UKBizDB.co.uk

HODGE JONES & ALLEN LLP

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

This company is commonly known as Hodge Jones & Allen Llp. The company was founded 16 years ago and was given the registration number OC336075. The firm's registered office is in LONDON. You can find them at 180 North Gower Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:HODGE JONES & ALLEN LLP
Company Number:OC336075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:180 North Gower Street, London, NW1 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Albert Street, London, , NW1 7NU

Llp Designated Member01 April 2008Active
3, Nightingale Way, London, England, E6 5JU

Llp Member01 August 2015Active
82 Lady Margaret Road, London, , N19 5ES

Llp Designated Member01 April 2008Active
Church Farm, 18 Church Lane, Loughton, Milton Keynes, MK5 8AS

Llp Designated Member01 April 2008Active
6, Hertford Road, London, England, N2 9BU

Llp Member06 June 2011Active
10, Leighton Place, London, NW5 2QL

Llp Member08 September 2009Active
48a, Hazelbourne Road, London, SW12 9NS

Llp Member01 September 2010Active
180, North Gower Street, London, NW1 2NB

Llp Member04 December 2013Active
19, Gladsmuir Road, London, N19 3JY

Llp Member22 May 2009Active
180, North Gower Street, London, NW1 2NB

Llp Member01 April 2021Active
Flat 2, 53 Christchurch Avenue, London, England, N12 0DG

Llp Member01 August 2015Active
180, North Gower Street, London, NW1 2NB

Llp Member31 March 2021Active
Birch Trees, Nightingales Lane, Chalfont St. Giles, England, HP8 4SF

Llp Member01 August 2015Active
170b, Malpas Road, London, SE4 1DH

Llp Member17 August 2009Active
3, Woodland Terrace, Twyford Avenue, London, N2 9NF

Llp Member01 May 2009Active
Flat 19 Cottesloe House, 27 Jerome Crescent, London, NW8 8SD

Llp Member01 September 2010Active
180, North Gower Street, London, England, NW1 2NB

Llp Member29 November 2013Active
180, North Gower Street, London, England, NW1 2NB

Corporate Llp Member10 April 2013Active

People with Significant Control

Mr Patrick John Howard Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:180, North Gower Street, London, NW1 2NB
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members 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
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-05-14Change of name

Certificate change of name company.

Download
2021-05-14Change of name

Change of name notice limited liability partnership.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-05-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-02-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-10Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Mortgage

Mortgage charge whole cease and release with charge number limited liability partnership.

Download

Copyright © 2024. All rights reserved.