Company NameScott Fowler Llp
Company StatusLiquidation
Company NumberOC381272
CategoryLimited Liability Partnership
Incorporation Date31 December 2012(11 years, 3 months ago)

Directors

LLP Designated Member NameMr Edward Richard Fowler
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Church Chambers 23-24 Sandhill Road
St James
Northampton
Northamptonshire
NN5 5LH
LLP Designated Member NameMs Anna Mari Horrell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Church Chambers 23-24 Sandhill Road
St James
Northampton
Northamptonshire
NN5 5LH
LLP Designated Member NameRichard Compton Fowler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church Chambers 23-24 Sandhill Road
St James
Northampton
Northamptonshire
NN5 5LH
LLP Member NameMr Timothy Robin Vaughan
Date of BirthAugust 1951 (Born 72 years ago)
StatusResigned
Appointed03 December 2013(11 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Church Chambers 23-24 Sandhill Road
St James
Northampton
Northamptonshire
NN5 5LH
LLP Member NameDavid Birchall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church Chambers 23-24 Sandhill Road
St James
Northampton
Northamptonshire
NN5 5LH
LLP Member NameRebecca Howard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church Chambers 23-24 Sandhill Road
St James
Northampton
Northamptonshire
NN5 5LH
LLP Member NameGeorgina Worley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church Chambers 23-24 Sandhill Road
St James
Northampton
Northamptonshire
NN5 5LH

Contact

Websitewww.scottfowler.co.uk/
Telephone01604 750506
Telephone regionNorthampton

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£94,190
Cash£57,259
Current Liabilities£308,856

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2019 (4 years, 2 months ago)
Next Return Due11 February 2021 (overdue)

Charges

2 December 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H at old church chambers 23/24 sandhill road st james northampton. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 2 December 2013
Persons entitled: Barclays Bank PLC

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

Filing History

9 December 2020Administrator's progress report (29 pages)
23 June 2020Result of meeting of creditors (8 pages)
16 June 2020Statement of administrator's proposal (70 pages)
2 June 2020Statement of affairs with form AM02SOA/AM02SOC (11 pages)
27 May 2020Registered office address changed from Old Church Chambers 23-24 Sandhill Road St James Northampton Northamptonshire NN5 5LH to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 27 May 2020 (2 pages)
21 May 2020Appointment of an administrator (3 pages)
19 March 2020Termination of appointment of Georgina Worley as a member on 19 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 July 2019Termination of appointment of Rebecca Howard as a member on 10 May 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Termination of appointment of Timothy Robin Vaughan as a member on 31 March 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
13 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
12 September 2017Termination of appointment of David Birchall as a member on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of David Birchall as a member on 31 August 2017 (2 pages)
12 May 2017Appointment of Rebecca Howard as a member on 1 May 2017 (3 pages)
12 May 2017Appointment of Georgina Worley as a member on 1 May 2017 (3 pages)
12 May 2017Appointment of Georgina Worley as a member on 1 May 2017 (3 pages)
12 May 2017Appointment of Rebecca Howard as a member on 1 May 2017 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 October 2016Appointment of David Birchall as a member on 19 September 2016 (3 pages)
29 October 2016Appointment of David Birchall as a member on 19 September 2016 (3 pages)
1 February 2016Amended total exemption small company accounts made up to 30 April 2014 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 February 2016Amended total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2016Annual return made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 (4 pages)
16 January 2015Annual return made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 31 December 2014 (4 pages)
16 January 2015Termination of appointment of Richard Compton Fowler as a member on 17 May 2014 (1 page)
16 January 2015Termination of appointment of Richard Compton Fowler as a member on 17 May 2014 (1 page)
2 October 2014Total exemption full accounts made up to 30 April 2014 (19 pages)
2 October 2014Total exemption full accounts made up to 30 April 2014 (19 pages)
28 August 2014Change of accounting reference date (2 pages)
28 August 2014Change of accounting reference date (2 pages)
8 August 2014Current accounting period extended from 30 April 2014 to 31 December 2014 (3 pages)
8 August 2014Current accounting period extended from 30 April 2014 to 31 December 2014 (3 pages)
22 April 2014Current accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
22 April 2014Current accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 (5 pages)
11 December 2013Appointment of Mr Timothy Robin Vaughan as a member (2 pages)
11 December 2013Appointment of Mr Timothy Robin Vaughan as a member (2 pages)
6 December 2013Registration of charge 3812720002 (15 pages)
6 December 2013Registration of charge 3812720002 (15 pages)
2 December 2013Registration of charge 3812720001 (18 pages)
2 December 2013Registration of charge 3812720001 (18 pages)
31 December 2012Incorporation of a limited liability partnership (10 pages)
31 December 2012Incorporation of a limited liability partnership (10 pages)