London
W1H 6EF
LLP Designated Member Name | Mr Edward Samuel Ayshford Sanford |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
Website | chsllp.com |
---|---|
Telephone | 020 71836088 |
Telephone region | London |
Registered Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,791 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the limited liability partnership off the register (1 page) |
5 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 4 May 2016 (3 pages) |
4 May 2016 | Annual return made up to 4 May 2016 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Company name changed chaddesley sanford LLP\certificate issued on 03/12/15 (3 pages) |
3 December 2015 | Company name changed chaddesley sanford LLP\certificate issued on 03/12/15 (3 pages) |
1 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page) |
6 May 2015 | Annual return made up to 4 May 2015 (3 pages) |
6 May 2015 | Annual return made up to 4 May 2015 (3 pages) |
6 May 2015 | Annual return made up to 4 May 2015 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 4 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 4 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 4 May 2014 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 (3 pages) |
8 May 2013 | Member's details changed for Mr Matthew William Gambold on 1 December 2011 (2 pages) |
8 May 2013 | Member's details changed for Mr Matthew William Gambold on 1 December 2011 (2 pages) |
8 May 2013 | Annual return made up to 4 May 2013 (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 (3 pages) |
8 May 2013 | Member's details changed for Mr Matthew William Gambold on 1 December 2011 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 4 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 4 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 4 May 2012 (3 pages) |
16 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
16 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
20 October 2011 | Registered office address changed from 15 Walter Besant House 300 Bancroft Road London E1 4DL on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 15 Walter Besant House 300 Bancroft Road London E1 4DL on 20 October 2011 (1 page) |
4 May 2011 | Incorporation of a limited liability partnership (9 pages) |
4 May 2011 | Incorporation of a limited liability partnership (9 pages) |