Company NameSaunders Bearman Llp
Company StatusDissolved
Company NumberOC362030
CategoryLimited Liability Partnership
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameMr Clive Paul Bearman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Welbeck Street
London
W1G 9XB
LLP Designated Member NameMr Philip James Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Welbeck Street
London
W1G 9XB
LLP Designated Member NameMs Chloe Bearman
Date of BirthOctober 1985 (Born 38 years ago)
StatusResigned
Appointed01 April 2017(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Green Lane
Northwood
Middlesex
HA6 1AP
LLP Designated Member NameMr Daniel Bearman
Date of BirthMay 1989 (Born 35 years ago)
StatusResigned
Appointed01 April 2017(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Green Lane
Northwood
Middlesex
HA6 1AP

Contact

Telephone020 72242618
Telephone regionLondon

Location

Registered Address101 Green Lane
Northwood
Middlesex
HA6 1AP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,542
Cash£19,430
Current Liabilities£241,391

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the limited liability partnership off the register (3 pages)
20 January 2020Accounts for a dormant company made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 21 February 2019 with no updates (2 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 December 2017Termination of appointment of Daniel Bearman as a member on 1 April 2017 (1 page)
21 December 2017Termination of appointment of Chloe Bearman as a member on 1 April 2017 (1 page)
21 December 2017Termination of appointment of Chloe Bearman as a member on 1 April 2017 (1 page)
21 December 2017Termination of appointment of Daniel Bearman as a member on 1 April 2017 (1 page)
19 December 2017Registered office address changed from 60 Welbeck Street London W1G 9XB to 101 Green Lane Northwood Middlesex HA6 1AP on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 60 Welbeck Street London W1G 9XB to 101 Green Lane Northwood Middlesex HA6 1AP on 19 December 2017 (1 page)
5 May 2017Appointment of Ms Chloe Bearman as a member on 1 April 2017 (2 pages)
5 May 2017Appointment of Mr Daniel Bearman as a member on 1 April 2017 (2 pages)
5 May 2017Appointment of Mr Daniel Bearman as a member on 1 April 2017 (2 pages)
5 May 2017Appointment of Ms Chloe Bearman as a member on 1 April 2017 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 November 2016Annual return made up to 21 February 2016 (3 pages)
28 November 2016Annual return made up to 21 February 2016 (3 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 21 February 2015 (3 pages)
4 March 2015Annual return made up to 21 February 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Annual return made up to 21 February 2014 (3 pages)
28 February 2014Annual return made up to 21 February 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 21 February 2013 (3 pages)
1 March 2013Annual return made up to 21 February 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
16 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
28 February 2012Annual return made up to 21 February 2012 (8 pages)
28 February 2012Annual return made up to 21 February 2012 (8 pages)
21 February 2011Incorporation of a limited liability partnership (8 pages)
21 February 2011Incorporation of a limited liability partnership (8 pages)