About

Registered Number: OC316287
Date of Incorporation: 22/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 5 Fleet Place, London, EC4M 7RD,

 

Having been setup in 2005, 35 Old Queen Street (Chs) LLP have registered office in London, it has a status of "Active". The companies directors are listed as Meyler, Helen Patricia, Jordon, Stuart Roger, Pidgeon, Helen Clare, Temple, Katherine Chantal Tatham in the Companies House registry. Currently we aren't aware of the number of employees at the 35 Old Queen Street (Chs) LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
MEYLER, Helen Patricia 21 April 2006 30 April 2008 1
JORDON, Stuart Roger 21 April 2006 09 March 2007 1
PIDGEON, Helen Clare 01 May 2008 31 May 2009 1
TEMPLE, Katherine Chantal Tatham 01 May 2008 31 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
LLCS01 - N/A 02 December 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 24 May 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 24 May 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 24 May 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 24 May 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 24 May 2019
AA - Annual Accounts 30 January 2019
LLCS01 - N/A 27 November 2018
AA - Annual Accounts 29 January 2018
LLCS01 - N/A 27 November 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 27 November 2017
AA - Annual Accounts 11 January 2017
LLCS01 - N/A 02 December 2016
LLAD01 - Change of registered office address of a Limited Liability Partnership 13 July 2016
AA - Annual Accounts 28 November 2015
LLAR01 - Annual Return of a Limited Liability Partnership 26 November 2015
AA - Annual Accounts 24 March 2015
LLAR01 - Annual Return of a Limited Liability Partnership 15 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 09 December 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 30 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 06 December 2012
AA - Annual Accounts 01 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 09 December 2011
AA - Annual Accounts 02 June 2011
LLAR01 - Annual Return of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 December 2010
AA - Annual Accounts 02 February 2010
LLAR01 - Annual Return of a Limited Liability Partnership 21 December 2009
LLP3 - Notice of Change of Name of a Limited Liability Partnership 26 August 2009
CERTNM - Change of name certificate 22 August 2009
LLP287 - N/A 30 July 2009
AA - Annual Accounts 30 June 2009
LGLO - N/A 18 June 2009
LLP288c - N/A 18 June 2009
LLP288b - N/A 10 June 2009
LLP288b - N/A 10 June 2009
LLP288b - N/A 10 June 2009
LLP288b - N/A 10 June 2009
LLP288b - N/A 10 June 2009
LLP288b - N/A 10 June 2009
LLP288b - N/A 10 June 2009
LLP288b - N/A 10 June 2009
LLP288c - N/A 12 May 2009
LGLO - N/A 12 May 2009
LGLO - N/A 12 May 2009
LLP363 - N/A 11 May 2009
LLP288c - N/A 11 May 2009
LLP395 - N/A 11 April 2009
LLP288b - N/A 08 April 2009
LLP288b - N/A 08 April 2009
LLP225 - N/A 02 March 2009
LLP363 - N/A 25 February 2009
LLP288a - N/A 09 February 2009
LLP288a - N/A 09 February 2009
LLP395 - N/A 04 December 2008
LLP288b - N/A 20 November 2008
LLP288a - N/A 20 November 2008
LLP288a - N/A 20 November 2008
LLP288a - N/A 20 November 2008
LLP288a - N/A 20 November 2008
LLP288b - N/A 12 May 2008
LLP288a - N/A 09 April 2008
363a - Annual Return 11 January 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
225 - Change of Accounting Reference Date 10 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
NEWINC - New incorporation documents 22 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2009 Outstanding

N/A

Rent deposit deed 21 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.