London
EC2V 6EE
LLP Designated Member Name | Mr Jonathan Dayrell Leigh-Hunt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Designated Member Name | Mr Simon Charles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mark Christopher Wallis Lavers |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Designated Member Name | Daniel Benjamin Jacob |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Tamar Yehudit Halevy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Designated Member Name | Mr Ben Devons |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Designated Member Name | Brett Marvin Israel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Designated Member Name | David Roger Strong |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Robert John Seymour Mecrate-Butcher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Status | Current |
Appointed | 01 June 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mr Stephen John Whittaker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Rima Mehay |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Status | Current |
Appointed | 19 August 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Christopher John Mooney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Status | Current |
Appointed | 01 October 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Hugh Andrew Ross |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Status | Current |
Appointed | 20 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | David Mark Bettis |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Frances Mary Spooner |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Ms Katerina Heal |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mr Simon James Dietz De Broise |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Status | Current |
Appointed | 20 June 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mr Joshua Robert Little |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Status | Current |
Appointed | 25 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mrs Eesheta Shah |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Status | Current |
Appointed | 21 February 2023(11 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mr Ian Morris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Status | Current |
Appointed | 01 April 2023(11 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mr Graham David Halliday |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Status | Current |
Appointed | 01 April 2023(11 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Miss Dagmar Divoka |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Status | Current |
Appointed | 01 April 2023(11 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mr David Philip Baverstock |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Status | Current |
Appointed | 01 April 2023(11 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Member Name | Mr Andrew Sean Timoney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Status | Current |
Appointed | 19 February 2024(11 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
LLP Designated Member Name | Mr Jonathan Peter Pearce |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Designated Member Name | Duncan John Faraday Innes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Designated Member Name | Mr Mark Antoni Halama |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Designated Member Name | Mr Anthony David Morris |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Member Name | Katherine Mary De Souza |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Member Name | Peter George Curnock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Member Name | Mr David Nathan Bennett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Member Name | Robert Charles Cordran |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Designated Member Name | Timothy Martin Bee |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Designated Member Name | Mr Andrew Wigfall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
LLP Member Name | Mr Alexander James Tod Denoon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 01 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Website | www.marriottharrison.co.uk/ |
---|---|
Telephone | 020 72092000 |
Telephone region | London |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,048,294 |
Cash | £678 |
Current Liabilities | £1,202,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
4 October 2013 | Delivered on: 16 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
4 April 2023 | Appointment of Mr David Philip Baverstock as a member on 1 April 2023 (2 pages) |
4 April 2023 | Appointment of Miss Dagmar Divoka as a member on 1 April 2023 (2 pages) |
4 April 2023 | Appointment of Mr Ian Morris as a member on 1 April 2023 (2 pages) |
4 April 2023 | Appointment of Mr Graham David Halliday as a member on 1 April 2023 (2 pages) |
13 March 2023 | Appointment of Mrs Eesheta Shah as a member on 21 February 2023 (2 pages) |
23 February 2023 | Member's details changed for David Roger Strong on 16 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 February 2023 | Member's details changed for David Mark Bettis on 16 February 2023 (2 pages) |
23 February 2023 | Member's details changed for Jonathan Dayrell Leigh-Hunt on 16 February 2023 (2 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 August 2022 | Appointment of Mr Joshua Robert Little as a member on 25 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Nicholas David Smith as a member on 4 July 2021 (1 page) |
2 August 2022 | Appointment of Mr Simon James Dietz De Broise as a member on 20 June 2022 (2 pages) |
27 July 2022 | Member's details changed for David Roger Strong on 3 May 2022 (2 pages) |
27 July 2022 | Member's details changed for Daniel Benjamin Jacob on 3 May 2022 (2 pages) |
27 July 2022 | Member's details changed for Mr Ben Devons on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page) |
31 March 2022 | Termination of appointment of Katherine Mary De Souza as a member on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Jonathan Patrick Leslie Sweet as a member on 31 March 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Katerina Heal as a member on 22 November 2021 (2 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 October 2021 | Appointment of David Mark Bettis as a member on 1 October 2021 (2 pages) |
11 October 2021 | Appointment of Frances Mary Spooner as a member on 1 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Guy Robin Hitchin as a member on 24 September 2021 (1 page) |
15 April 2021 | Member's details changed for Brett Marvin Israel on 1 April 2021 (2 pages) |
12 April 2021 | Member's details changed for David Roger Strong on 1 April 2021 (2 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Hugh Andrew Ross as a member on 20 January 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 October 2019 | Appointment of Rima Mehay as a member on 19 August 2019 (2 pages) |
1 October 2019 | Appointment of Christopher John Mooney as a member on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Bruce Andrew Jones as a member on 30 September 2019 (1 page) |
1 May 2019 | Appointment of Stephen John Whittaker as a member on 1 May 2019 (2 pages) |
1 April 2019 | Member's details changed for Jonathan Patrick Leslie Sweet on 1 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 December 2018 | Termination of appointment of Alexander James Tod Denoon as a member on 14 December 2018 (1 page) |
31 July 2018 | Termination of appointment of Andrew Wigfall as a member on 31 July 2018 (1 page) |
8 June 2018 | Appointment of Robert John Seymour Mecrate-Butcher as a member on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of David Roger Strong as a member on 1 June 2018 (2 pages) |
1 May 2018 | Termination of appointment of Nils Malcolm Reid as a member on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Andrew Grant Williamson as a member on 30 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Jonathan Peter Pearce as a member on 31 March 2018 (1 page) |
3 April 2018 | Member's details changed for Daniel Benjamin Jacob on 1 April 2018 (2 pages) |
3 April 2018 | Member's details changed for Mr Ben Devons on 1 April 2018 (2 pages) |
3 April 2018 | Member's details changed for Mr Andrew Grant Williamson on 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Termination of appointment of Anthony David Morris as a member on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Alexander James Tod Denoon as a member on 1 April 2017 (2 pages) |
3 April 2017 | Member's details changed for Jonathan Dayrell Leigh-Hunt on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Anthony David Morris as a member on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Alexander James Tod Denoon as a member on 1 April 2017 (2 pages) |
3 April 2017 | Member's details changed for Jonathan Dayrell Leigh-Hunt on 1 April 2017 (2 pages) |
24 March 2017 | Appointment of Nicholas David Smith as a member on 6 March 2017 (2 pages) |
24 March 2017 | Appointment of Nicholas David Smith as a member on 6 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of Robert Charles Cordran as a member on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Robert Charles Cordran as a member on 24 February 2017 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Member's details changed for Mr Andrew Grant Williamson on 1 October 2016 (2 pages) |
3 October 2016 | Member's details changed for Mr Andrew Grant Williamson on 1 October 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 (11 pages) |
23 February 2016 | Annual return made up to 23 February 2016 (11 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Appointment of Mr Andrew Grant Williamson as a member on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Grant Williamson as a member on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Grant Williamson as a member on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Nils Malcolm Reid as a member on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Nils Malcolm Reid as a member on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Nils Malcolm Reid as a member on 1 September 2015 (2 pages) |
4 August 2015 | Appointment of Brett Marvin Israel as a member on 8 July 2015 (2 pages) |
4 August 2015 | Appointment of Brett Marvin Israel as a member on 8 July 2015 (2 pages) |
4 August 2015 | Appointment of Brett Marvin Israel as a member on 8 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of David Nathan Bennett as a member on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Nathan Bennett as a member on 30 June 2015 (1 page) |
13 April 2015 | Termination of appointment of Peter George Curnock as a member on 6 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Peter George Curnock as a member on 6 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Peter George Curnock as a member on 6 April 2015 (1 page) |
1 April 2015 | Appointment of Ben Devons as a member on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ben Devons as a member on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ben Devons as a member on 1 April 2015 (2 pages) |
23 March 2015 | Member's details changed for Bruce Andrew Jones on 23 March 2015 (2 pages) |
23 March 2015 | Member's details changed for Bruce Andrew Jones on 23 March 2015 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 (10 pages) |
23 February 2015 | Annual return made up to 23 February 2015 (10 pages) |
20 February 2015 | Appointment of Tamar Yehudit Halevy as a member on 9 February 2015 (2 pages) |
20 February 2015 | Appointment of Tamar Yehudit Halevy as a member on 9 February 2015 (2 pages) |
20 February 2015 | Appointment of Tamar Yehudit Halevy as a member on 9 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a member on 8 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a member on 8 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a member on 8 February 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Termination of appointment of Timothy Bee as a member (1 page) |
1 May 2014 | Termination of appointment of Timothy Bee as a member (1 page) |
11 April 2014 | Appointment of Daniel Benjamin Jacob as a member (2 pages) |
11 April 2014 | Appointment of Daniel Benjamin Jacob as a member (2 pages) |
7 April 2014 | Member's details changed for Mr Andrew Wigfall on 1 April 2014 (2 pages) |
7 April 2014 | Termination of appointment of Catherine Mcloughlin as a member (1 page) |
7 April 2014 | Member's details changed for Mr Andrew Wigfall on 1 April 2014 (2 pages) |
7 April 2014 | Termination of appointment of Catherine Mcloughlin as a member (1 page) |
7 April 2014 | Member's details changed for Mr Andrew Wigfall on 1 April 2014 (2 pages) |
24 February 2014 | Annual return made up to 23 February 2014 (10 pages) |
24 February 2014 | Annual return made up to 23 February 2014 (10 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 November 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
7 November 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
24 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
16 October 2013 | Registration of charge 3727740001 (6 pages) |
16 October 2013 | Registration of charge 3727740001 (6 pages) |
1 October 2013 | Termination of appointment of Mark Halama as a member (1 page) |
1 October 2013 | Termination of appointment of Mark Halama as a member (1 page) |
7 June 2013 | Appointment of Timothy Martin Bee as a member (2 pages) |
7 June 2013 | Appointment of Catherine Paula Mcloughlin as a member (2 pages) |
7 June 2013 | Appointment of Timothy Martin Bee as a member (2 pages) |
7 June 2013 | Appointment of Catherine Paula Mcloughlin as a member (2 pages) |
6 June 2013 | Appointment of Mr Andrew Wigfall as a member (2 pages) |
6 June 2013 | Appointment of Mr Andrew Wigfall as a member (2 pages) |
2 April 2013 | Appointment of Hugh Robert Jotham Gardner as a member (2 pages) |
2 April 2013 | Appointment of Peter George Curnock as a member (2 pages) |
2 April 2013 | Appointment of Peter George Curnock as a member (2 pages) |
2 April 2013 | Appointment of Katherine Mary De Souza as a member (2 pages) |
2 April 2013 | Appointment of Guy Robin Hitchin as a member (2 pages) |
2 April 2013 | Appointment of Hugh Robert Jotham Gardner as a member (2 pages) |
2 April 2013 | Appointment of Jonathan Dayrell Leigh-Hunt as a member (2 pages) |
2 April 2013 | Appointment of Mark Christopher Wallis Lavers as a member (2 pages) |
2 April 2013 | Appointment of Robert Charles Cordran as a member (2 pages) |
2 April 2013 | Appointment of Robert Charles Cordran as a member (2 pages) |
2 April 2013 | Appointment of Katherine Mary De Souza as a member (2 pages) |
2 April 2013 | Appointment of Mark Christopher Wallis Lavers as a member (2 pages) |
2 April 2013 | Appointment of Mr Anthony David Morris as a member (2 pages) |
2 April 2013 | Appointment of Mr Simon Charles as a member (2 pages) |
2 April 2013 | Appointment of Mr Anthony David Morris as a member (2 pages) |
2 April 2013 | Appointment of Guy Robin Hitchin as a member (2 pages) |
2 April 2013 | Appointment of David Nathan Bennett as a member (2 pages) |
2 April 2013 | Appointment of Jonathan Dayrell Leigh-Hunt as a member (2 pages) |
2 April 2013 | Appointment of Bruce Andrew Jones as a member (2 pages) |
2 April 2013 | Appointment of Mr Simon Charles as a member (2 pages) |
2 April 2013 | Appointment of Mark Antoni Halama as a member (2 pages) |
2 April 2013 | Appointment of David Nathan Bennett as a member (2 pages) |
2 April 2013 | Appointment of Duncan John Faraday Innes as a member (2 pages) |
2 April 2013 | Appointment of Mark Antoni Halama as a member (2 pages) |
2 April 2013 | Appointment of Bruce Andrew Jones as a member (2 pages) |
2 April 2013 | Appointment of Duncan John Faraday Innes as a member (2 pages) |
14 March 2013 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 14 March 2013 (1 page) |
25 February 2013 | Annual return made up to 23 February 2013 (3 pages) |
25 February 2013 | Annual return made up to 23 February 2013 (3 pages) |
28 February 2012 | Member's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (2 pages) |
28 February 2012 | Member's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (2 pages) |
23 February 2012 | Incorporation of a limited liability partnership (9 pages) |
23 February 2012 | Incorporation of a limited liability partnership (9 pages) |