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.
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 | : |
|
Registered Address | : | 3 Johnston Road, Woodford Green, Essex, IG8 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Llp Designated Member | 27 October 2008 | Active |
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Llp Designated Member | 01 August 2015 | Active |
71, Rivington Street, London, England, EC2A 3AY | Llp Designated Member | 01 November 2020 | Active |
3, Johnston Road, Woodford Green, IG8 0XA | Llp Designated Member | 01 August 2015 | Active |
25a, Cumberland Road, Leeds, LS6 2EF | Llp Designated Member | 27 October 2008 | Active |
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Llp Designated Member | 27 October 2008 | Active |
25a, Cumberland Road, Leeds, LS6 2EF | Llp Designated Member | 27 October 2008 | Active |
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Llp Designated Member | 27 October 2008 | Active |
Matthew House, 45-47 High Street, Potters Bar,, England, EN6 5AW | Corporate Llp Designated Member | 01 May 2021 | Active |
71, Rivington Street, London, United Kingdom, EC2A 3AY | Llp Member | 01 December 2012 | Active |
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Llp Member | 01 May 2012 | Active |
3, Johnston Road, Woodford Green, IG8 0XA | Llp Member | 01 August 2010 | Active |
3, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Llp Member | 01 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2024-03-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-02-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-11-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-09-21 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.