UKBizDB.co.uk

DANNATT, JOHNSON ARCHITECTS LLP

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

This company is commonly known as Dannatt, Johnson Architects Llp. The company was founded 15 years ago and was given the registration number OC345246. The firm's registered office is in LONDON. You can find them at Unit 1 The Wireworks 77, Great Suffolk Street, London, . This company's SIC code is None Supplied.

Company Information

Name:DANNATT, JOHNSON ARCHITECTS LLP
Company Number:OC345246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 1 The Wireworks 77, Great Suffolk Street, London, SE1 0BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Blairderry Road, Streatham Hill, London, SW2 4SB

Llp Designated Member27 April 2009Active
48, Windermere Road, London, W5 4TD

Llp Designated Member27 April 2009Active
36, Heath Road, St. Albans, AL1 4DP

Llp Designated Member27 April 2009Active
Unit 1, The Wireworks 77, Great Suffolk Street, London, SE1 0BU

Llp Designated Member01 April 2018Active

People with Significant Control

Mr Jonathan David Parry
Notified on:01 February 2018
Status:Active
Date of birth:July 1964
Nationality:British
Address:Unit 1, The Wireworks 77, London, SE1 0BU
Nature of control:
  • Significant influence or control limited liability partnership
Mr Carl Andrew Cairns
Notified on:01 February 2018
Status:Active
Date of birth:January 1970
Nationality:British
Address:Unit 1, The Wireworks 77, London, SE1 0BU
Nature of control:
  • Significant influence or control limited liability partnership
Mr David Andrew Johnson
Notified on:01 June 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:Unit 1, The Wireworks 77, London, SE1 0BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Carl Andrew Cairns
Notified on:01 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Unit 1, The Wireworks 77, London, SE1 0BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 75 to 100 percent as firm limited liability partnership
Mr Jonathan David Parry
Notified on:01 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Unit 1, The Wireworks 77, London, SE1 0BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 75 to 100 percent as firm limited liability partnership
Mr David Andrew Johnson
Notified on:01 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Unit 1, The Wireworks 77, London, SE1 0BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 75 to 100 percent as firm 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
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-01-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-04-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-04-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption full.

Download
2016-05-09Annual return

Annual return limited liability partnership with made up date.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.