UKBizDB.co.uk

CSS PARTNERS LLP

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

This company is commonly known as Css Partners Llp. The company was founded 19 years ago and was given the registration number OC311440. The firm's registered office is in LONDON. You can find them at 71-73 Carter Lane, , London, . This company's SIC code is None Supplied.

Company Information

Name:CSS PARTNERS LLP
Company Number:OC311440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:71-73 Carter Lane, London, England, EC4V 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wilton Crescent, London, England, SW1X 8RN

Corporate Llp Designated Member22 October 2021Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Corporate Llp Designated Member01 November 2011Active
276 Worple Road, London, , SW20 8RG

Llp Member03 January 2006Active
6 Highams Road, Hockley, , SS5 4DG

Llp Designated Member10 February 2005Active
Whistley Green Cottage, Whistley Green, , RG10 0FE

Llp Designated Member10 February 2005Active
1, Wilton Crescent, London, United Kingdom, SW1X 8RN

Corporate Llp Designated Member10 February 2005Active
Poplar Lodge, Hamerton Road, Upton, Huntingdon, , PE28 5YA

Llp Member03 January 2006Active
Apex House, 18-20 Appold Street, London, EC2A 2AS

Llp Member01 October 2008Active
133b Englefield Road, London, , N1 3LH

Llp Member03 January 2006Active
37 Chelmsford Road, Zulu Cottages, London, , N14 5PS

Llp Member03 January 2006Active
1 Wilton Crescent, London, , SW1X 8RN

Llp Member10 February 2005Active
13, Suffolk Court, 182 Leigham Court, London, SW16 0RE

Llp Member03 January 2006Active
4 Greenway, Harold Park, Romford, , RM3 0HH

Llp Member03 January 2006Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Corporate Llp Member01 November 2011Active

People with Significant Control

Css Gp 2006 Limited
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:1, Wilton Crescent, London, England, SW1X 8RN
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Gerard Mizrahi
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:1, 1 Wilton Crescent, London, England, SW1X 8RN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Jonathan Mccarthy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, England, WD17 1HP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Andrew Dyer Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation voluntary determination.

Download
2024-03-04Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Change corporate member limited liability partnership with name change date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-10-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-10-22Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-10-22Address

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

Download
2021-06-07Officers

Change corporate member limited liability partnership with name change date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-03-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.