Company NameHms Hebborn Manewald Stuckenbrock Llp
Company StatusActive
Company NumberOC360798
CategoryLimited Liability Partnership
Incorporation Date12 January 2011(13 years, 3 months ago)

Directors

LLP Designated Member NamePetra Manewald
Date of BirthFebruary 1961 (Born 63 years ago)
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address83 Knesebeckstrasse
Berlin
10623
LLP Designated Member NameHans-JÖRg Briest
Date of BirthSeptember 1969 (Born 54 years ago)
StatusCurrent
Appointed01 February 2019(8 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Jablonskistr.
Berlin
10405
LLP Designated Member NameChristof Wilhelm Misere
Date of BirthNovember 1960 (Born 63 years ago)
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address83 Knesebeckstrasse
Berlin
10623

Location

Registered Address342 Sternhold Avenue
London
SW2 4PA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Christof Wilhelm Misere as a member on 28 November 2019 (1 page)
31 October 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
28 April 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 342 Sternhold Avenue London SW2 4PA on 28 April 2019 (1 page)
6 February 2019Appointment of Hans-Jörg Briest as a member on 1 February 2019 (2 pages)
6 February 2019Withdrawal of a person with significant control statement on 6 February 2019 (2 pages)
6 February 2019Notification of Hans-Jörg Briest as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Registered office address changed from Equipoint - Firmenwelten Suite 530 1506-1508 Coventry Road Birmingham B25 8AQ to 20-22 Wenlock Road London N1 7GU on 6 February 2019 (1 page)
6 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
17 September 2018Accounts for a dormant company made up to 31 January 2017 (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Accounts for a dormant company made up to 31 January 2016 (3 pages)
9 February 2017Accounts for a dormant company made up to 31 January 2016 (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 12 January 2016 (3 pages)
9 February 2016Annual return made up to 12 January 2016 (3 pages)
14 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
14 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
25 February 2015Annual return made up to 12 January 2015 (3 pages)
25 February 2015Annual return made up to 12 January 2015 (3 pages)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 April 2014Annual return made up to 12 January 2014 (3 pages)
3 April 2014Annual return made up to 12 January 2014 (3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
13 February 2013Annual return made up to 12 January 2013 (3 pages)
13 February 2013Annual return made up to 12 January 2013 (3 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 12 January 2012 (3 pages)
22 May 2012Registered office address changed from Equipoint-Firmenwelten Suite 530 1506-1508 Coventry Road Birmingham B25 8A on 22 May 2012 (1 page)
22 May 2012Annual return made up to 12 January 2012 (3 pages)
22 May 2012Registered office address changed from Equipoint-Firmenwelten Suite 530 1506-1508 Coventry Road Birmingham B25 8A on 22 May 2012 (1 page)
8 May 2012Registered office address changed from Firmenwelten Accountancy House 4 Riory Road Kenilworth Warwickshire CV8 1LL on 8 May 2012 (2 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Registered office address changed from Firmenwelten Accountancy House 4 Riory Road Kenilworth Warwickshire CV8 1LL on 8 May 2012 (2 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Registered office address changed from Firmenwelten Accountancy House 4 Riory Road Kenilworth Warwickshire CV8 1LL on 8 May 2012 (2 pages)
12 January 2011Incorporation of a limited liability partnership (6 pages)
12 January 2011Incorporation of a limited liability partnership (6 pages)