Company NameChancery Financial Planning Llp
Company StatusActive
Company NumberOC388382
CategoryLimited Liability Partnership
Incorporation Date9 October 2013(10 years, 6 months ago)

Directors

LLP Designated Member NameChancery Financial Planning Holdings Limited (Corporation)
StatusCurrent
Appointed30 September 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressBroadgate Tower, 20 Primrose Street
London
EC2A 2EW
LLP Designated Member NameSocium Group Holdings Limited (Corporation)
StatusCurrent
Appointed30 September 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressBroadgate Tower, 20 Primrose Street
London
EC2A 2EW
LLP Designated Member NameAmber River Group Limited (Corporation)
StatusCurrent
Appointed30 September 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressBroadgate Tower, 20 Primrose Street
London
EC2A 2EW
LLP Designated Member NameFiona Jane Healy-Connelly
Date of BirthMay 1961 (Born 63 years ago)
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Mitre House
44-46 Fleet Street
London
EC4Y 1BP
LLP Designated Member NameMr David Pelster
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House
44-46 Fleet Street
London
EC4Y 1BP
LLP Member NamePaula Hudson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Siclian Sicilian Avenue
London
Greater London
WC1A 2QR
LLP Member NameMr Paul Cullen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sicilian Sicilian Avenue
London
Greater London
WC1A 2QR
LLP Member NameMr Timothy John Abram Lyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lamont Road
London
SW10 0JA

Contact

Websitewww.chancery-fp.com

Location

Registered AddressFirst Floor Mitre House
44-46 Fleet Street
London
EC4Y 1BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£44,320
Cash£23,356
Current Liabilities£23,241

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (26 pages)
30 June 2023Member's details changed for Chancery Financial Planning Holdings Limited on 30 June 2023 (1 page)
30 June 2023Member's details changed for Amber River Group Limited on 30 June 2023 (1 page)
30 June 2023Member's details changed for Chancery Financial Planning Holdings Limited on 30 June 2023 (1 page)
30 June 2023Change of details for Chancery Financial Planning Holdings Limited as a person with significant control on 30 June 2023 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (27 pages)
28 April 2022Member's details changed for Socium Group Holdings Limited on 23 November 2021 (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (26 pages)
23 November 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
12 October 2020Cessation of David Pelster as a person with significant control on 30 September 2020 (1 page)
2 October 2020Termination of appointment of Paul Cullen as a member on 30 September 2020 (1 page)
2 October 2020Termination of appointment of David Pelster as a member on 30 September 2020 (1 page)
2 October 2020Appointment of Chancery Financial Planning Holdings Limited as a member on 30 September 2020 (2 pages)
2 October 2020Termination of appointment of Fiona Jane Healy-Connelly as a member on 30 September 2020 (1 page)
2 October 2020Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
2 October 2020Termination of appointment of Timothy John Abram Lyle as a member on 30 September 2020 (1 page)
1 October 2020Appointment of Socium Group Holdings Limited as a member on 30 September 2020 (2 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
7 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Paula Hudson as a member on 20 December 2018 (1 page)
19 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 December 2017Registered office address changed from 1st Floor Sicilian House Sicilian Avenue London Greater London WC1A 2QR to First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP on 12 December 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 November 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
5 November 2015Annual return made up to 9 October 2015 (6 pages)
5 November 2015Annual return made up to 9 October 2015 (6 pages)
5 November 2015Annual return made up to 9 October 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 October 2014Annual return made up to 9 October 2014 (6 pages)
31 October 2014Annual return made up to 9 October 2014 (6 pages)
31 October 2014Annual return made up to 9 October 2014 (6 pages)
10 October 2014Appointment of Timothy John Abram Lyle as a member on 1 September 2014 (3 pages)
10 October 2014Appointment of Timothy John Abram Lyle as a member on 1 September 2014 (3 pages)
10 October 2014Appointment of Timothy John Abram Lyle as a member on 1 September 2014 (3 pages)
15 May 2014Appointment of Paula Hudson as a member (3 pages)
15 May 2014Appointment of Paula Hudson as a member (3 pages)
13 May 2014Appointment of Mr Paul Cullen as a member (3 pages)
13 May 2014Appointment of Mr Paul Cullen as a member (3 pages)
20 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
20 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
9 October 2013Incorporation of a limited liability partnership (11 pages)
9 October 2013Incorporation of a limited liability partnership (11 pages)