UKBizDB.co.uk

JEFFREYS HENRY LLP

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

This company is commonly known as Jeffreys Henry Llp. The company was founded 20 years ago and was given the registration number OC306971. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is None Supplied.

Company Information

Name:JEFFREYS HENRY LLP
Company Number:OC306971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Llp Designated Member07 February 2022Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Llp Designated Member07 February 2022Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Corporate Llp Designated Member11 February 2021Active
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Llp Member07 February 2022Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Llp Designated Member20 February 2004Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Llp Designated Member20 February 2004Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Llp Designated Member20 February 2004Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Llp Designated Member20 February 2004Active
7 Avalon Road, London, , SW6 2EX

Llp Member20 February 2004Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Llp Member20 February 2004Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Llp Member01 May 2014Active
Jeffreys Henry Llp, Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Llp Member06 January 2020Active
16 Cyprus Avenue, Finchley, London, , N3 1ST

Llp Member20 February 2004Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Llp Member07 February 2022Active
Ridge House, Bittles Green, Motcombe, , SP7 9NX

Llp Member01 February 2007Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Llp Member20 February 2004Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Llp Member01 May 2013Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Llp Member01 May 2013Active
2 The Drive, Brookmans Park, Hertfordshire, AL9 7ED

Llp Member01 December 2008Active
25, Alicia Gardens, Harrow, England, HA3 8JB

Corporate Llp Member01 August 2013Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Llp Member01 November 2009Active
Finsgate 5-7, Cranwood Street, London, EC1V 9EE

Corporate Llp Member01 May 2009Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Corporate Llp Member31 August 2017Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Corporate Llp Member01 August 2016Active

People with Significant Control

Mr Sanjay Parmar
Notified on:07 February 2022
Status:Active
Date of birth:April 1965
Nationality:British
Address:Finsgate, London, EC1V 9EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Gravita Audit Limited
Notified on:11 February 2021
Status:Active
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Voting rights 25 to 50 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
Mr Jonathan Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Justin Scott Randall
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Nicholas Peter Michaels
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Mark Stuart Tenzer
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Address

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

Download
2023-11-15Insolvency

Liquidation voluntary determination.

Download
2023-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-07-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-04-27Accounts

Change account reference date limited liability partnership previous shortened.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Change corporate member limited liability partnership with name change date.

Download
2023-02-11Officers

Change corporate member limited liability partnership with name change date.

Download
2023-02-08Officers

Change person member limited liability partnership with name change date.

Download
2023-02-08Officers

Change person member limited liability partnership with name change date.

Download
2023-02-08Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-08Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-08Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-08Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination member limited liability partnership with name termination date.

Download
2022-05-03Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.