London
W1W 7LA
LLP Designated Member Name | Mrs Lisa Naomi Loadsman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
LLP Designated Member Name | Caroline Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
LLP Designated Member Name | Mr Kevin James Offer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
LLP Designated Member Name | Mr Paul John Bramall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
LLP Designated Member Name | Mr Adrian James Bullock |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
LLP Designated Member Name | Mrs Julie Ann Hollett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | hardwickandmorris.co.uk |
---|---|
Telephone | 020 72680100 |
Telephone region | London |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £249,057 |
Cash | £81,066 |
Current Liabilities | £118,269 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
29 June 2017 | Delivered on: 12 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
25 March 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
17 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
26 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
18 August 2020 | Appointment of Mr Paul John Bramall as a member on 1 October 2019 (2 pages) |
18 August 2020 | Member's details changed for Caroline Harding on 2 January 2020 (2 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 August 2019 | Notification of a person with significant control statement (2 pages) |
13 August 2019 | Cessation of Lisa Naomi Loadsman as a person with significant control on 1 October 2018 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
13 August 2019 | Cessation of Caroline Harding as a person with significant control on 1 October 2018 (1 page) |
13 August 2019 | Cessation of Stephanie Jane Hardwick as a person with significant control on 1 October 2018 (1 page) |
13 August 2019 | Member's details changed for Mr Kevin James Offer on 1 October 2018 (2 pages) |
24 July 2019 | Appointment of Mr Kevin James Offer as a member on 1 October 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 August 2017 | Appointment of Caroline Harding as a member on 1 April 2017 (2 pages) |
11 August 2017 | Notification of Caroline Harding as a person with significant control on 1 April 2017 (2 pages) |
11 August 2017 | Appointment of Caroline Harding as a member on 1 April 2017 (2 pages) |
11 August 2017 | Notification of Caroline Harding as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Registration of charge OC3479400001, created on 29 June 2017 (13 pages) |
12 July 2017 | Registration of charge OC3479400001, created on 29 June 2017 (13 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Annual return made up to 13 August 2015 (3 pages) |
13 August 2015 | Annual return made up to 13 August 2015 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 13 August 2014 (3 pages) |
13 August 2014 | Annual return made up to 13 August 2014 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 13 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 13 August 2013 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 13 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 13 August 2012 (3 pages) |
4 April 2012 | Company name changed the 41GP partnership LLP\certificate issued on 04/04/12
|
4 April 2012 | Company name changed the 41GP partnership LLP\certificate issued on 04/04/12
|
2 April 2012 | Termination of appointment of Julie Hollett as a member (1 page) |
2 April 2012 | Termination of appointment of Julie Hollett as a member (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Member's details changed for Julie Ann Hollett on 13 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 13 August 2011 (3 pages) |
1 September 2011 | Annual return made up to 13 August 2011 (3 pages) |
1 September 2011 | Member's details changed for Julie Ann Hollett on 13 August 2011 (2 pages) |
11 April 2011 | Termination of appointment of Adrian Bullock as a member (1 page) |
11 April 2011 | Termination of appointment of Adrian Bullock as a member (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 September 2010 | Annual return made up to 13 August 2010 (4 pages) |
9 September 2010 | Member's details changed for Julie Ann Hollett on 13 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 13 August 2010 (4 pages) |
9 September 2010 | Member's details changed for Ms Stephanie Jane Hardwick on 13 August 2010 (2 pages) |
9 September 2010 | Member's details changed for Adrian James Bullock on 13 August 2010 (2 pages) |
9 September 2010 | Member's details changed for Lisa Naomi Loadmans on 13 August 2010 (2 pages) |
9 September 2010 | Member's details changed for Lisa Naomi Loadmans on 13 August 2010 (2 pages) |
9 September 2010 | Member's details changed for Ms Stephanie Jane Hardwick on 13 August 2010 (2 pages) |
9 September 2010 | Member's details changed for Julie Ann Hollett on 13 August 2010 (2 pages) |
9 September 2010 | Member's details changed for Adrian James Bullock on 13 August 2010 (2 pages) |
25 August 2009 | LLP member appointed adrian james bullock (1 page) |
25 August 2009 | LLP member appointed lisa naomi loadmans (1 page) |
25 August 2009 | LLP member appointed adrian james bullock (1 page) |
25 August 2009 | LLP member appointed stephanie jane hardwick (1 page) |
25 August 2009 | LLP member appointed stephanie jane hardwick (1 page) |
25 August 2009 | All members designated (1 page) |
25 August 2009 | All members designated (1 page) |
25 August 2009 | Currsho from 31/08/2010 to 31/03/2010 (1 page) |
25 August 2009 | LLP member appointed lisa naomi loadmans (1 page) |
25 August 2009 | Currsho from 31/08/2010 to 31/03/2010 (1 page) |
25 August 2009 | LLP member appointed julie ann hollett (1 page) |
25 August 2009 | LLP member appointed julie ann hollett (1 page) |
24 August 2009 | Company name changed 41GP partnership LLP\certificate issued on 24/08/09 (2 pages) |
24 August 2009 | Company name changed 41GP partnership LLP\certificate issued on 24/08/09 (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
20 August 2009 | Member resigned qa registrars LIMITED (1 page) |
20 August 2009 | Member resigned qa registrars LIMITED (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
20 August 2009 | Member resigned qa nominees LIMITED (1 page) |
20 August 2009 | Member resigned qa nominees LIMITED (1 page) |
13 August 2009 | Incorporation document\certificate of incorporation (3 pages) |
13 August 2009 | Incorporation document\certificate of incorporation (3 pages) |