Company NameKaram, Missick & Traube Llp
Company StatusActive
Company NumberOC345380
CategoryLimited Liability Partnership
Incorporation Date1 May 2009(14 years, 11 months ago)
Previous NameH.C.L.S. Llp

Directors

LLP Designated Member NameMr Marc Traube
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
LLP Designated Member NameMr Peter Michael Karam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2017(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceTurks And Caicos
Correspondence AddressAlmack House 26-28 King Street
London
SW1Y 6QW
LLP Designated Member NameMr George Cleophas Missick
Date of BirthMay 1974 (Born 49 years ago)
StatusCurrent
Appointed01 January 2017(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceTurks And Caicos
Correspondence AddressAlmack House 26-28 King Street
London
SW1Y 6QW
LLP Designated Member NameOpal Mansoor
Date of BirthOctober 1980 (Born 43 years ago)
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 31 Davies Street
Mayfair
London
W1K 4LP
LLP Designated Member NameMr Paul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
LLP Designated Member NameMr Louis Jean Schwartz
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 26-28 King Street
St James
London
SW1Y 6QW
LLP Member NameMs Olukemi Aina Akinsanya
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
LLP Member NameMr Aaron Burgess
Date of BirthOctober 1979 (Born 44 years ago)
StatusResigned
Appointed01 June 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE

Contact

Websitewww.hcls.co.uk/
Telephone020 72922069
Telephone regionLondon

Location

Registered Address45 Circus Road
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£726,428
Cash£60,558
Current Liabilities£380,528

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

18 June 2020Delivered on: 19 June 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 January 2010Delivered on: 15 January 2010
Persons entitled: Stow Nominees Five Limited & Stow Nominees Six Limited

Classification: Rent deposit deed
Secured details: £12,109.50 and all other monies due or to become due from the limited liability partnership to the chargee.
Particulars: With full title guarantee by way of fixed charge all its interest in the interest bearing, instant access deposit account as defined in the rent deposit deed see image for full details.
Outstanding

Filing History

1 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
1 February 2023Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 45 Circus Road London NW8 9JH on 1 February 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
17 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
1 March 2022Registered office address changed from 45 Circus Road London NW8 9JH England to 78 Pall Mall London SW1Y 5ES on 1 March 2022 (1 page)
1 March 2022Registered office address changed from Almack House 26-28 King Street St James London SW1Y 6QW England to 45 Circus Road London NW8 9JH on 1 March 2022 (1 page)
27 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 June 2020Registration of charge OC3453800003, created on 18 June 2020 (12 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 September 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 September 2017Company name changed H.C.L.S. LLP\certificate issued on 28/09/17
  • LLNM01 ‐ Change of name notice
(3 pages)
28 September 2017Company name changed H.C.L.S. LLP\certificate issued on 28/09/17
  • LLNM01 ‐ Change of name notice
(3 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Almack House 26-28 King Street St James London SW1Y 6QW on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Louis Schwartz as a member on 1 January 2017 (1 page)
6 January 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Almack House 26-28 King Street St James London SW1Y 6QW on 6 January 2017 (1 page)
6 January 2017Appointment of Mr Peter Michael Karam as a member on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr George Cleophas Missick as a member on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Louis Schwartz as a member on 1 January 2017 (1 page)
6 January 2017Appointment of Mr Peter Michael Karam as a member on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr George Cleophas Missick as a member on 1 January 2017 (2 pages)
28 June 2016Annual return made up to 1 May 2016 (5 pages)
28 June 2016Termination of appointment of Olukemi Aina Akinsanya as a member on 30 April 2015 (1 page)
28 June 2016Termination of appointment of Aaron Burgess as a member on 20 May 2016 (1 page)
28 June 2016Annual return made up to 1 May 2016 (5 pages)
28 June 2016Termination of appointment of Aaron Burgess as a member on 20 May 2016 (1 page)
28 June 2016Termination of appointment of Olukemi Aina Akinsanya as a member on 30 April 2015 (1 page)
3 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Member's details changed for Mr Louis Schwartz on 2 May 2014 (2 pages)
7 January 2016Member's details changed for Mr Louis Schwartz on 2 May 2014 (2 pages)
3 September 2015Termination of appointment of Paul Gary Maurice as a member on 25 November 2014 (1 page)
3 September 2015Annual return made up to 1 May 2015 (4 pages)
3 September 2015Annual return made up to 1 May 2015 (4 pages)
3 September 2015Termination of appointment of Paul Gary Maurice as a member on 25 November 2014 (1 page)
3 September 2015Annual return made up to 1 May 2015 (4 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 1 May 2014 (5 pages)
1 May 2014Sail address changed from:\c/o hamble corporate services LIMITED\second floor de burgh house market road\wickford\essex\SS12 0FD\england (1 page)
1 May 2014Annual return made up to 1 May 2014 (5 pages)
1 May 2014Sail address changed from:\c/o hamble corporate services LIMITED\second floor de burgh house market road\wickford\essex\SS12 0FD\england (1 page)
1 May 2014Annual return made up to 1 May 2014 (5 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
1 May 2013Sail address changed from:\c/o hamble corporate services LIMITED\second floor de burgh house market road\wickford\essex\SS12 0BB\united kingdom (1 page)
1 May 2013Annual return made up to 1 May 2013 (5 pages)
1 May 2013Register(s) moved to registered inspection location (1 page)
1 May 2013Sail address changed from:\c/o hamble corporate services LIMITED\second floor de burgh house market road\wickford\essex\SS12 0BB\united kingdom (1 page)
1 May 2013Annual return made up to 1 May 2013 (5 pages)
1 May 2013Annual return made up to 1 May 2013 (5 pages)
1 May 2013Register(s) moved to registered inspection location (1 page)
30 January 2013Amended accounts made up to 31 March 2012 (5 pages)
30 January 2013Amended accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 1 May 2012 (5 pages)
21 May 2012Annual return made up to 1 May 2012 (5 pages)
21 May 2012Annual return made up to 1 May 2012 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2012Appointment of Olukemi Aina Akinsanya as a member (2 pages)
11 January 2012Appointment of Olukemi Aina Akinsanya as a member (2 pages)
11 January 2012Appointment of Mr. Aaron Burgess as a member (2 pages)
11 January 2012Appointment of Mr. Aaron Burgess as a member (2 pages)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page)
13 September 2011Termination of appointment of Opal Mansoor as a member (1 page)
13 September 2011Termination of appointment of Opal Mansoor as a member (1 page)
23 May 2011Member's details changed for Opal Mansoor on 23 May 2011 (2 pages)
23 May 2011Member's details changed for Mr Marc Traube on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 (4 pages)
23 May 2011Location of register of charges has been changed (1 page)
23 May 2011Annual return made up to 1 May 2011 (4 pages)
23 May 2011Member's details changed for Mr Marc Traube on 23 May 2011 (2 pages)
23 May 2011Member's details changed for Mr Louis Schwartz on 23 May 2011 (2 pages)
23 May 2011Member's details changed for Opal Mansoor on 23 May 2011 (2 pages)
23 May 2011Member's details changed for Mr Paul Gary Maurice on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 (4 pages)
23 May 2011Location of register of charges has been changed (1 page)
23 May 2011Member's details changed for Mr Louis Schwartz on 23 May 2011 (2 pages)
23 May 2011Member's details changed for Mr Paul Gary Maurice on 23 May 2011 (2 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
11 June 2010Annual return made up to 1 May 2010 (10 pages)
11 June 2010Annual return made up to 1 May 2010 (10 pages)
11 June 2010Annual return made up to 1 May 2010 (10 pages)
18 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 January 2010 (2 pages)
15 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 May 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
20 May 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
1 May 2009Incorporation document\certificate of incorporation (4 pages)
1 May 2009Incorporation document\certificate of incorporation (4 pages)