Company NameThe Cortonwood Retail Limited Liability Partnership
Company StatusActive
Company NumberOC363348
CategoryLimited Liability Partnership
Incorporation Date1 April 2011(13 years ago)

Directors

LLP Designated Member NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Designated Member NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameMiss Karen Baxter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(4 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameMr Brian John Blakemore
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(4 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameMr Lawrence Stuart Waterman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(4 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
StatusCurrent
Appointed24 May 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameMr Malcolm Rutherford Scott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameMr Stephen John Scott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameMr Anant Suchak
Date of BirthNovember 1959 (Born 64 years ago)
StatusCurrent
Appointed27 September 2011(5 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameDr Colin Richmond Rodger
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameDr Inayat Khan Babar
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2011(7 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
LLP Member NameMr Andrew Neil Jones
Date of BirthNovember 1963 (Born 60 years ago)
StatusCurrent
Appointed19 December 2011(8 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£636,830
Cash£488

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

10 August 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 December 2019Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page)
30 August 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 November 2018Member's details changed for Mr Henry Bell Franklin on 22 November 2018 (2 pages)
31 October 2018Registered office address changed from The Lodge Odell Bedford Bedfordshire MK43 7BB to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 (1 page)
16 August 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
3 October 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
3 October 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
4 May 2016Appointment of Mr Andrew Neil Jones as a member on 19 December 2011 (2 pages)
4 May 2016Appointment of Mr Andrew Neil Jones as a member on 19 December 2011 (2 pages)
28 April 2016Member's details changed for Mr Anant Suchar on 27 September 2011 (2 pages)
28 April 2016Member's details changed for Mr Anant Suchar on 27 September 2011 (2 pages)
28 April 2016Appointment of Mr Lawrence Stuart Waterman as a member on 5 April 2011 (2 pages)
28 April 2016Appointment of Mr Lawrence Stuart Waterman as a member on 5 April 2011 (2 pages)
27 April 2016Appointment of Mr Brian John Blakemore as a member on 5 April 2011 (2 pages)
27 April 2016Appointment of Mr Stephen John Scott as a member on 31 August 2011 (2 pages)
27 April 2016Appointment of Mr Stephen John Scott as a member on 31 August 2011 (2 pages)
27 April 2016Appointment of Mr Malcolm Rutherford Scott as a member on 22 August 2011 (2 pages)
27 April 2016Appointment of Doctor Inayat Khan Babar as a member on 19 November 2011 (2 pages)
27 April 2016Appointment of Doctor Inayat Khan Babar as a member on 19 November 2011 (2 pages)
27 April 2016Appointment of Miss Karen Baxter as a member on 5 April 2011 (2 pages)
27 April 2016Appointment of Mr Malcolm Rutherford Scott as a member on 22 August 2011 (2 pages)
27 April 2016Appointment of Mr Roy Anthony Gabbie as a member on 24 May 2011 (2 pages)
27 April 2016Appointment of Doctor Colin Richmond Rodger as a member on 3 October 2011 (2 pages)
27 April 2016Appointment of Mr Brian John Blakemore as a member on 5 April 2011 (2 pages)
27 April 2016Appointment of Mr Roy Anthony Gabbie as a member on 24 May 2011 (2 pages)
27 April 2016Appointment of Miss Karen Baxter as a member on 5 April 2011 (2 pages)
27 April 2016Appointment of Mr Anant Suchar as a member on 27 September 2011 (2 pages)
27 April 2016Appointment of Doctor Colin Richmond Rodger as a member on 3 October 2011 (2 pages)
27 April 2016Appointment of Mr Anant Suchar as a member on 27 September 2011 (2 pages)
12 April 2016Annual return made up to 1 April 2016 (3 pages)
12 April 2016Annual return made up to 1 April 2016 (3 pages)
31 July 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
31 July 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
31 July 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
28 April 2015Annual return made up to 1 April 2015 (3 pages)
28 April 2015Annual return made up to 1 April 2015 (3 pages)
28 April 2015Annual return made up to 1 April 2015 (3 pages)
28 July 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
28 July 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
28 July 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
14 April 2014Annual return made up to 1 April 2014 (3 pages)
14 April 2014Annual return made up to 1 April 2014 (3 pages)
14 April 2014Annual return made up to 1 April 2014 (3 pages)
25 July 2013Total exemption full accounts made up to 5 April 2013 (21 pages)
25 July 2013Total exemption full accounts made up to 5 April 2013 (21 pages)
24 April 2013Annual return made up to 1 April 2013 (3 pages)
24 April 2013Annual return made up to 1 April 2013 (3 pages)
24 April 2013Annual return made up to 1 April 2013 (3 pages)
29 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
29 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
29 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
4 April 2012Annual return made up to 1 April 2012 (3 pages)
4 April 2012Annual return made up to 1 April 2012 (3 pages)
4 April 2012Annual return made up to 1 April 2012 (3 pages)
6 April 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages)
6 April 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages)
6 April 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages)
1 April 2011Incorporation of a limited liability partnership (9 pages)
1 April 2011Incorporation of a limited liability partnership (9 pages)