This company is commonly known as Green And Partners Llp. The company was founded 17 years ago and was given the registration number OC326730. The firm's registered office is in LONDON. You can find them at First Floor, Shropshire House, 179 Tottenham Court Road, London, . This company's SIC code is None Supplied.
Name | : | GREEN AND PARTNERS LLP |
---|---|---|
Company Number | : | OC326730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Shropshire House, 179 Tottenham Court Road, London, England, W1T 7NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Beak Street, Carnaby, London, England, W1F 9RU | Llp Designated Member | 01 April 2020 | Active |
27, Beak Street, Carnaby, London, England, W1F 9RU | Llp Designated Member | 01 April 2013 | Active |
27, Beak Street, Carnaby, London, England, W1F 9RU | Llp Designated Member | 16 August 2010 | Active |
27, Beak Street, Carnaby, London, England, W1F 9RU | Llp Designated Member | 03 March 2008 | Active |
27, Beak Street, Carnaby, London, England, W1F 9RU | Llp Designated Member | 01 April 2018 | Active |
27, Beak Street, Carnaby, London, England, W1F 9RU | Llp Designated Member | 01 April 2017 | Active |
34, Western Gardens, London, W5 3RU | Llp Designated Member | 03 March 2008 | Active |
Stoats Nest, Sandy Lane Kingswood, Tadworth, , KT20 6LZ | Llp Designated Member | 14 March 2007 | Active |
31, Waldemar Avenue, London, W13 9PZ | Llp Designated Member | 03 March 2008 | Active |
7, Cornmill Grove, Perton, Wolverhampton, England, WV6 7XU | Llp Designated Member | 14 March 2007 | Active |
12, Melrose Road, London, SW18 1NE | Llp Designated Member | 03 March 2008 | Active |
102, Balham Grove, London, SW12 8BE | Llp Designated Member | 01 April 2008 | Active |
120, Dorset Road, Wimbledon, London, England, SW19 3HD | Llp Member | 01 April 2013 | Active |
Mr David Francis Freeman | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Beak Street, London, England, W1F 9RU |
Nature of control | : |
|
Mr David Francis Freeman | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Borton Close, Maidstone, England, ME18 6JZ |
Nature of control | : |
|
Mr Paul Julian Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | 6th Floor Coin House, 2 Gees Court, London, W1U 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-03-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-03-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-03-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-03-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-06-29 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-04-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-02-19 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-18 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.