About

Registered Number: OC309740
Date of Incorporation: 25/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 153 Fenchurch Street Fenchurch Street, London, EC3M 6BB,

 

Rogers Wilkin Ahern LLP was registered on 25 October 2004 and has its registered office in London. We don't know the number of employees at this business. The current directors of the business are listed as Rwa Investments Limited, Wilkin, Alan.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
RWA INVESTMENTS LIMITED 28 March 2013 - 1
WILKIN, Alan 25 October 2004 30 April 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 April 2020
AA - Annual Accounts 09 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
LLCS01 - N/A 30 October 2019
AA - Annual Accounts 05 February 2019
LLPSC04 - N/A 25 January 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 25 January 2019
LLCS01 - N/A 19 December 2018
AA - Annual Accounts 08 January 2018
LLCS01 - N/A 26 October 2017
AA - Annual Accounts 07 February 2017
LLCS01 - N/A 30 October 2016
AA - Annual Accounts 08 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 05 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 04 November 2014
AA - Annual Accounts 29 October 2014
LLAR01 - Annual Return of a Limited Liability Partnership 04 November 2013
AA - Annual Accounts 24 September 2013
LLAP02 - Appointment of member to a Limited Liability Partnership 25 April 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 26 February 2013
LLAR01 - Annual Return of a Limited Liability Partnership 29 October 2012
AA - Annual Accounts 04 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 15 November 2011
AA - Annual Accounts 07 September 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 05 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 04 January 2011
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 23 November 2009
LLAR01 - Annual Return of a Limited Liability Partnership 09 November 2009
LLTM01 - Termination of the member of a Limited Liability Partnership 03 November 2009
LLP363 - N/A 04 December 2008
AA - Annual Accounts 27 October 2008
LLP288a - N/A 04 June 2008
LLP3 - Notice of Change of Name of a Limited Liability Partnership 02 June 2008
CERTNM - Change of name certificate 02 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 09 December 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 08 March 2006
395 - Particulars of a mortgage or charge 03 February 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 15 June 2005
225 - Change of Accounting Reference Date 05 June 2005
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.