Company NameChaddesley Sanford Wal Llp
Company StatusDissolved
Company NumberOC364261
CategoryLimited Liability Partnership
Incorporation Date4 May 2011(12 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameChaddesley Sanford Llp

Directors

LLP Designated Member NameMr Matthew William Gambold
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
LLP Designated Member NameMr Edward Samuel Ayshford Sanford
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF

Contact

Websitechsllp.com
Telephone020 71836088
Telephone regionLondon

Location

Registered Address3rd Floor
3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,791

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the limited liability partnership off the register (1 page)
5 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 4 May 2016 (3 pages)
4 May 2016Annual return made up to 4 May 2016 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Company name changed chaddesley sanford LLP\certificate issued on 03/12/15 (3 pages)
3 December 2015Company name changed chaddesley sanford LLP\certificate issued on 03/12/15 (3 pages)
1 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 4 May 2015 (3 pages)
6 May 2015Annual return made up to 4 May 2015 (3 pages)
6 May 2015Annual return made up to 4 May 2015 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 4 May 2014 (3 pages)
6 May 2014Annual return made up to 4 May 2014 (3 pages)
6 May 2014Annual return made up to 4 May 2014 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 4 May 2013 (3 pages)
8 May 2013Member's details changed for Mr Matthew William Gambold on 1 December 2011 (2 pages)
8 May 2013Member's details changed for Mr Matthew William Gambold on 1 December 2011 (2 pages)
8 May 2013Annual return made up to 4 May 2013 (3 pages)
8 May 2013Annual return made up to 4 May 2013 (3 pages)
8 May 2013Member's details changed for Mr Matthew William Gambold on 1 December 2011 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 4 May 2012 (3 pages)
13 June 2012Annual return made up to 4 May 2012 (3 pages)
13 June 2012Annual return made up to 4 May 2012 (3 pages)
16 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
16 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
20 October 2011Registered office address changed from 15 Walter Besant House 300 Bancroft Road London E1 4DL on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 15 Walter Besant House 300 Bancroft Road London E1 4DL on 20 October 2011 (1 page)
4 May 2011Incorporation of a limited liability partnership (9 pages)
4 May 2011Incorporation of a limited liability partnership (9 pages)