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.
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 | : |
|
Registered Address | : | 27 Beak Street, London, England, W1F 9RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Sandown Park, Tunbridge Wells, England, TN2 4RJ | Llp Designated Member | 27 May 2002 | Active |
27, Cotland Acres, Redhill, England, RH1 6JZ | Llp Designated Member | 01 January 2013 | Active |
28 Upper Park, Loughton, , IG10 4EW | Llp Designated Member | 27 May 2002 | Active |
21 East Parkside, Warlingham, , CR6 9PY | Llp Designated Member | 27 May 2002 | Active |
92 Coldharbour Lane, Bushey, , WD23 4NX | Llp Designated Member | 12 April 2005 | Active |
6, Broadleaf Grove, Welwyn Garden City, England, AL8 7AZ | Llp Designated Member | 27 May 2002 | Active |
14 Airedale Road, London, , SW12 8SF | Llp Designated Member | 27 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Change account reference date limited liability partnership current extended. | Download |
2023-06-07 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-01-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-09-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2015-06-25 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.