Company NameRawlinson & Hunter Audit Llp
Company StatusActive
Company NumberOC390645
CategoryLimited Liability Partnership
Incorporation Date28 January 2014(10 years, 3 months ago)

Directors

LLP Designated Member NameMr David Craig Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameMr Kulwarn Singh Nagra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameMr Derek Charles Rawlings
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameAlexander James Temlett
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,061,211
Current Liabilities£1,129,396

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
21 October 2020Termination of appointment of Christopher Jan Andrew Bliss as a member on 30 September 2020 (1 page)
20 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Alexander James Temlett as a member on 1 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
7 February 2019Notification of Alexander James Temlett as a person with significant control on 1 April 2018 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
26 November 2018Appointment of Alexander James Temlett as a member on 1 April 2018 (2 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 January 2016Annual return made up to 28 January 2016 (5 pages)
28 January 2016Annual return made up to 28 January 2016 (5 pages)
16 December 2015Location of register of charges has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
16 December 2015Location of register of charges has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
27 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 January 2015Annual return made up to 28 January 2015 (4 pages)
28 January 2015Annual return made up to 28 January 2015 (4 pages)
29 August 2014Termination of appointment of Derek Charles Rawlings as a member on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Derek Charles Rawlings as a member on 29 August 2014 (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Location of register of charges has been changed (1 page)
7 February 2014Location of register of charges has been changed (1 page)
6 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 January 2014Incorporation of a limited liability partnership (7 pages)
28 January 2014Incorporation of a limited liability partnership (7 pages)