Company NameAbbiss Cadres Llp
Company StatusActive
Company NumberOC339497
CategoryLimited Liability Partnership
Incorporation Date20 August 2008(15 years, 8 months ago)

Directors

LLP Designated Member NameMr Guy Brandon Abbiss
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
LLP Designated Member NameMr David Graeme Widdowson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(2 years, 12 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
LLP Member NameMs Kamalkumarie Sharita Bina Gayadien
Date of BirthAugust 1969 (Born 54 years ago)
StatusCurrent
Appointed07 April 2014(5 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
LLP Member NameMr Gary Vaughan Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(6 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
LLP Member NameMr Alasdair James Christopher Friend
Date of BirthDecember 1968 (Born 55 years ago)
StatusCurrent
Appointed07 February 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
LLP Member NameMrs Margaret Megan Shields
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed04 January 2021(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
LLP Designated Member NameColina Jane Evelyn Greenway
Date of BirthApril 1968 (Born 56 years ago)
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Chesterton Road
Cambridge
Cambridgeshire
CB4 3AR
LLP Member NameMr Stephen James Francis Wright
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed15 August 2011(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
LLP Member NameMr John Mooney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Creed Court
5 Ludgate Hill
London
EC4M 7AA
LLP Member NameMs Emma Louise Clark
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
LLP Member NameMr Jonathan Fletcher Rogers
Date of BirthJuly 1976 (Born 47 years ago)
StatusResigned
Appointed01 July 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
LLP Member NameMr Timothy Charles Wells
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
LLP Member NameMrs Sophie Louise White
Date of BirthDecember 1978 (Born 45 years ago)
StatusResigned
Appointed07 October 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
LLP Member NameMs Rowena Jane Cowan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY

Contact

Websiteabbisscadres.com
Telephone020 70368380
Telephone regionLondon

Location

Registered AddressFourth Floor
11 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£360,161
Cash£106,014
Current Liabilities£122,663

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

26 June 2020Delivered on: 4 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 January 2021Appointment of Mrs Margaret Megan Shields as a member on 4 January 2021 (2 pages)
5 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 5 April 2020 (6 pages)
4 July 2020Registration of charge OC3394970001, created on 26 June 2020 (24 pages)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
5 January 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Sophie Louise White as a member on 29 April 2018 (1 page)
21 March 2018Termination of appointment of Emma Louise Clark as a member on 11 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
29 September 2017Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 February 2017Appointment of Mr Alasdair James Christopher Friend as a member on 7 February 2017 (2 pages)
20 February 2017Appointment of Mr Alasdair James Christopher Friend as a member on 7 February 2017 (2 pages)
8 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
8 December 2016Termination of appointment of Jonathan Fletcher Rogers as a member on 7 December 2016 (1 page)
8 December 2016Termination of appointment of Jonathan Fletcher Rogers as a member on 7 December 2016 (1 page)
5 October 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
15 August 2016Termination of appointment of Timothy Charles Wells as a member on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Timothy Charles Wells as a member on 12 August 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 December 2015Termination of appointment of Rowena Jane Cowan as a member on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Rowena Jane Cowan as a member on 30 November 2015 (1 page)
7 October 2015Annual return made up to 10 September 2015 (6 pages)
7 October 2015Annual return made up to 10 September 2015 (6 pages)
9 March 2015Appointment of Mr Gary Vaughan Cullen as a member on 2 March 2015 (2 pages)
9 March 2015Appointment of Mr Gary Vaughan Cullen as a member on 2 March 2015 (2 pages)
9 March 2015Appointment of Mr Gary Vaughan Cullen as a member on 2 March 2015 (2 pages)
23 February 2015Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 4 St. Paul's Churchyard London EC4M 8AY on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 4 St. Paul's Churchyard London EC4M 8AY on 23 February 2015 (1 page)
15 January 2015Termination of appointment of John Mooney as a member on 14 January 2015 (1 page)
15 January 2015Termination of appointment of John Mooney as a member on 14 January 2015 (1 page)
5 December 2014Appointment of Ms Rowena Jane Cowan as a member on 1 December 2014 (2 pages)
5 December 2014Appointment of Ms Rowena Jane Cowan as a member on 1 December 2014 (2 pages)
5 December 2014Appointment of Ms Rowena Jane Cowan as a member on 1 December 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 October 2014Appointment of Mrs Sophie Louise White as a member on 7 October 2014 (2 pages)
15 October 2014Appointment of Mrs Sophie Louise White as a member on 7 October 2014 (2 pages)
18 September 2014Member's details changed for Mr Guy Brandon Abbiss on 10 September 2014 (2 pages)
18 September 2014Annual return made up to 10 September 2014 (5 pages)
18 September 2014Member's details changed for Mr Guy Brandon Abbiss on 10 September 2014 (2 pages)
18 September 2014Annual return made up to 10 September 2014 (5 pages)
17 April 2014Appointment of Ms Kamalkumarie Sharita Bina Gayadien as a member (2 pages)
17 April 2014Appointment of Ms Kamalkumarie Sharita Bina Gayadien as a member (2 pages)
5 March 2014Appointment of Mr Timothy Charles Wells as a member (2 pages)
5 March 2014Appointment of Mr Timothy Charles Wells as a member (2 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 October 2013Annual return made up to 10 September 2013 (5 pages)
4 October 2013Annual return made up to 10 September 2013 (5 pages)
2 October 2013Appointment of Mr Jonathan Fletcher Rogers as a member (2 pages)
2 October 2013Appointment of Mr Jonathan Fletcher Rogers as a member (2 pages)
14 May 2013Registered office address changed from 25 Hosier Lane London EC1A 9LQ on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 25 Hosier Lane London EC1A 9LQ on 14 May 2013 (1 page)
25 September 2012Annual return made up to 10 September 2012 (5 pages)
25 September 2012Annual return made up to 10 September 2012 (5 pages)
21 September 2012Appointment of Mrs Emma Louise Clark as a member (2 pages)
21 September 2012Appointment of Mrs Emma Louise Clark as a member (2 pages)
17 September 2012Termination of appointment of Stephen Wright as a member (1 page)
17 September 2012Termination of appointment of Stephen Wright as a member (1 page)
4 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 December 2011Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION A second file LLAP01 for john mooney was registered on 07/12/11
(5 pages)
7 December 2011Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION A second file LLAP01 for john mooney was registered on 07/12/11
(5 pages)
1 November 2011Appointment of Mr John Mooney as a member
  • ANNOTATION A second file LLAP01 for john mooney was registered on 07/12/11
(3 pages)
1 November 2011Appointment of Mr John Mooney as a member
  • ANNOTATION A second file LLAP01 for john mooney was registered on 07/12/11
(3 pages)
31 October 2011Annual return made up to 10 September 2011 (4 pages)
31 October 2011Annual return made up to 10 September 2011 (4 pages)
15 August 2011Appointment of Mr David Graeme Widdowson as a member (2 pages)
15 August 2011Appointment of Mr Stephen James Francis Wright as a member (2 pages)
15 August 2011Appointment of Mr David Graeme Widdowson as a member (2 pages)
15 August 2011Appointment of Mr Stephen James Francis Wright as a member (2 pages)
2 June 2011Termination of appointment of Colina Greenway as a member (1 page)
2 June 2011Termination of appointment of Colina Greenway as a member (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 October 2010Member's details changed for Colina Jane Evelyn Greenway on 10 September 2010 (2 pages)
13 October 2010Annual return made up to 10 September 2010 (3 pages)
13 October 2010Member's details changed for Colina Jane Evelyn Greenway on 10 September 2010 (2 pages)
13 October 2010Annual return made up to 10 September 2010 (3 pages)
8 July 2010Registered office address changed from Suite 10 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Suite 10 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Suite 10 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 8 July 2010 (2 pages)
29 September 2009Prevsho from 31/08/2009 to 05/04/2009 (1 page)
29 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 September 2009Prevsho from 31/08/2009 to 05/04/2009 (1 page)
11 September 2009Annual return made up to 10/09/09 (2 pages)
11 September 2009Annual return made up to 10/09/09 (2 pages)
20 August 2008Incorporation document\certificate of incorporation (3 pages)
20 August 2008Incorporation document\certificate of incorporation (3 pages)