Company NameThe Greig & Greig Partnership Llp
Company StatusActive
Company NumberOC349131
CategoryLimited Liability Partnership
Incorporation Date1 October 2009(14 years, 6 months ago)

Directors

LLP Designated Member NameMr Maurice Thomas Greig
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 11 92 Lots Road
London
SW10 0QD
LLP Designated Member NameCasa Italia Ltd (Corporation)
StatusCurrent
Appointed22 December 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressStudio 3 92 Lots Road
London
SW10 0QD
LLP Designated Member NameMr Robert John James Greig
Date of BirthMay 1954 (Born 70 years ago)
StatusResigned
Appointed01 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStudio 11 92 Lots Road
London
SW10 0QD
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStudio 11
92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£357,103
Cash£340,223
Current Liabilities£82,062

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 Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 October 2021Cessation of Robert John James Greig as a person with significant control on 22 December 2020 (1 page)
1 October 2021Change of details for Mr Maurice Thomas Greig as a person with significant control on 22 December 2020 (2 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 December 2020Appointment of Casa Italia Ltd as a member on 22 December 2020 (2 pages)
29 December 2020Termination of appointment of Robert John James Greig as a member on 22 December 2020 (1 page)
19 November 2020Change of details for Mr Maurice Thomas Greig as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Change of details for Mr Robert John James Greig as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 May 2020Withdrawal of a person with significant control statement on 19 May 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Notification of Robert Greig as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Notification of Maurice Thomas Greig as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Notification of Maurice Thomas Greig as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Notification of Robert Greig as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Annual return made up to 1 October 2015 (3 pages)
6 October 2015Annual return made up to 1 October 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 1 October 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 October 2013Annual return made up to 1 October 2013 (3 pages)
6 October 2013Annual return made up to 1 October 2013 (3 pages)
6 October 2013Annual return made up to 1 October 2013 (3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 October 2012Member's details changed for Mr Robert John James Greig on 21 October 2012 (2 pages)
21 October 2012Member's details changed for Mr Robert John James Greig on 21 October 2012 (2 pages)
21 October 2012Annual return made up to 1 October 2012 (3 pages)
21 October 2012Annual return made up to 1 October 2012 (3 pages)
21 October 2012Annual return made up to 1 October 2012 (3 pages)
25 October 2011Annual return made up to 1 October 2011 (3 pages)
25 October 2011Annual return made up to 1 October 2011 (3 pages)
25 October 2011Member's details changed for Mr Robert John James Greig on 1 October 2011 (2 pages)
25 October 2011Registered office address changed from Studio 3 92 Lots Road London SW10 0QD on 25 October 2011 (1 page)
25 October 2011Member's details changed for Mr Robert John James Greig on 1 October 2011 (2 pages)
25 October 2011Annual return made up to 1 October 2011 (3 pages)
25 October 2011Member's details changed for Mr Robert John James Greig on 1 October 2011 (2 pages)
25 October 2011Registered office address changed from Studio 3 92 Lots Road London SW10 0QD on 25 October 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
8 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
22 November 2010Member's details changed for Mr Robert John James Greig on 19 November 2010 (2 pages)
22 November 2010Member's details changed for Mr Robert John James Greig on 19 November 2010 (2 pages)
11 October 2010Annual return made up to 1 October 2010 (3 pages)
11 October 2010Annual return made up to 1 October 2010 (3 pages)
11 October 2010Annual return made up to 1 October 2010 (3 pages)
4 October 2010Appointment of Mr Robert John James Greig as a member (2 pages)
4 October 2010Appointment of Mr. Maurice Thomas Greig as a member (2 pages)
4 October 2010Appointment of Mr. Maurice Thomas Greig as a member (2 pages)
4 October 2010Appointment of Mr Robert John James Greig as a member (2 pages)
28 April 2010Termination of appointment of Company Directors Limited as a member (2 pages)
28 April 2010Termination of appointment of Company Directors Limited as a member (2 pages)
28 April 2010Termination of appointment of Temple Secretaries Limited as a member (2 pages)
28 April 2010Termination of appointment of Temple Secretaries Limited as a member (2 pages)
1 October 2009Incorporation document\certificate of incorporation (3 pages)
1 October 2009Incorporation document\certificate of incorporation (3 pages)