Company NameHub Taberner Llp
Company StatusActive
Company NumberOC412717
CategoryLimited Liability Partnership
Incorporation Date12 July 2016(7 years, 9 months ago)

Directors

LLP Designated Member NameGeorge Street Enterprises Limited (Corporation)
StatusCurrent
Appointed12 July 2016(same day as company formation)
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5HS
LLP Designated Member NameGranton Investments Limited (Corporation)
StatusCurrent
Appointed12 July 2016(same day as company formation)
Correspondence Address5th Floor Castle Chambers Castle Street
Liverpool
Merseyside
L2 9TL
LLP Designated Member NameLansdale Enterprises Ltd (Corporation)
StatusCurrent
Appointed12 July 2016(same day as company formation)
Correspondence AddressPimms Farm Stanton Harcourt
Witney
Oxfordshire
OX29 5AR

Location

Registered Address6 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

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 Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
27 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 January 2019Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 July 2018Notification of Granton Investments Ltd as a person with significant control on 12 July 2016 (2 pages)
19 July 2018Notification of Lansdale Enterprises Ltd as a person with significant control on 12 July 2016 (2 pages)
19 July 2018Notification of George Street Enterprises Limited as a person with significant control on 12 July 2016 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 February 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
28 February 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
12 July 2016Incorporation of a limited liability partnership (33 pages)
12 July 2016Incorporation of a limited liability partnership (33 pages)