London
WC2E 9JY
LLP Designated Member Name | Mr John Charles Connell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Designated Member Name | Mr Simon Fraser Bradshaw |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Designated Member Name | Mr Darrel John Connell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Designated Member Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Member Name | Ms Elizabeth Emma Podbury |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Member Name | Mr Kieran Martin Sherlock |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Member Name | Ms Siu Man Alison Wong |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Member Name | Mr Guy Whitfield |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Status | Current |
Appointed | 01 December 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Member Name | Mr Mark Anthony Philip Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(7 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
LLP Member Name | Mr Andrew David Stones |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 1-3 Langley Court London WC2E 9JY |
Registered Address | The Loft 1-3 Langley Court London WC2E 9JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
14 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
27 November 2019 | Appointment of Mr Kieran Martin Sherlock as a member on 1 June 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Andrew David Stones as a member on 11 March 2019 (2 pages) |
13 February 2019 | Registered office address changed from 33 Temple Chambers Temple Avenue London EC4Y 0HP United Kingdom to The Loft 1-3 Langley Court London WC2E 9JY on 13 February 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mrs Elizabeth Emma Podbury as a member on 11 June 2018 (2 pages) |
27 March 2018 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
4 December 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 December 2017 | Cessation of John Connell as a person with significant control on 14 August 2017 (1 page) |
4 December 2017 | Cessation of John Connell as a person with significant control on 14 August 2017 (1 page) |
4 December 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of a person with significant control statement (3 pages) |
11 October 2017 | Notification of a person with significant control statement (3 pages) |
5 October 2017 | Cessation of John Connell as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Cessation of John Connell as a person with significant control on 14 August 2017 (2 pages) |
5 October 2017 | Cessation of John Connell as a person with significant control on 14 August 2017 (2 pages) |
26 September 2017 | Cessation of John Connell as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Cessation of John Connell as a person with significant control on 14 August 2017 (2 pages) |
26 September 2017 | Cessation of John Connell as a person with significant control on 14 August 2017 (2 pages) |
21 September 2017 | Cessation of Simon Charles Wheeler as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Cessation of Simon Charles Wheeler as a person with significant control on 14 August 2017 (2 pages) |
21 September 2017 | Cessation of Simon Charles Wheeler as a person with significant control on 14 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 33 Temple Chambers Temple Avenue London EC4Y 0HP on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 33 Temple Chambers Temple Avenue London EC4Y 0HP on 21 August 2017 (1 page) |
14 August 2017 | Appointment of Mr George Brian Phillips as a member on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Darrel John Connell as a member on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Darrel John Connell as a member on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr George Brian Phillips as a member on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Simon Fraser Bradshaw as a member on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Simon Fraser Bradshaw as a member on 14 August 2017 (2 pages) |
3 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
3 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
5 May 2017 | Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 5 May 2017 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 October 2015 | Incorporation of a limited liability partnership (4 pages) |
2 October 2015 | Incorporation of a limited liability partnership (4 pages) |