Company NameClemence Hoar Cummings Llp
Company StatusActive
Company NumberOC376712
CategoryLimited Liability Partnership
Incorporation Date6 July 2012(11 years, 8 months ago)
Previous NameCHC Partners Llp

Directors

LLP Designated Member NameMr David Mark Belbin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Como Street
Romford
Essex
RM7 7DN
LLP Designated Member NameMr David Bransbury
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Como Street
Romford
Essex
RM7 7DN
LLP Designated Member NamePhilip John Frederick Redhead
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Como Street
Romford
Essex
RM7 7DN
LLP Member NameMr Martin Russell William Spencer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Como Street
Romford
Essex
RM7 7DN

Contact

Telephone01708 333300
Telephone regionRomford

Location

Registered Address1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£706,222
Cash£4,344
Current Liabilities£502,823

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

13 August 2014Delivered on: 19 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 October 2020Termination of appointment of Philip John Frederick Redhead as a member on 31 May 2020 (1 page)
9 October 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Martin Russell William Spencer as a member on 31 December 2019 (1 page)
9 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Annual return made up to 6 July 2015 (4 pages)
17 September 2015Annual return made up to 6 July 2015 (4 pages)
17 September 2015Annual return made up to 6 July 2015 (4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 August 2014Registration of charge OC3767120001, created on 13 August 2014 (18 pages)
19 August 2014Registration of charge OC3767120001, created on 13 August 2014 (18 pages)
14 August 2014Annual return made up to 6 July 2014 (4 pages)
14 August 2014Annual return made up to 6 July 2014 (4 pages)
14 August 2014Annual return made up to 6 July 2014 (4 pages)
11 June 2014Appointment of Mr Martin Rusell William Spencer as a member (2 pages)
11 June 2014Appointment of Mr Martin Rusell William Spencer as a member (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
7 April 2014Company name changed chc partners LLP\certificate issued on 07/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
7 April 2014Company name changed chc partners LLP\certificate issued on 07/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
31 March 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 March 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
6 August 2013Annual return made up to 6 July 2013 (3 pages)
6 August 2013Annual return made up to 6 July 2013 (3 pages)
6 August 2013Annual return made up to 6 July 2013 (3 pages)
6 July 2012Incorporation of a limited liability partnership (5 pages)
6 July 2012Incorporation of a limited liability partnership (5 pages)