Company NameCarnstone (Agency) Llp
Company StatusDissolved
Company NumberOC363379
CategoryLimited Liability Partnership
Incorporation Date1 April 2011(13 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NamesAcona Partners Llp and Carnstone Partners Llp

Directors

LLP Designated Member NameMr Neil David Eric Everett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham House Durham House Street
London
WC2N 6HG
LLP Designated Member NameMr Simon David Hodgson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham House Durham House Street
London
WC2N 6HG
LLP Designated Member NameMr Glynn David Roberts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House Durham House Street
London
WC2N 6HG
LLP Designated Member NameDr Hans Christian Toennesen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDanish
StatusClosed
Appointed05 April 2014(3 years after company formation)
Appointment Duration5 years, 10 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham House Durham House Street
London
WC2N 6HG
LLP Designated Member NameMr Richard James Whitehouse
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatergate House Third Floor
13-15 York Buildings
London
WC2N 6JU
LLP Designated Member NameJacqueline Boardman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham House Durham House Street
London
WC2N 6HG
LLP Member NameMr Peter De Graaf
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House Durham House Street
London
WC2N 6HG
LLP Member NameCarnstone Limited (Corporation)
StatusResigned
Appointed01 April 2011(same day as company formation)
Correspondence Address58 Queens Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitecarnstone.com
Telephone020 78390170
Telephone regionLondon

Location

Registered AddressDurham House
Durham House Street
London
WC2N 6HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£281,170
Cash£129,493
Current Liabilities£518,668

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 March 2018Delivered on: 22 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 July 2012Delivered on: 21 July 2012
Persons entitled: Peter De Graaf

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 July 2012Delivered on: 21 July 2012
Persons entitled: Neil David Eric Everett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 July 2012Delivered on: 21 July 2012
Persons entitled: Jacqueline Boardman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 July 2012Delivered on: 21 July 2012
Persons entitled: Simon David Hodgson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
3 April 2017Member's details changed for Mr Peter De Graaf on 5 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Member's details changed for Mr Peter De Graaf on 15 September 2016 (2 pages)
15 September 2016Member's details changed for Mr Peter De Graaf on 15 August 2016 (2 pages)
12 April 2016Annual return made up to 1 April 2016 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 1 April 2015 (5 pages)
10 April 2015Annual return made up to 1 April 2015 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Appointment of Mr Hans Christian Toennesen as a member (2 pages)
23 April 2014Annual return made up to 1 April 2014 (5 pages)
23 April 2014Annual return made up to 1 April 2014 (5 pages)
27 February 2014Registered office address changed from Watergate House Third Floor 13-15 York Buildings London WC2N 6JU on 27 February 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Member's details changed for Acona Limited on 9 October 2012 (2 pages)
10 April 2013Annual return made up to 1 April 2013 (5 pages)
10 April 2013Member's details changed for Acona Limited on 9 October 2012 (2 pages)
10 April 2013Annual return made up to 1 April 2013 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Company name changed acona partners LLP\certificate issued on 12/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
24 September 2012Termination of appointment of Richard Whitehouse as a member (1 page)
21 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
21 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
21 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
21 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 April 2012Annual return made up to 1 April 2012 (5 pages)
3 April 2012Annual return made up to 1 April 2012 (5 pages)
22 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
11 May 2011Appointment of Mr Richard James Whitehouse as a member (2 pages)
11 May 2011Appointment of Acona Limited as a member (2 pages)
11 May 2011Appointment of Mr Peter De Graaf De Graaf as a member (2 pages)
11 May 2011Appointment of Mr Neil David Eric Everett as a member (2 pages)
11 May 2011Appointment of Mr Glynn David Roberts as a member (2 pages)
1 April 2011Incorporation of a limited liability partnership (9 pages)