UKBizDB.co.uk

ASHWELL ROGERS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashwell Rogers Llp. The company was founded 22 years ago and was given the registration number OC302301. The firm's registered office is in LONDON. You can find them at 27 Beak Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:ASHWELL ROGERS LLP
Company Number:OC302301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:27 Beak Street, London, England, W1F 9RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sandown Park, Tunbridge Wells, England, TN2 4RJ

Llp Designated Member27 May 2002Active
27, Cotland Acres, Redhill, England, RH1 6JZ

Llp Designated Member01 January 2013Active
28 Upper Park, Loughton, , IG10 4EW

Llp Designated Member27 May 2002Active
21 East Parkside, Warlingham, , CR6 9PY

Llp Designated Member27 May 2002Active
92 Coldharbour Lane, Bushey, , WD23 4NX

Llp Designated Member12 April 2005Active
6, Broadleaf Grove, Welwyn Garden City, England, AL8 7AZ

Llp Designated Member27 May 2002Active
14 Airedale Road, London, , SW12 8SF

Llp Designated Member27 May 2002Active

People with Significant Control

Mr Ashim Sharma
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:6 Broadleaf Grove, Welwyn Garden City, England, AL8 7AZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Christopher John Dennant
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:28 Upper Park, Loughton, United Kingdom, IG10 4EW
Nature of control:
  • Significant influence or control limited liability partnership
Mr Roger Rowan Dunlop
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:4 Sandown Park, Tunbridge Wells, England, TN2 4RJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jeremy Burridge Good
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:27 Cotland Acres, Redhill, England, RH1 6JZ
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Change account reference date limited liability partnership current extended.

Download
2023-06-07Accounts

Accounts amended with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-02Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type micro entity.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return limited liability partnership with made up date.

Download
2015-09-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2015-06-25Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.