Camden
London
NW1 0AG
LLP Designated Member Name | Clare Mary Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Status | Current |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Augustine's Road Camden London NW1 0AG |
LLP Member Name | Stephen Francis Smith |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Status | Current |
Appointed | 01 August 2011(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Bayham Street Camden London NW1 0AG |
LLP Member Name | Ms Naila Yousuf |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Status | Current |
Appointed | 01 August 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89-91 Bayham Street Camden London NW1 0AG |
LLP Member Name | Mr James Gerard Taylor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Bayham Street Camden London NW1 0AG |
Website | wrightandwright.co.uk |
---|---|
Telephone | 020 74289393 |
Telephone region | London |
Registered Address | 89-91 Bayham Street Camden London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £251,403 |
Cash | £89,709 |
Current Liabilities | £163,757 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
22 November 2008 | Delivered on: 29 November 2008 Persons entitled: Clydesdale 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 |
---|
30 November 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
12 August 2020 | Appointment of Ms Naila Yousuf as a member on 1 August 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of James Gerard Taylor as a member on 31 July 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 November 2014 | Annual return made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 31 October 2014 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 November 2013 | Annual return made up to 31 October 2013 (4 pages) |
8 November 2013 | Annual return made up to 31 October 2013 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 November 2012 | Annual return made up to 31 October 2012 (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 October 2011 | Appointment of Stephen Francis Smith as a member (2 pages) |
3 October 2011 | Appointment of Stephen Francis Smith as a member (2 pages) |
3 October 2011 | Appointment of Mr James Gerard Taylor as a member (2 pages) |
3 October 2011 | Appointment of Mr James Gerard Taylor as a member (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 November 2010 | Member's details changed for Clare Mary Wright on 5 November 2010 (2 pages) |
5 November 2010 | Member's details changed for Clare Mary Wright on 5 November 2010 (2 pages) |
5 November 2010 | Member's details changed for Clare Mary Wright on 5 November 2010 (2 pages) |
5 November 2010 | Member's details changed for Alexander Finlay Wright on 5 November 2010 (2 pages) |
5 November 2010 | Member's details changed for Alexander Finlay Wright on 5 November 2010 (2 pages) |
5 November 2010 | Annual return made up to 31 October 2010 (3 pages) |
5 November 2010 | Annual return made up to 31 October 2010 (3 pages) |
5 November 2010 | Member's details changed for Alexander Finlay Wright on 5 November 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 November 2009 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages) |
26 November 2009 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages) |
10 November 2009 | Annual return made up to 31 October 2009 (8 pages) |
10 November 2009 | Annual return made up to 31 October 2009 (8 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 October 2008 | Incorporation document\certificate of incorporation (3 pages) |
31 October 2008 | Incorporation document\certificate of incorporation (3 pages) |