New York 10022
United States
LLP Designated Member Name | Steven Kobre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Status | Current |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 800 Third Avenue New York 10022 United States |
LLP Member Name | Mr Andrew Bruce Stafford |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(5 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Mr Mark Richard Griffiths |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Status | Current |
Appointed | 06 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Mr Jason Masimore |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Status | Current |
Appointed | 01 June 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Ms Polly Wilkins |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Status | Current |
Appointed | 01 January 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Mr Kiran Unni |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Status | Current |
Appointed | 01 January 2023(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | James Corbett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Simon Thomas Cullingworth |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Tim Prudhoe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Mohammed Jalil Akhter Asif |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Mr Roger Anson Burlingame |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2017(8 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Mr Nicholas Cherryman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 05 July 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Mr Jonathan Huth |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 09 April 2020(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
LLP Member Name | Kobre & Kim Llp (US) (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | 800 Third Avenue New York 10022 United States |
Website | www.kobrekim.com/ |
---|---|
Telephone | 020 33015700 |
Telephone region | London |
Registered Address | Tower 42 15th Floor Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,205,943 |
Net Worth | £4,525,913 |
Cash | £519,794 |
Current Liabilities | £578,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
7 October 2011 | Delivered on: 14 October 2011 Persons entitled: Hpfm (Becket House) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit amount. Outstanding |
---|
12 December 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
3 January 2023 | Appointment of Mr Kiran Unni as a member on 1 January 2023 (2 pages) |
16 December 2022 | Full accounts made up to 31 December 2021 (27 pages) |
1 December 2022 | Termination of appointment of Jonathan Huth as a member on 30 November 2022 (1 page) |
16 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
16 November 2021 | Satisfaction of charge 1 in full (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
23 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Ms Polly Wilkins as a member on 1 January 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mr Jonathan Huth as a member on 9 April 2020 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Nicholas Cherryman as a member on 5 July 2019 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
21 August 2018 | Member's details changed for Mr Jason Masimore on 21 August 2018 (2 pages) |
2 July 2018 | Termination of appointment of Roger Anson Burlingame as a member on 4 June 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
14 March 2018 | Notification of Steven Kobre as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Notification of Michael Kim as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Notification of Michael Kim as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Cessation of Michael Kim as a person with significant control on 14 March 2018 (1 page) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
14 March 2018 | Cessation of Michael Kim as a person with significant control on 14 March 2018 (1 page) |
14 March 2018 | Cessation of Michael Kim as a person with significant control on 14 March 2018 (1 page) |
14 March 2018 | Notification of Michael Kim as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Notification of Michael Kim as a person with significant control on 14 March 2018 (2 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Appointment of Mr Roger Anson Burlingame as a member on 15 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 August 2017 | Appointment of Mr Roger Anson Burlingame as a member on 15 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Jason Masimore as a member on 1 June 2017 (2 pages) |
29 August 2017 | Appointment of Mr Jason Masimore as a member on 1 June 2017 (2 pages) |
21 August 2017 | Appointment of Mr Mark Richard Griffiths as a member on 6 April 2017 (2 pages) |
21 August 2017 | Appointment of Mr Mark Richard Griffiths as a member on 6 April 2017 (2 pages) |
21 August 2017 | Termination of appointment of Simon Thomas Cullingworth as a member on 19 May 2017 (1 page) |
21 August 2017 | Termination of appointment of Simon Thomas Cullingworth as a member on 19 May 2017 (1 page) |
7 March 2017 | Termination of appointment of James Corbett as a member on 1 January 2017 (2 pages) |
7 March 2017 | Termination of appointment of James Corbett as a member on 1 January 2017 (2 pages) |
2 February 2017 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
2 February 2017 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Termination of appointment of Mohammed Jalil Akhter Asif as a member on 15 June 2016 (1 page) |
27 October 2016 | Termination of appointment of Tim Prudhoe as a member on 25 March 2016 (1 page) |
27 October 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of Mohammed Jalil Akhter Asif as a member on 15 June 2016 (1 page) |
27 October 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of Tim Prudhoe as a member on 25 March 2016 (1 page) |
15 January 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 January 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
4 November 2015 | Member's details changed for Simon Thomas Cullingworth on 29 May 2014 (4 pages) |
4 November 2015 | Annual return made up to 13 August 2015 (7 pages) |
4 November 2015 | Member's details changed for Tim Prudhoe on 29 May 2014 (4 pages) |
4 November 2015 | Member's details changed for James Corbett on 29 May 2014 (4 pages) |
4 November 2015 | Member's details changed (4 pages) |
4 November 2015 | Member's details changed (4 pages) |
4 November 2015 | Appointment of Mr Andrew Bruce Stafford as a member on 1 September 2014 (3 pages) |
4 November 2015 | Appointment of Mr Andrew Bruce Stafford as a member on 1 September 2014 (3 pages) |
4 November 2015 | Member's details changed for Tim Prudhoe on 29 May 2014 (4 pages) |
4 November 2015 | Member's details changed for Simon Thomas Cullingworth on 29 May 2014 (4 pages) |
4 November 2015 | Appointment of Mr Andrew Bruce Stafford as a member on 1 September 2014 (3 pages) |
4 November 2015 | Member's details changed for James Corbett on 29 May 2014 (4 pages) |
4 November 2015 | Annual return made up to 13 August 2015 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Annual return made up to 13 August 2014 (7 pages) |
3 September 2014 | Annual return made up to 13 August 2014 (7 pages) |
29 May 2014 | Registered office address changed from 60 Gresham Street Seventh Floor London EC2V 7HQ England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 60 Gresham Street Seventh Floor London EC2V 7HQ England on 29 May 2014 (1 page) |
15 October 2013 | Appointment of Mohammed Jalil Akhter Asif as a member (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2013 | Appointment of Mohammed Jalil Akhter Asif as a member (3 pages) |
14 October 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 13 August 2012 (14 pages) |
14 October 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 13 August 2013 (14 pages) |
14 October 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 13 August 2012 (14 pages) |
14 October 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 13 August 2013 (14 pages) |
3 September 2013 | Annual return made up to 13 August 2013
|
3 September 2013 | Annual return made up to 13 August 2013
|
19 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Annual return made up to 13 August 2012
|
13 September 2012 | Annual return made up to 13 August 2012
|
15 June 2012 | Company name changed kobre & kim LLP\certificate issued on 15/06/12
|
15 June 2012 | Company name changed kobre & kim LLP\certificate issued on 15/06/12
|
14 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 September 2011 | Annual return made up to 13 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 13 August 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (4 pages) |
5 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (4 pages) |
2 October 2010 | Annual return made up to 13 August 2010 (6 pages) |
2 October 2010 | Annual return made up to 13 August 2010 (6 pages) |
1 October 2010 | Member's details changed for Michael Kim on 13 August 2010 (2 pages) |
1 October 2010 | Member's details changed for Steven Kobre on 13 August 2010 (2 pages) |
1 October 2010 | Member's details changed for Michael Kim on 13 August 2010 (2 pages) |
1 October 2010 | Member's details changed for Steven Kobre on 13 August 2010 (2 pages) |
24 September 2010 | Termination of appointment of Kobre & Kim Llp (Us) as a member (2 pages) |
24 September 2010 | Termination of appointment of Kobre & Kim Llp (Us) as a member (2 pages) |
21 June 2010 | Appointment of Simon Thomas Cullingworth as a member (3 pages) |
21 June 2010 | Appointment of Simon Thomas Cullingworth as a member (3 pages) |
8 June 2010 | Appointment of James Corbett as a member (3 pages) |
8 June 2010 | Appointment of Tim Prudhoe as a member (3 pages) |
8 June 2010 | Appointment of James Corbett as a member (3 pages) |
8 June 2010 | Appointment of Tim Prudhoe as a member (3 pages) |
13 August 2009 | Incorporation document\certificate of incorporation (4 pages) |
13 August 2009 | Incorporation document\certificate of incorporation (4 pages) |