for Johnson Naylor Design Limited on 20 March 2011 (2 pages)
28 March 2011Annual return made up to 26 March 2011 (4 pages)
28 March 2011Member's details changed for Johnson Naylor Design Limited on 20 March 2011 (2 pages)
28 March 2011Annual return made up to 26 March 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 26 March 2010 (7 pages)
27 April 2010Annual return made up to 26 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Annual return made up to 26/03/09 (3 pages)
24 April 2009Annual return made up to 26/03/09 (3 pages)
26 March 2008Incorporation document\certificate of incorporation (4 pages)
26 March 2008Incorporation document\certificate of incorporation (4 pages)