Company NameRc Clapham Llp
Company StatusActive
Company NumberOC414205
CategoryLimited Liability Partnership
Incorporation Date17 October 2016(7 years, 5 months ago)
Previous NameRc Hove 1 Llp

Directors

LLP Designated Member NameJames Neil Webb
Date of BirthApril 1964 (Born 60 years ago)
StatusCurrent
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
LLP Designated Member NameMr Giles Alistair White
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
LLP Member NameMr Stephen Alexander Baird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMiss Valerie Weaver
Date of BirthMarch 1952 (Born 72 years ago)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Michael Wynn Twisleton Wykeham Fiennes
Date of BirthSeptember 1941 (Born 82 years ago)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMrs Elizabeth Turner
Date of BirthMay 1938 (Born 85 years ago)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Derek William Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Kenneth Sanderson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr David Henry Power
Date of BirthJanuary 2018 (Born 6 years ago)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Dominic Pascal Thurston Granter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Philip Basil Blackwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Charles Patrick Ralph Sandys Manners
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr James Julian Blackwell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Johan Ahlstrom
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed18 October 2018(2 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Richard Landsberger
Date of BirthNovember 1954 (Born 69 years ago)
StatusCurrent
Appointed28 March 2019(2 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameMr Scott John Harrower
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(6 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
LLP Member NameNapier Brown Holdings (Corporation)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address22 Chancery Lane
London
WC2A 1LS
LLP Member NameKEE Assets (Corporation)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address93 Silverdale Avenue
Walton-On-Thames
KT12 1EJ
LLP Member NameRc Antemma Developments (Corporation)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
LLP Member NameHilmark (Corporation)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address19 Church Road
Portadown
Craigavon
BT63 5HT
Northern Ireland
LLP Member NameTitans Investments (Corporation)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address12 Adelaide Park
Belfast
BT9 6FX
Northern Ireland
LLP Member NameChart Strategies (Corporation)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressSuite G1 The Stables Station Road West
Oxted
RH8 9EE
LLP Member NameBlue Bowl Investments (Corporation)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address551-555 Lisburn Road
Belfast
BT9 7GQ
Northern Ireland
LLP Member NameARX Holdings Ltd (Corporation)
StatusCurrent
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
LLP Member NameMrs Amy Louise Harrower
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
LLP Member NameMrs Elizabeth Turner
Date of BirthMay 1938 (Born 85 years ago)
StatusResigned
Appointed12 May 2018(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
LLP Member NameMr Johan Ahlstrom
Date of BirthMarch 2018 (Born 6 years ago)
StatusResigned
Appointed18 October 2018(2 years after company formation)
Appointment DurationResigned same day (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
LLP Member NameV-Fors Investments (Corporation)
StatusResigned
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2018)
Correspondence AddressSt Pauls Gate 22-24 New Street
St Helier
JE1 4TR
LLP Member NameDCD Trustees (Corporation)
StatusResigned
Appointed11 May 2018(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 2019)
Correspondence Address51 Scrutton Street
London
EC2A 4PJ

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

27 March 2019Delivered on: 29 March 2019
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 18 March 2017
Persons entitled: Rc Clapham Debt LLP

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled: Wellesley Security Trustees Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
16 August 2023Registered office address changed from 2 st. James's Street London SW1A 1EF England to 2 st. James's Street London SW1A 1EF on 16 August 2023 (1 page)
3 August 2023Registered office address changed from 112 Jermyn Street London SW1Y 6LS United Kingdom to 2 st. James's Street London SW1A 1EF on 3 August 2023 (1 page)
3 August 2023Appointment of Mr Scott John Harrower as a member on 31 October 2022 (2 pages)
3 August 2023Termination of appointment of Amy Louise Harrower as a member on 31 October 2022 (1 page)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
23 May 2023Member's details changed for Napier Brown Holdings on 23 May 2023 (1 page)
11 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
15 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
17 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
18 October 2019Change of details for Giles Alistair White as a person with significant control on 17 October 2019 (2 pages)
18 October 2019Member's details changed for Mr Giles Alistair White on 17 October 2019 (2 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 March 2019Registration of charge OC4142050003, created on 27 March 2019 (93 pages)
28 March 2019Termination of appointment of Dcd Trustees as a member on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Richard Landsberger as a member on 28 March 2019 (2 pages)
26 February 2019Member's details changed for Arx on 26 February 2019 (1 page)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 October 2018Appointment of Mr Johan Ahlstrom as a member on 18 October 2018 (2 pages)
18 October 2018Termination of appointment of V-Fors Investments as a member on 18 October 2018 (1 page)
18 October 2018Appointment of Mr Johan Ahlstrom as a member on 18 October 2018 (2 pages)
18 October 2018Termination of appointment of Johan Ahlstrom as a member on 18 October 2018 (1 page)
18 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
5 July 2018Member's details changed for Cdc Trustees on 11 May 2018 (1 page)
21 May 2018Termination of appointment of Elizabeth Turner as a member on 12 May 2018 (1 page)
21 May 2018Appointment of Mr Elizabeth Turner as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Arx as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr Stephen Alexander Baird as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr Philip Basil Blackwell as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Hilmark as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of V-Fors Investments as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Blue Bowl Investments as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Cdc Trustees as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Kee Assets as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mrs Elizabeth Turner as a member on 12 May 2018 (2 pages)
18 May 2018Appointment of Mr Charles Patrick Ralph Sandys Manners as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr Dominic Granter as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Chart Strategies as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Miss Valerie Weaver as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr Derek William Taylor as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr David Henry Power as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr Kenneth Sanderson as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mrs Amy Louise Harrower as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Rc Antemma Developments as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Napier Brown Holdings as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr Michael Wynn Twisleton Wykeham Fiennes as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr James Julian Blackwell as a member on 11 May 2018 (2 pages)
18 May 2018Appointment of Titans Investments as a member on 11 May 2018 (2 pages)
11 May 2018Change of status notice (2 pages)
24 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 November 2017Change of details for James Neil Webb as a person with significant control on 16 October 2017 (2 pages)
22 November 2017Notification of Giles Alistair White as a person with significant control on 16 October 2017 (2 pages)
22 November 2017Notification of Giles Alistair White as a person with significant control on 16 October 2017 (2 pages)
22 November 2017Change of details for James Neil Webb as a person with significant control on 16 October 2017 (2 pages)
18 March 2017Registration of a charge with court order to extend. Charge code OC4142050002, created on 14 December 2016 (25 pages)
18 March 2017Registration of a charge with court order to extend. Charge code OC4142050002, created on 14 December 2016 (25 pages)
16 December 2016Registration of charge OC4142050001, created on 14 December 2016 (18 pages)
16 December 2016Registration of charge OC4142050001, created on 14 December 2016 (18 pages)
28 November 2016Company name changed rc hove 1 LLP\certificate issued on 28/11/16
  • LLNM01 ‐ Change of name notice
(3 pages)
28 November 2016Company name changed rc hove 1 LLP\certificate issued on 28/11/16
  • LLNM01 ‐ Change of name notice
(3 pages)
17 October 2016Incorporation of a limited liability partnership (23 pages)
17 October 2016Incorporation of a limited liability partnership (23 pages)