Company NameAngela Hartnett St James's Llp
Company StatusActive
Company NumberOC384709
CategoryLimited Liability Partnership
Incorporation Date25 April 2013(11 years ago)

Directors

LLP Designated Member NameMr Garth Terence Jon Warnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurano 20 Queen Street
London
W1J 5PP
LLP Designated Member NameMiss Angela Maria Hartnett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurano 20 Queen Street
London
W1J 5PP
LLP Designated Member NameMr Christopher Martin Yates
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurano 20 Queen Street
Mayfair
London
W1J 5PP
LLP Member NameMr Michael James Hartnett
Date of BirthOctober 1966 (Born 57 years ago)
StatusCurrent
Appointed01 May 2014(1 year after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMurano 20 Queen Street
Mayfair
London
W1J 5PP
LLP Member NameMr Christopher John Alston Morrell
Date of BirthNovember 1965 (Born 58 years ago)
StatusCurrent
Appointed01 May 2014(1 year after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurano 20 Queen Street
Mayfair
London
W1J 5PP
LLP Member NameMr Ewan Andrew Venters
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(1 year after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurano 20 Queen Street
Mayfair
London
W1J 5PP
LLP Member NameMr Edward Martin Schneider
Date of BirthOctober 1950 (Born 73 years ago)
StatusResigned
Appointed01 May 2014(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMurano 20 Queen Street
Mayfair
London
W1J 5PP

Contact

Websitewww.angela-hartnett.com

Location

Registered AddressMurano
20 Queen Street
London
W1J 5PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,540
Cash£178,245
Current Liabilities£682,200

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Charges

20 April 2015Delivered on: 23 April 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The whole and any part of the undertaking property and assets of the LLP charged by clause 1 of the debenture. For more details refer to the instrument.
Outstanding
20 April 2015Delivered on: 21 April 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 33 st james's street, london SW1A 1HD.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 December 2019Change of details for Miss Angela Maria Hartnett as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Member's details changed for Angela Maria Hartnett on 2 December 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Edward Martin Schneider as a member on 7 August 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 June 2018Correction of an LLP member's date of birth incorrectly stated on incorporation / angela maria hartnett (2 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 August 2017Member's details changed for Mr Garth Terence Jon Warnes on 1 May 2017 (2 pages)
2 August 2017Member's details changed for Mr Garth Terence Jon Warnes on 1 May 2017 (2 pages)
14 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 April 2016Annual return made up to 25 April 2016 (9 pages)
26 April 2016Annual return made up to 25 April 2016 (9 pages)
27 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
27 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 (9 pages)
28 April 2015Annual return made up to 25 April 2015 (9 pages)
27 April 2015Appointment of Mr Christopher John Alston Morrell as a member on 1 May 2014 (2 pages)
27 April 2015Appointment of Mr Christopher John Alston Morrell as a member on 1 May 2014 (2 pages)
23 April 2015Registration of charge OC3847090002, created on 20 April 2015 (11 pages)
23 April 2015Registration of charge OC3847090002, created on 20 April 2015 (11 pages)
21 April 2015Registration of charge OC3847090001, created on 20 April 2015 (8 pages)
21 April 2015Registration of charge OC3847090001, created on 20 April 2015 (8 pages)
10 April 2015Appointment of Mr Michael James Hartnett as a member on 1 May 2014 (2 pages)
10 April 2015Appointment of Mr Michael James Hartnett as a member on 1 May 2014 (2 pages)
10 April 2015Appointment of Mr Michael James Hartnett as a member on 1 May 2014 (2 pages)
2 April 2015Appointment of Mr Ewan Andrew Venters as a member on 1 May 2014 (2 pages)
2 April 2015Appointment of Mr Ewan Andrew Venters as a member on 1 May 2014 (2 pages)
2 April 2015Appointment of Mr Ewan Andrew Venters as a member on 1 May 2014 (2 pages)
13 March 2015Appointment of Mr Edward Martin Schneider as a member on 1 May 2014 (2 pages)
13 March 2015Appointment of Mr Edward Martin Schneider as a member on 1 May 2014 (2 pages)
13 March 2015Appointment of Mr Edward Martin Schneider as a member on 1 May 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 September 2014Member's details changed for Mr Garth Terence Jon Warnes on 3 September 2014 (2 pages)
9 September 2014Member's details changed for Mr Garth Terence Jon Warnes on 3 September 2014 (2 pages)
9 September 2014Member's details changed for Mr Garth Terence Jon Warnes on 3 September 2014 (2 pages)
2 May 2014Annual return made up to 25 April 2014 (5 pages)
2 May 2014Annual return made up to 25 April 2014 (5 pages)
1 May 2014Appointment of Mr Christopher Martin Yates as a member (2 pages)
1 May 2014Appointment of Mr Christopher Martin Yates as a member (2 pages)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Location of register of charges has been changed (1 page)
23 October 2013Location of register of charges has been changed (1 page)
25 April 2013Incorporation of a limited liability partnership (5 pages)
25 April 2013Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified the designated member’s date of birth on the LLIN01 was removed from the public register on 13/06/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(6 pages)