Company NameKnollbeck Barnsley Llp
Company StatusActive
Company NumberOC385410
CategoryLimited Liability Partnership
Incorporation Date24 May 2013(10 years, 11 months ago)

Directors

LLP Designated Member NameMr Bernard Graham Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House St. Paul's Churchyard
London
EC4M 8AB
LLP Designated Member NameTracey Benn
Date of BirthFebruary 1969 (Born 55 years ago)
StatusCurrent
Appointed25 May 2018(5 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House St. Paul's Churchyard
London
EC4M 8AB
LLP Designated Member NameMr Martin Jonathan Benn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House St. Paul's Churchyard
London
EC4M 8AB
LLP Designated Member NameMr Arnold Solomon Israel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 349 Regents Park Road
London
N3 1DH

Location

Registered Address3rd Floor Paternoster House
St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£10,740
Current Liabilities£65,260

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 May 2023Change of details for Mr Bernard Graham Benn as a person with significant control on 25 May 2018 (2 pages)
30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 May 2023Notification of Tracey Anne Benn as a person with significant control on 25 May 2018 (2 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Appointment of Tracey Benn as a member on 25 May 2018 (2 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Arnold Solomon Israel as a member on 17 March 2018 (1 page)
1 June 2018Cessation of Arnold Solomon Israel as a person with significant control on 17 May 2018 (1 page)
1 June 2018Change of details for Mr Bernard Graham Benn as a person with significant control on 17 May 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 October 2016Appointment of Mr Arnold Solomon Israel as a member on 10 October 2016 (3 pages)
26 October 2016Appointment of Mr Arnold Solomon Israel as a member on 10 October 2016 (3 pages)
11 October 2016Termination of appointment of Martin Jonathan Benn as a member on 19 May 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Termination of appointment of Martin Jonathan Benn as a member on 19 May 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 24 May 2016 (2 pages)
7 June 2016Annual return made up to 24 May 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 24 May 2015 (3 pages)
4 June 2015Annual return made up to 24 May 2015 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Member's details changed for Bernard Graham Benn on 23 May 2014 (2 pages)
30 May 2014Annual return made up to 24 May 2014 (3 pages)
30 May 2014Member's details changed for Mr Martin Jonathan Benn on 23 May 2014 (2 pages)
30 May 2014Member's details changed for Bernard Graham Benn on 23 May 2014 (2 pages)
30 May 2014Member's details changed for Mr Martin Jonathan Benn on 23 May 2014 (2 pages)
30 May 2014Annual return made up to 24 May 2014 (3 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
15 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
15 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
24 May 2013Incorporation of a limited liability partnership (5 pages)
24 May 2013Incorporation of a limited liability partnership (5 pages)