Company NameLondon Wall Partners Llp
Company StatusActive
Company NumberOC375373
CategoryLimited Liability Partnership
Incorporation Date18 May 2012(11 years, 10 months ago)
Previous NameFletcher Financial Partners Llp

Directors

LLP Designated Member NameMr Nicholas Mark Richard Fletcher
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
LLP Designated Member NameMr David Gavin Lovell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
LLP Designated Member NameMr Mark Gordon Johnston
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
LLP Member NameMiss Ruth Mary Chadwick
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
LLP Member NameMr Terrence Andrew Watson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
LLP Member NameMr Stuart David Fowler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
LLP Member NameMr Jeremy Stephen Beckwith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wood Street
London
EC2V 6DL
LLP Member NameFletcher Financial Services Limited (Corporation)
StatusResigned
Appointed18 May 2012(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ

Contact

Websitewww.londonwallpartners.com/
Telephone020 71291134
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,273,533
Net Worth£321,471
Cash£434,943
Current Liabilities£280,682

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 May 2022 (21 pages)
28 November 2022Second filing of the annual return made up to 18 May 2014 (15 pages)
28 November 2022Second filing of the annual return made up to 18 May 2015 (17 pages)
28 November 2022Second filing of the annual return made up to 18 May 2013 (15 pages)
28 November 2022Second filing of the annual return made up to 18 May 2016 (17 pages)
22 November 2022Termination of appointment of Fletcher Financial Services Limited as a member on 14 February 2013 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
24 January 2022Full accounts made up to 31 May 2021 (21 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 May 2020 (17 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 February 2020Full accounts made up to 31 May 2019 (17 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
11 February 2019Full accounts made up to 31 May 2018 (15 pages)
21 August 2018Member's details changed for Mr Nicholas Mark Richard Fletcher on 21 August 2018 (2 pages)
21 August 2018Member's details changed for Fletcher Financial Services Limited on 21 August 2018 (1 page)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 May 2018Change of details for Mr Nicholas Mark Richard Fletcher as a person with significant control on 7 February 2018 (2 pages)
11 January 2018Full accounts made up to 31 May 2017 (15 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
14 March 2017Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Salisbury House London Wall London EC2M 5QQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from , C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL to Salisbury House London Wall London EC2M 5QQ on 14 March 2017 (1 page)
10 February 2017Full accounts made up to 31 May 2016 (16 pages)
10 February 2017Full accounts made up to 31 May 2016 (16 pages)
2 June 2016Annual return made up to 18 May 2016 (6 pages)
2 June 2016Annual return made up to 18 May 2016
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2022
(8 pages)
28 January 2016Full accounts made up to 31 May 2015 (13 pages)
28 January 2016Full accounts made up to 31 May 2015 (13 pages)
20 May 2015Annual return made up to 18 May 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2022
(7 pages)
20 May 2015Annual return made up to 18 May 2015 (6 pages)
2 April 2015Appointment of Mr Stuart David Fowler as a member on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Stuart David Fowler as a member on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Stuart David Fowler as a member on 2 April 2015 (2 pages)
24 February 2015Full accounts made up to 31 May 2014 (12 pages)
24 February 2015Full accounts made up to 31 May 2014 (12 pages)
7 November 2014Appointment of Miss Ruth Mary Chadwick as a member on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Terrence Andrew Watson as a member on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Jeremy Stephen Beckwith as a member on 7 November 2014 (1 page)
7 November 2014Appointment of Mr Terrence Andrew Watson as a member on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Jeremy Stephen Beckwith as a member on 7 November 2014 (1 page)
7 November 2014Appointment of Miss Ruth Mary Chadwick as a member on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Terrence Andrew Watson as a member on 7 November 2014 (2 pages)
7 November 2014Appointment of Miss Ruth Mary Chadwick as a member on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Jeremy Stephen Beckwith as a member on 7 November 2014 (1 page)
23 October 2014Member's details changed for Mr Mark Gordon Johnston on 23 October 2014 (2 pages)
23 October 2014Member's details changed for Mr Mark Gordon Johnston on 23 October 2014 (2 pages)
2 June 2014Annual return made up to 18 May 2014 (5 pages)
2 June 2014Annual return made up to 18 May 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2022
(6 pages)
30 May 2014Member's details changed for Mr Mark Gordon Johnston on 18 May 2014 (2 pages)
30 May 2014Member's details changed for Mr Mark Gordon Johnston on 18 May 2014 (2 pages)
10 February 2014Full accounts made up to 31 May 2013 (12 pages)
10 February 2014Full accounts made up to 31 May 2013 (12 pages)
21 November 2013Member's details changed for Mr Mark Gordon Johnston on 16 August 2013 (2 pages)
21 November 2013Member's details changed for Mr David Gavin Lovell on 21 November 2013 (2 pages)
21 November 2013Member's details changed for Mr David Gavin Lovell on 21 November 2013 (2 pages)
21 November 2013Member's details changed for Mr Mark Gordon Johnston on 16 August 2013 (2 pages)
6 June 2013Annual return made up to 18 May 2013
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2022
(5 pages)
6 June 2013Annual return made up to 18 May 2013 (4 pages)
28 February 2013Member's details changed for Fletcher Financial Services Limited on 14 February 2013 (1 page)
28 February 2013Member's details changed for Fletcher Financial Services Limited on 14 February 2013 (1 page)
28 February 2013Appointment of Mr David Gavin Lovell as a member (2 pages)
28 February 2013Appointment of Mr Mark Gordon Johnston as a member (2 pages)
28 February 2013Appointment of Mr Jeremy Stephen Beckwith as a member (2 pages)
28 February 2013Appointment of Mr Jeremy Stephen Beckwith as a member (2 pages)
28 February 2013Appointment of Mr Mark Gordon Johnston as a member (2 pages)
28 February 2013Appointment of Mr David Gavin Lovell as a member (2 pages)
22 June 2012Company name changed fletcher financial partners LLP\certificate issued on 22/06/12 (2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed fletcher financial partners LLP\certificate issued on 22/06/12 (2 pages)
22 June 2012Change of name notice (2 pages)
18 May 2012Incorporation of a limited liability partnership (10 pages)
18 May 2012Incorporation of a limited liability partnership (10 pages)