Company NamePaul Jeffries Llp
Company StatusActive
Company NumberOC364789
CategoryLimited Liability Partnership
Incorporation Date19 May 2011(12 years, 11 months ago)

Directors

LLP Designated Member NameMr Jeffrey Paul Rosen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Jesmond Way
Stanmore
Middlesex
HA7 4QR
LLP Designated Member NameMichelle Ruth Rosen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jesmond Way
Stanmore
Middlesex
HA7 4QR

Contact

Websitewww.paul-jeffries.com

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,588
Current Liabilities£5,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

18 April 2013Delivered on: 3 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 September 2023Registered office address changed from 27 Jesmond Way Stanmore Middlesex HA7 4QR to 78 York Street London W1H 1DP on 14 September 2023 (1 page)
30 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
20 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
21 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
6 January 2020Unaudited abridged accounts made up to 31 March 2019 (12 pages)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 February 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
22 February 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
20 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
3 June 2016Annual return made up to 19 May 2016 (3 pages)
3 June 2016Annual return made up to 19 May 2016 (3 pages)
13 April 2016Satisfaction of charge OC3647890001 in full (1 page)
13 April 2016Satisfaction of charge OC3647890001 in full (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Member's details changed for Mr Jeffrey Paul Rosen on 16 May 2015 (2 pages)
8 June 2015Member's details changed for Michelle Ruth Rosen on 16 May 2015 (2 pages)
8 June 2015Member's details changed for Mr Jeffrey Paul Rosen on 16 May 2015 (2 pages)
8 June 2015Annual return made up to 19 May 2015 (3 pages)
8 June 2015Member's details changed for Michelle Ruth Rosen on 16 May 2015 (2 pages)
8 June 2015Annual return made up to 19 May 2015 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Registered office address changed from 47B Welbeck Street London W1G 9XA on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 47B Welbeck Street London W1G 9XA on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 47B Welbeck Street London W1G 9XA on 1 July 2014 (2 pages)
9 June 2014Annual return made up to 19 May 2014 (3 pages)
9 June 2014Annual return made up to 19 May 2014 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 19 May 2013 (3 pages)
5 June 2013Annual return made up to 19 May 2013 (3 pages)
3 May 2013Registration of charge 3647890001 (8 pages)
3 May 2013Registration of charge 3647890001 (8 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
14 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
24 May 2012Annual return made up to 19 May 2012 (3 pages)
24 May 2012Annual return made up to 19 May 2012 (3 pages)
19 May 2011Incorporation of a limited liability partnership (5 pages)
19 May 2011Incorporation of a limited liability partnership (5 pages)