About

Registered Number: OC318445
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 6 Linkfield Corner, Redhill, Surrey, RH1 1BB

 

Founded in 2006, Gray Hooper Holt LLP are based in Surrey, it's status in the Companies House registry is set to "Active". Li, Arthur Ka, Halewood Limited, Scurlock, Fiona, Chapman, Noel David are the current directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
LI, Arthur Ka 01 October 2007 - 1
HALEWOOD LIMITED 15 March 2006 - 1
SCURLOCK, Fiona 21 April 2006 31 March 2014 1
CHAPMAN, Noel David 01 October 2007 20 November 2009 1

Filing History

Document Type Date
LLCS01 - N/A 14 April 2020
AA - Annual Accounts 03 February 2020
LLCS01 - N/A 10 April 2019
LLMR01 - N/A 29 March 2019
AA - Annual Accounts 04 February 2019
LLCS01 - N/A 05 April 2018
AA - Annual Accounts 06 February 2018
LLCS01 - N/A 12 April 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 April 2017
AA - Annual Accounts 06 February 2017
LLAR01 - Annual Return of a Limited Liability Partnership 14 April 2016
AA - Annual Accounts 02 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 April 2015
AA - Annual Accounts 04 March 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 29 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 09 April 2014
AA - Annual Accounts 21 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 12 April 2013
AA - Annual Accounts 06 February 2013
LLAR01 - Annual Return of a Limited Liability Partnership 12 April 2012
AA - Annual Accounts 09 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 19 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 May 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 19 May 2011
AA - Annual Accounts 22 February 2011
LLAR01 - Annual Return of a Limited Liability Partnership 15 April 2010
AA - Annual Accounts 01 February 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 26 November 2009
LLP363 - N/A 07 April 2009
LLP288c - N/A 19 March 2009
AA - Annual Accounts 03 February 2009
LLP395 - N/A 18 December 2008
LLP363 - N/A 17 December 2008
LLP288b - N/A 06 October 2008
AA - Annual Accounts 25 June 2008
LLP288a - N/A 13 June 2008
LLP288a - N/A 11 June 2008
LLP288a - N/A 09 June 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
395 - Particulars of a mortgage or charge 17 May 2006
288a - Notice of appointment of directors or secretaries 29 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

Debenture 12 December 2008 Outstanding

N/A

Deed of charge over debtors 11 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.