Warning: file_put_contents(c/e71e96181ebf2716ec39f0faf1260acc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Forbes Hall Llp, IG8 0XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORBES HALL LLP

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

This company is commonly known as Forbes Hall Llp. The company was founded 15 years ago and was given the registration number OC341039. The firm's registered office is in WOODFORD GREEN. You can find them at 3 Johnston Road, , Woodford Green, Essex. This company's SIC code is None Supplied.

Company Information

Name:FORBES HALL LLP
Company Number:OC341039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3 Johnston Road, Woodford Green, Essex, IG8 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Llp Designated Member27 October 2008Active
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Llp Designated Member01 August 2015Active
71, Rivington Street, London, England, EC2A 3AY

Llp Designated Member01 November 2020Active
3, Johnston Road, Woodford Green, IG8 0XA

Llp Designated Member01 August 2015Active
25a, Cumberland Road, Leeds, LS6 2EF

Llp Designated Member27 October 2008Active
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Llp Designated Member27 October 2008Active
25a, Cumberland Road, Leeds, LS6 2EF

Llp Designated Member27 October 2008Active
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Llp Designated Member27 October 2008Active
Matthew House, 45-47 High Street, Potters Bar,, England, EN6 5AW

Corporate Llp Designated Member01 May 2021Active
71, Rivington Street, London, United Kingdom, EC2A 3AY

Llp Member01 December 2012Active
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Llp Member01 May 2012Active
3, Johnston Road, Woodford Green, IG8 0XA

Llp Member01 August 2010Active
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Llp Member01 May 2014Active

People with Significant Control

Mr John David Carroll
Notified on:16 December 2022
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Miss Nadia Maria Paganuzzi
Notified on:16 December 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dickins Shiebert Limited
Notified on:01 May 2021
Status:Active
Country of residence:England
Address:Matthew House, 45-47 High Street, Potters Bar,, England, EN6 5AW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr James Jackson Browne
Notified on:04 January 2018
Status:Active
Date of birth:September 1982
Nationality:British
Address:3, Johnston Road, Woodford Green, IG8 0XA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Miss Nadia Maria Paganuzzi
Notified on:04 January 2018
Status:Active
Date of birth:May 1978
Nationality:British
Address:3, Johnston Road, Woodford Green, IG8 0XA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr John David Carroll
Notified on:20 October 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Renzo Domenico Pietro Paganuzzi
Notified on:20 October 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA
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 (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
2024-04-19Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2024-03-18Address

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

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-02-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-02-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-02-02Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person member limited liability partnership with name change date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-11-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-11-29Officers

Change person member limited liability partnership with name change date.

Download
2021-09-21Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.