Company NameNorth Gower Llp
Company StatusDissolved
Company NumberOC336075
CategoryLimited Liability Partnership
Incorporation Date1 April 2008(16 years, 1 month ago)
Dissolution Date10 October 2023 (7 months ago)
Previous NameHodge Jones & Allen Llp

Directors

LLP Designated Member NameMr Patrick John Howard Allen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Albert Street
London
NW1 7NU
LLP Member NameMrs Chun Am Wong
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nightingale Way
London
E6 5JU
LLP Designated Member NameNigel John Richardson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lady Margaret Road
London
N19 5ES
LLP Designated Member NameMr Peter John Todd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm 18 Church Lane
Loughton
Milton Keynes
Bucks
MK5 8AS
LLP Member NamePamela Mann
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed01 May 2009(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodland Terrace
Twyford Avenue
London
N2 9NF
LLP Member NameMr Toby Hales
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gladsmuir Road
London
N19 3JY
LLP Member NameSusan Leonora Labinjoh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170b Malpas Road
London
SE4 1DH
LLP Member NameMr Rajesh Chada
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address10 Leighton Place
London
NW5 2QL
LLP Member NameJocelyn Mary Kathleen Cockburn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Hazelbourne Road
London
SW12 9NS
LLP Member NamePeter Thomas Monaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Cottesloe House 27 Jerome Crescent
London
NW8 8SD
LLP Member NameMs Susan Colette Breen
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed06 June 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hertford Road
London
N2 9BU
LLP Member NameMrs Anne Helena Sanders
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 North Gower Street
London
NW1 2NB
LLP Member NameMs Juliette Karen Gadsby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 North Gower Street
London
NW1 2NB
LLP Member NameMr Jayesh Kunwardia
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Trees Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
LLP Member NameMs Vidisha Joshi
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 53 Christchurch Avenue
London
N12 0DG
LLP Member NameMr Jayesh Kunwardia
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(13 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 North Gower Street
London
NW1 2NB
LLP Member NameMs Julie Maria Hardy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(13 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 North Gower Street
London
NW1 2NB
LLP Member NamePJHA Ltd (Corporation)
StatusResigned
Appointed10 April 2013(5 years after company formation)
Appointment Duration9 months (resigned 10 January 2014)
Correspondence Address180 North Gower Street
London
NW1 2NB

Contact

Websitewww.hja.net/
Telephone0808 2749156
Telephone regionFreephone

Location

Registered Address180 North Gower Street
London
NW1 2NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£13,676,239
Net Worth£3,886,685
Cash£947,726
Current Liabilities£3,732,193

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

19 February 2018Delivered on: 26 February 2018
Persons entitled: Peter John Todd

Classification: A registered charge
Outstanding
19 February 2018Delivered on: 26 February 2018
Persons entitled: Patrick John Howard Allen

Classification: A registered charge
Outstanding
19 February 2018Delivered on: 26 February 2018
Persons entitled: Nigel John Richardson

Classification: A registered charge
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 December 2009Delivered on: 5 December 2009
Satisfied on: 19 August 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 September 2009Delivered on: 8 October 2009
Satisfied on: 4 August 2010
Persons entitled: Hampshire Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge property and assets present and future, including goodwill, book debts, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
28 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
14 May 2021Change of name notice (2 pages)
11 May 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
3 May 2021Change of details for Mr Patrick John Howard Allen as a person with significant control on 26 January 2021 (2 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
20 April 2021Termination of appointment of Jayesh Kunwardia as a member on 19 April 2021 (1 page)
20 April 2021Termination of appointment of Julie Maria Hardy as a member on 19 April 2021 (1 page)
6 April 2021Appointment of Ms Julie Maria Hardy as a member on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Jayesh Kunwardia as a member on 31 March 2021 (2 pages)
9 February 2021Termination of appointment of Rajesh Chada as a member on 1 February 2021 (1 page)
9 February 2021Termination of appointment of Jayesh Kunwardia as a member on 1 February 2021 (1 page)
9 February 2021Termination of appointment of Susan Leonora Labinjoh as a member on 1 February 2021 (1 page)
9 February 2021Termination of appointment of Anne Sanders as a member on 1 February 2021 (1 page)
26 January 2021Termination of appointment of Peter John Todd as a member on 26 January 2021 (1 page)
10 May 2020Termination of appointment of Nigel John Richardson as a member on 1 May 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Vidisha Joshi as a member on 31 October 2019 (1 page)
3 February 2020Full accounts made up to 30 April 2019 (19 pages)
12 June 2019Satisfaction of charge OC3360750008 in full (1 page)
12 June 2019All of the property or undertaking has been released and no longer forms part of charge OC3360750008 (1 page)
12 June 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 June 2019Satisfaction of charge OC3360750006 in full (1 page)
12 June 2019Satisfaction of charge OC3360750007 in full (1 page)
5 November 2018Full accounts made up to 30 April 2018 (19 pages)
30 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 February 2018Registration of charge OC3360750007, created on 19 February 2018 (27 pages)
26 February 2018Registration of charge OC3360750006, created on 19 February 2018 (27 pages)
26 February 2018Registration of charge OC3360750008, created on 19 February 2018 (28 pages)
22 January 2018Full accounts made up to 30 April 2017 (18 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
27 April 2017Termination of appointment of Juliette Karen Gadsby as a member on 31 October 2016 (1 page)
27 April 2017Termination of appointment of Juliette Karen Gadsby as a member on 31 October 2016 (1 page)
19 January 2017Full accounts made up to 30 April 2016 (18 pages)
19 January 2017Full accounts made up to 30 April 2016 (18 pages)
5 May 2016Annual return made up to 29 April 2016 (11 pages)
5 May 2016Annual return made up to 29 April 2016 (11 pages)
9 February 2016Full accounts made up to 30 April 2015 (15 pages)
9 February 2016Full accounts made up to 30 April 2015 (15 pages)
22 September 2015Member's details changed for Mr Jayesh Kunwardia on 22 September 2015 (2 pages)
22 September 2015Member's details changed for Mr Jayesh Kunwardia on 22 September 2015 (2 pages)
4 August 2015Appointment of Mr Jayesh Kunwardia as a member on 1 August 2015 (2 pages)
4 August 2015Appointment of Miss Vidisha Joshi as a member on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Jayesh Kunwardia as a member on 1 August 2015 (2 pages)
4 August 2015Appointment of Miss Vidisha Joshi as a member on 1 August 2015 (2 pages)
4 August 2015Appointment of Mrs Chun Wong as a member on 1 August 2015 (2 pages)
4 August 2015Appointment of Mrs Chun Wong as a member on 1 August 2015 (2 pages)
4 August 2015Appointment of Mrs Chun Wong as a member on 1 August 2015 (2 pages)
4 August 2015Appointment of Miss Vidisha Joshi as a member on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Jayesh Kunwardia as a member on 1 August 2015 (2 pages)
30 June 2015Termination of appointment of Toby Hales as a member on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Toby Hales as a member on 26 June 2015 (1 page)
26 May 2015Annual return made up to 29 April 2015 (9 pages)
26 May 2015Annual return made up to 29 April 2015 (9 pages)
1 April 2015Termination of appointment of Pamela Mann as a member on 27 March 2015 (1 page)
1 April 2015Termination of appointment of Pamela Mann as a member on 27 March 2015 (1 page)
17 December 2014Full accounts made up to 30 April 2014 (16 pages)
17 December 2014Full accounts made up to 30 April 2014 (16 pages)
15 May 2014Annual return made up to 29 April 2014 (10 pages)
15 May 2014Annual return made up to 29 April 2014 (10 pages)
18 February 2014Termination of appointment of Susan Breen as a member (1 page)
18 February 2014Termination of appointment of Susan Breen as a member (1 page)
31 January 2014Full accounts made up to 30 April 2013 (17 pages)
31 January 2014Full accounts made up to 30 April 2013 (17 pages)
10 January 2014Termination of appointment of Pjha Ltd as a member (1 page)
10 January 2014Termination of appointment of Pjha Ltd as a member (1 page)
5 December 2013Appointment of Ms Juliette Karen Gadsby as a member (2 pages)
5 December 2013Appointment of Ms Juliette Karen Gadsby as a member (2 pages)
2 December 2013Appointment of Ms Anne Sanders as a member (2 pages)
2 December 2013Appointment of Ms Anne Sanders as a member (2 pages)
13 May 2013Annual return made up to 29 April 2013 (11 pages)
13 May 2013Annual return made up to 29 April 2013 (11 pages)
10 May 2013Termination of appointment of Jocelyn Cockburn as a member (1 page)
10 May 2013Member's details changed for Ms Susan Colette Breen on 29 April 2013 (2 pages)
10 May 2013Termination of appointment of Jocelyn Cockburn as a member (1 page)
10 May 2013Member's details changed for Ms Susan Colette Breen on 10 May 2013 (2 pages)
10 May 2013Member's details changed for Ms Susan Colette Breen on 10 May 2013 (2 pages)
10 May 2013Member's details changed for Ms Susan Colette Breen on 29 April 2013 (2 pages)
29 April 2013Appointment of Pjha Ltd as a member (2 pages)
29 April 2013Appointment of Pjha Ltd as a member (2 pages)
11 December 2012Full accounts made up to 30 April 2012 (19 pages)
11 December 2012Full accounts made up to 30 April 2012 (19 pages)
5 October 2012Member's details changed for Ms Susan Colette Breen on 27 September 2012 (2 pages)
5 October 2012Member's details changed for Ms Susan Colette Breen on 27 September 2012 (2 pages)
6 June 2012Annual return made up to 29 April 2012 (10 pages)
6 June 2012Annual return made up to 29 April 2012 (10 pages)
12 March 2012Termination of appointment of Peter Monaghan as a member (1 page)
12 March 2012Termination of appointment of Peter Monaghan as a member (1 page)
2 February 2012Full accounts made up to 30 April 2011 (21 pages)
2 February 2012Full accounts made up to 30 April 2011 (21 pages)
9 November 2011Appointment of Ms Susan Colette Breen as a member (2 pages)
9 November 2011Appointment of Ms Susan Colette Breen as a member (2 pages)
16 June 2011Ceasing to hold office (1 page)
16 June 2011Ceasing to hold office (1 page)
6 May 2011Member's details changed for Rajesh Chada on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Toby Hales on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Pamela Mann on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Pamela Mann on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Toby Hales on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Susan Leonora Labinjoh on 1 January 2011 (2 pages)
6 May 2011Annual return made up to 29 April 2011 (10 pages)
6 May 2011Member's details changed for Susan Leonora Labinjoh on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Susan Leonora Labinjoh on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Rajesh Chada on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Pamela Mann on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Toby Hales on 1 January 2011 (2 pages)
6 May 2011Member's details changed for Rajesh Chada on 1 January 2011 (2 pages)
6 May 2011Annual return made up to 29 April 2011 (10 pages)
2 March 2011Full accounts made up to 30 April 2010 (21 pages)
2 March 2011Full accounts made up to 30 April 2010 (21 pages)
8 September 2010Appointment of Peter Thomas Monaghan as a member (3 pages)
8 September 2010Appointment of Peter Thomas Monaghan as a member (3 pages)
7 September 2010Appointment of Jocelyn Mary Kathleen Cockburn as a member (3 pages)
7 September 2010Appointment of Jocelyn Mary Kathleen Cockburn as a member (3 pages)
25 August 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
25 August 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
11 August 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
11 August 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
22 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
22 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
11 May 2010Annual return made up to 29 April 2010 (14 pages)
11 May 2010Annual return made up to 29 April 2010 (14 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
5 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
5 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
8 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
8 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
1 October 2009LLP member appointed susan leonora labinjoh (1 page)
1 October 2009LLP member appointed rajesh chada (1 page)
1 October 2009Member's particulars pamela mann (1 page)
1 October 2009Member's particulars peter john todd logged form (1 page)
1 October 2009Member's particulars peter john todd logged form (1 page)
1 October 2009Member's particulars pamela mann (1 page)
1 October 2009LLP member appointed susan leonora labinjoh (1 page)
1 October 2009LLP member appointed rajesh chada (1 page)
8 July 2009Non-designated members allowed (1 page)
8 July 2009LLP member appointed pamela mann (1 page)
8 July 2009LLP member appointed toby hales (1 page)
8 July 2009LLP member appointed toby hales (1 page)
8 July 2009LLP member appointed pamela mann (1 page)
8 July 2009Non-designated members allowed (1 page)
7 May 2009Annual return made up to 29/04/09 (3 pages)
7 May 2009Annual return made up to 29/04/09 (3 pages)
1 April 2008Incorporation document\certificate of incorporation (4 pages)
1 April 2008Incorporation document\certificate of incorporation (4 pages)