Company NameStrain Keville Llp
Company StatusActive
Company NumberOC356928
CategoryLimited Liability Partnership
Incorporation Date4 August 2010(13 years, 8 months ago)
Previous NameAmslaw Llp

Directors

LLP Designated Member NameMr Matthew Andrew Strain
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(1 year after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Eden Street
Kingston Upon Thames
KT1 1BQ
LLP Designated Member NameMr Robert Alexander Guest
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Eden Street
Kingston Upon Thames
KT1 1BQ
LLP Designated Member NameMr Andrew John Strain
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address294 Gray's Inn Road
London
WC1X 8DX
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2010(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2010(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.strainkeville.co.uk/
Email address[email protected]
Telephone020 73235000
Telephone regionLondon

Location

Registered Address5-9 Eden Street
Kingston Upon Thames
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£232,281
Cash£488
Current Liabilities£127,975

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

10 February 2023Delivered on: 13 February 2023
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 294 gray's inn road, london, WC1X 8DX as registered with hm land registry with the title number NGL931975.
Outstanding
21 March 2018Delivered on: 21 March 2018
Persons entitled: Andrew John Strain

Classification: A registered charge
Particulars: Ground floor and basement 294 gray's inn road london WC1X 8DX.
Outstanding
16 June 2014Delivered on: 24 June 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
18 January 2013Delivered on: 19 January 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Lower ground (basement) & ground floor 294 grays inn road london.
Outstanding

Filing History

29 November 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
29 November 2023Registered office address changed from 294 Gray's Inn Road London WC1X 8DX to 5-9 Eden Street Kingston upon Thames KT1 1BQ on 29 November 2023 (1 page)
13 February 2023Registration of charge OC3569280004, created on 10 February 2023 (7 pages)
21 September 2022Satisfaction of charge 1 in full (1 page)
21 September 2022Satisfaction of charge OC3569280002 in full (1 page)
21 September 2022Satisfaction of charge OC3569280003 in full (1 page)
12 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 March 2018Registration of charge OC3569280003, created on 21 March 2018 (4 pages)
16 February 2018Termination of appointment of Andrew John Strain as a member on 1 February 2018 (1 page)
16 February 2018Cessation of Andrew John Strain as a person with significant control on 1 February 2018 (1 page)
16 February 2018Appointment of Mr Robert Alexander Guest as a member on 1 February 2018 (2 pages)
16 February 2018Change of details for Mr Matthew Strain as a person with significant control on 1 February 2018 (2 pages)
16 February 2018Notification of Robert Alexander Guest as a person with significant control on 1 February 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Annual return made up to 4 August 2015 (3 pages)
19 August 2015Annual return made up to 4 August 2015 (3 pages)
19 August 2015Annual return made up to 4 August 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 4 August 2014 (3 pages)
7 August 2014Annual return made up to 4 August 2014 (3 pages)
24 June 2014Registration of charge 3569280002 (12 pages)
24 June 2014Registration of charge 3569280002 (12 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 4 August 2013 (3 pages)
5 August 2013Annual return made up to 4 August 2013 (3 pages)
5 August 2013Annual return made up to 4 August 2013 (3 pages)
20 June 2013Registered office address changed from 34 Newman Street London W1T 1PZ on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 34 Newman Street London W1T 1PZ on 20 June 2013 (1 page)
19 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (4 pages)
19 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 4 August 2012 (3 pages)
10 August 2012Annual return made up to 4 August 2012 (3 pages)
10 August 2012Annual return made up to 4 August 2012 (3 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
27 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
20 April 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
20 April 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
24 August 2011Annual return made up to 10 August 2011 (3 pages)
24 August 2011Annual return made up to 10 August 2011 (3 pages)
10 August 2011Appointment of Mr Matthew Andrew Strain as a member (2 pages)
10 August 2011Appointment of Mr Andrew John Strain as a member (2 pages)
10 August 2011Appointment of Mr Andrew John Strain as a member (2 pages)
10 August 2011Appointment of Mr Matthew Andrew Strain as a member (2 pages)
27 August 2010Company name changed amslaw LLP\certificate issued on 27/08/10
  • LLNM01 ‐ Change of name notice
(3 pages)
27 August 2010Company name changed amslaw LLP\certificate issued on 27/08/10
  • LLNM01 ‐ Change of name notice
(3 pages)
23 August 2010Termination of appointment of Qa Nominees Limited as a member (2 pages)
23 August 2010Termination of appointment of Qa Registrars Limited as a member (2 pages)
23 August 2010Termination of appointment of Qa Registrars Limited as a member (2 pages)
23 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 23 August 2010 (2 pages)
23 August 2010Termination of appointment of Qa Nominees Limited as a member (2 pages)
4 August 2010Incorporation of a limited liability partnership (9 pages)
4 August 2010Incorporation of a limited liability partnership (9 pages)