Warning: file_put_contents(c/ff864a98aae9e62bd3e3dfab56abe337.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stolkin & Clements (southend) Llp, SW3 2EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOLKIN & CLEMENTS (SOUTHEND) LLP

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

This company is commonly known as Stolkin & Clements (southend) Llp. The company was founded 19 years ago and was given the registration number OC313380. The firm's registered office is in LONDON. You can find them at 14 Egerton Gardens Mews, , London, . This company's SIC code is None Supplied.

Company Information

Name:STOLKIN & CLEMENTS (SOUTHEND) LLP
Company Number:OC313380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2005
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:14 Egerton Gardens Mews, London, England, SW3 2EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
363 Lauderdale Tower, Barbican, London, , EC2Y 8NA

Llp Designated Member06 February 2007Active
14, Egerton Gardens Mews, London, England, SW3 2EH

Llp Designated Member24 May 2005Active
The Rectory, Old Church Hill, Langdon Hills, , SS16 6HZ

Llp Designated Member24 May 2005Active
10, Orange Street, Haymarket, London, WC2H 7DQ

Llp Designated Member24 May 2005Active

People with Significant Control

Mr Jonathan Moss Faiman
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:10, Orange Street, London, England, WC2H 7DQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Ms Faye Mary Clements
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:363 Lauderdale Tower, Barbican, London, England, EC2Y 8NA
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 Mark Robert Stolkin
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:14, Egerton Gardens Mews, London, England, SW3 2EH
Nature of control:
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 50 to 75 percent as trust 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-05Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-06-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-06-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-10Officers

Change person member limited liability partnership with name change date.

Download
2017-06-09Address

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

Download
2016-12-18Accounts

Accounts with accounts type total exemption full.

Download
2016-06-30Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.