UKBizDB.co.uk

THE&PARTNERS LONDON LIMITED

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

This company is commonly known as The&partners London Limited. The company was founded 23 years ago and was given the registration number 04161889. The firm's registered office is in . You can find them at 7 Rathbone Street, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE&PARTNERS LONDON LIMITED
Company Number:04161889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:7 Rathbone Street, London, W1T 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 17 Gresse Street, London, England, W1T 1QL

Director01 May 2018Active
20a Bassett Road, London, W10 6JJ

Director30 April 2001Active
10 St Stephens Gardens, London, W2

Secretary16 February 2001Active
20a Bassett Road, London, W10 6JJ

Secretary30 April 2001Active
Hedgehogs, Woodland Grange, Earls Barton, NN6 0RG

Secretary21 June 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 February 2001Active
2 Wesley Street, London, W1

Director16 February 2001Active
2 Wesley Street, London, W1M 7PT

Director30 April 2001Active
Broadmayne, 16 Beauchamp Road, East Molesey, KT8 0PA

Director17 May 2007Active
120 East Road, London, N1 6AA

Nominee Director16 February 2001Active
3 Suffolk Road, Barnes, London, SW13 9PH

Director19 June 2001Active
80 Archel Road, London, W14 9QP

Director07 March 2002Active
Templestowe, Longbottom Lane, Seer Green, HP9 2UL

Director17 May 2007Active
27 Farm Street, London, W1J 5RJ

Director17 May 2007Active
13 Pinecroft Court, 410 Upper Wickham Lane, Welling, DA16 3ET

Director24 November 2003Active
27 Farm Street, London, W1J 5RJ

Director17 May 2007Active
Hedgehogs, Woodland Grange, Earls Barton, NN6 0RG

Director21 June 2004Active

People with Significant Control

The&Partners Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Rathbone Street, London, England, W1T 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination secretary company with name termination date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Resolution

Resolution.

Download
2018-01-31Change of name

Change of name notice.

Download
2017-08-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.