Company NameHardwick & Morris Llp
Company StatusActive
Company NumberOC347940
CategoryLimited Liability Partnership
Incorporation Date13 August 2009(14 years, 8 months ago)
Previous Names41GP Partnership Llp and The 41Gp Partnership Llp

Directors

LLP Designated Member NameMs Stephanie Jane Hardwick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
LLP Designated Member NameMrs Lisa Naomi Loadsman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
LLP Designated Member NameCaroline Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(7 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
LLP Designated Member NameMr Kevin James Offer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
LLP Designated Member NameMr Paul John Bramall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
LLP Designated Member NameMr Adrian James Bullock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
LLP Designated Member NameMrs Julie Ann Hollett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitehardwickandmorris.co.uk
Telephone020 72680100
Telephone regionLondon

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£249,057
Cash£81,066
Current Liabilities£118,269

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 Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

29 June 2017Delivered on: 12 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
18 August 2020Appointment of Mr Paul John Bramall as a member on 1 October 2019 (2 pages)
18 August 2020Member's details changed for Caroline Harding on 2 January 2020 (2 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 August 2019Notification of a person with significant control statement (2 pages)
13 August 2019Cessation of Lisa Naomi Loadsman as a person with significant control on 1 October 2018 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 August 2019Cessation of Caroline Harding as a person with significant control on 1 October 2018 (1 page)
13 August 2019Cessation of Stephanie Jane Hardwick as a person with significant control on 1 October 2018 (1 page)
13 August 2019Member's details changed for Mr Kevin James Offer on 1 October 2018 (2 pages)
24 July 2019Appointment of Mr Kevin James Offer as a member on 1 October 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 August 2017Appointment of Caroline Harding as a member on 1 April 2017 (2 pages)
11 August 2017Notification of Caroline Harding as a person with significant control on 1 April 2017 (2 pages)
11 August 2017Appointment of Caroline Harding as a member on 1 April 2017 (2 pages)
11 August 2017Notification of Caroline Harding as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Registration of charge OC3479400001, created on 29 June 2017 (13 pages)
12 July 2017Registration of charge OC3479400001, created on 29 June 2017 (13 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Annual return made up to 13 August 2015 (3 pages)
13 August 2015Annual return made up to 13 August 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Annual return made up to 13 August 2014 (3 pages)
13 August 2014Annual return made up to 13 August 2014 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 13 August 2013 (3 pages)
13 August 2013Annual return made up to 13 August 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 13 August 2012 (3 pages)
13 August 2012Annual return made up to 13 August 2012 (3 pages)
4 April 2012Company name changed the 41GP partnership LLP\certificate issued on 04/04/12
  • LLNM01 ‐ Change of name notice
(3 pages)
4 April 2012Company name changed the 41GP partnership LLP\certificate issued on 04/04/12
  • LLNM01 ‐ Change of name notice
(3 pages)
2 April 2012Termination of appointment of Julie Hollett as a member (1 page)
2 April 2012Termination of appointment of Julie Hollett as a member (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Member's details changed for Julie Ann Hollett on 13 August 2011 (2 pages)
1 September 2011Annual return made up to 13 August 2011 (3 pages)
1 September 2011Annual return made up to 13 August 2011 (3 pages)
1 September 2011Member's details changed for Julie Ann Hollett on 13 August 2011 (2 pages)
11 April 2011Termination of appointment of Adrian Bullock as a member (1 page)
11 April 2011Termination of appointment of Adrian Bullock as a member (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 September 2010Annual return made up to 13 August 2010 (4 pages)
9 September 2010Member's details changed for Julie Ann Hollett on 13 August 2010 (2 pages)
9 September 2010Annual return made up to 13 August 2010 (4 pages)
9 September 2010Member's details changed for Ms Stephanie Jane Hardwick on 13 August 2010 (2 pages)
9 September 2010Member's details changed for Adrian James Bullock on 13 August 2010 (2 pages)
9 September 2010Member's details changed for Lisa Naomi Loadmans on 13 August 2010 (2 pages)
9 September 2010Member's details changed for Lisa Naomi Loadmans on 13 August 2010 (2 pages)
9 September 2010Member's details changed for Ms Stephanie Jane Hardwick on 13 August 2010 (2 pages)
9 September 2010Member's details changed for Julie Ann Hollett on 13 August 2010 (2 pages)
9 September 2010Member's details changed for Adrian James Bullock on 13 August 2010 (2 pages)
25 August 2009LLP member appointed adrian james bullock (1 page)
25 August 2009LLP member appointed lisa naomi loadmans (1 page)
25 August 2009LLP member appointed adrian james bullock (1 page)
25 August 2009LLP member appointed stephanie jane hardwick (1 page)
25 August 2009LLP member appointed stephanie jane hardwick (1 page)
25 August 2009All members designated (1 page)
25 August 2009All members designated (1 page)
25 August 2009Currsho from 31/08/2010 to 31/03/2010 (1 page)
25 August 2009LLP member appointed lisa naomi loadmans (1 page)
25 August 2009Currsho from 31/08/2010 to 31/03/2010 (1 page)
25 August 2009LLP member appointed julie ann hollett (1 page)
25 August 2009LLP member appointed julie ann hollett (1 page)
24 August 2009Company name changed 41GP partnership LLP\certificate issued on 24/08/09 (2 pages)
24 August 2009Company name changed 41GP partnership LLP\certificate issued on 24/08/09 (2 pages)
20 August 2009Registered office changed on 20/08/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
20 August 2009Member resigned qa registrars LIMITED (1 page)
20 August 2009Member resigned qa registrars LIMITED (1 page)
20 August 2009Registered office changed on 20/08/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
20 August 2009Member resigned qa nominees LIMITED (1 page)
20 August 2009Member resigned qa nominees LIMITED (1 page)
13 August 2009Incorporation document\certificate of incorporation (3 pages)
13 August 2009Incorporation document\certificate of incorporation (3 pages)