Company NameAllen Consultants Llp
Company StatusActive
Company NumberOC342333
CategoryLimited Liability Partnership
Incorporation Date29 December 2008(15 years, 4 months ago)
Previous NameNewstart Partners Llp

Directors

LLP Designated Member NameMrs Amanda Dorothy Allen
Date of BirthApril 1971 (Born 53 years ago)
StatusCurrent
Appointed01 January 2009(3 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marsh Close
London
NW7 4NY
LLP Designated Member NameMr Michael John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(3 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marsh Close
London
NW7 4NY
LLP Designated Member NameRWL Directors Limited (Corporation)
StatusResigned
Appointed29 December 2008(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
LLP Designated Member NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 December 2008(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Marsh Close
London
NW7 4NY
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£57,764
Cash£28,474
Current Liabilities£2,373

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 Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 29 December 2015 (3 pages)
9 February 2016Annual return made up to 29 December 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 29 December 2014 (3 pages)
26 February 2015Annual return made up to 29 December 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 29 December 2013 (3 pages)
24 January 2014Annual return made up to 29 December 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 29 December 2012 (3 pages)
5 March 2013Annual return made up to 29 December 2012 (3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
31 January 2012Annual return made up to 29 December 2011 (3 pages)
31 January 2012Annual return made up to 29 December 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 29 December 2010 (3 pages)
3 February 2011Annual return made up to 29 December 2010 (3 pages)
2 February 2011Member's details changed for Amanda Dorothy Allen on 2 January 2011 (2 pages)
2 February 2011Member's details changed for Amanda Dorothy Allen on 2 January 2011 (2 pages)
2 February 2011Member's details changed for Amanda Dorothy Allen on 2 January 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Registered office address changed from Spencer House 27 St James Place London SW1 1NR on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Spencer House 27 St James Place London SW1 1NR on 23 September 2010 (1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 February 2010Termination of appointment of Rwl Directors Limited as a member (2 pages)
5 February 2010Termination of appointment of Rwl Directors Limited as a member (2 pages)
5 February 2010Termination of appointment of Rwl Registrars Limited as a member (2 pages)
5 February 2010Annual return made up to 29 December 2009 (8 pages)
5 February 2010Termination of appointment of Rwl Registrars Limited as a member (2 pages)
5 February 2010Annual return made up to 29 December 2009 (8 pages)
2 June 2009LLP member appointed amanda dorothy allen (1 page)
2 June 2009LLP member appointed amanda dorothy allen (1 page)
2 June 2009LLP member appointed michael john allen (1 page)
2 June 2009LLP member appointed michael john allen (1 page)
25 February 2009Change of name 29/12/2008 (2 pages)
25 February 2009Change of name 29/12/2008 (2 pages)
29 December 2008Incorporation document\certificate of incorporation (4 pages)
29 December 2008Incorporation document\certificate of incorporation (4 pages)