Download leads from Nexok and grow your business. Find out more

London & Partners Limited

Documents

Total Documents193
Total Pages1,162

Filing History

23 April 2024Termination of appointment of Benjamin Robert Johnson as a director on 26 January 2024
5 April 2024Appointment of Mr Brian Bickell as a director on 4 April 2024
21 March 2024Termination of appointment of Massy Larizadeh as a director on 1 March 2024
1 February 2024Group of companies' accounts made up to 31 March 2023
26 January 2024Confirmation statement made on 14 January 2024 with no updates
10 January 2024Appointment of Mr Howard Dawber as a director on 18 December 2023
29 November 2023Termination of appointment of Rajesh Agrawal as a director on 26 November 2023
9 October 2023Registered office address changed from 169 Union Street London SE1 0LL England to 169 (London & Partners) Union Street London SE1 0LL on 9 October 2023
17 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 July 2023Memorandum and Articles of Association
24 July 2023Statement of company's objects
3 July 2023Appointment of Mr Nayan Vraijal Rughani as a director on 1 July 2023
3 July 2023Termination of appointment of Allen Mark Simpson as a director on 1 July 2023
31 May 2023Appointment of Cllr Elizabeth Jennifer Campbell as a director on 18 May 2023
22 May 2023Appointment of Ms Joanne Patra Pisani as a director on 18 May 2023
22 May 2023Appointment of Mr Benjamin Robert Johnson as a director on 18 May 2023
22 May 2023Termination of appointment of Reza Razavi as a director on 18 May 2023
19 April 2023Satisfaction of charge 1 in full
2 March 2023Group of companies' accounts made up to 31 March 2022
27 January 2023Confirmation statement made on 14 January 2023 with no updates
4 January 2023Appointment of Mr Christopher Michael Hayward as a director on 1 September 2022
3 January 2023Termination of appointment of Catherine Sidony Mcguinness as a director on 31 August 2022
3 January 2023Appointment of Mr Eyal Boris Malinger as a director on 1 January 2023
12 December 2022Termination of appointment of Gabriella Neudecker as a director on 30 November 2022
21 January 2022Confirmation statement made on 14 January 2022 with no updates
17 January 2022Appointment of Mr Allen Mark Simpson as a director on 1 January 2022
14 January 2022Termination of appointment of Andrew John Cooke as a director on 1 January 2022
24 December 2021Group of companies' accounts made up to 31 March 2021
28 November 2021Appointment of Ms Gabriella Neudecker as a director on 18 November 2021
26 August 2021Termination of appointment of Christopher Macleod as a director on 30 June 2021
21 February 2021Confirmation statement made on 14 January 2021 with no updates
19 February 2021Termination of appointment of Sacha Veronica Romanovitch as a director on 18 February 2021
10 January 2021Group of companies' accounts made up to 31 March 2020
22 December 2020Registered office address changed from Level 6 2 More London Riverside London SE1 2RR to 169 Union Street London SE1 0LL on 22 December 2020
3 December 2020Appointment of Mr Christopher Macleod as a director on 9 July 2020
3 December 2020Termination of appointment of Michael William Tuke Brown as a director on 30 June 2020
3 December 2020Termination of appointment of Sandra Dawe as a director on 17 September 2020
10 June 2020Memorandum and Articles of Association
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
3 June 2020Appointment of Ms Manju Malhotra as a director on 28 May 2020
3 June 2020Appointment of Mr Reza Razavi as a director on 28 May 2020
3 June 2020Appointment of Mr Dominic James Field as a director on 28 May 2020
3 June 2020Termination of appointment of Robert Ian Lechler as a director on 20 February 2020
12 February 2020Confirmation statement made on 14 January 2020 with no updates
25 November 2019Group of companies' accounts made up to 31 March 2019
8 March 2019Confirmation statement made on 14 January 2019 with no updates
3 January 2019Group of companies' accounts made up to 31 March 2018
4 October 2018Appointment of Ms Joanna Clare Wright as a director on 20 September 2018
23 July 2018Termination of appointment of Anne Catherine Morrison as a director on 1 June 2018
4 June 2018Appointment of Ms Tamara Rajah as a director on 17 May 2018
4 June 2018Appointment of Mr Mark Dean Taylor as a director on 17 May 2018
16 January 2018Confirmation statement made on 14 January 2018 with no updates
15 January 2018Termination of appointment of Jean-Louis Bravard as a director on 17 November 2017
15 January 2018Appointment of Ms Massy Larizadeh as a director on 2 January 2018
15 January 2018Termination of appointment of Hilary Susan Riva as a director on 14 November 2017
15 January 2018Termination of appointment of Kevin Leslie Murphy as a director on 17 November 2017
2 January 2018Group of companies' accounts made up to 31 March 2017
6 November 2017Appointment of Ms Sacha Veronica Romanovitch as a director on 1 November 2017
6 November 2017Appointment of Ms Sacha Veronica Romanovitch as a director on 1 November 2017
6 October 2017Termination of appointment of Alan John Bishop as a director on 5 October 2017
6 October 2017Termination of appointment of Alan John Bishop as a director on 5 October 2017
4 July 2017Appointment of Ms Catherine Sidony Mcguinness as a director on 15 May 2017
4 July 2017Appointment of Ms Catherine Sidony Mcguinness as a director on 15 May 2017
4 July 2017Appointment of Mr Michael William Tuke Brown as a director on 16 May 2017
4 July 2017Appointment of Mr Michael William Tuke Brown as a director on 16 May 2017
3 May 2017Appointment of Ms Laura Francoise Citron as a director on 2 May 2017
3 May 2017Termination of appointment of Mark John Boleat as a director on 30 April 2017
3 May 2017Termination of appointment of Mark John Boleat as a director on 30 April 2017
3 May 2017Appointment of Ms Laura Francoise Citron as a director on 2 May 2017
1 February 2017Termination of appointment of Derek Jensen White as a director on 31 August 2016
1 February 2017Confirmation statement made on 14 January 2017 with updates
1 February 2017Confirmation statement made on 14 January 2017 with updates
1 February 2017Termination of appointment of Derek Jensen White as a director on 31 August 2016
9 January 2017Group of companies' accounts made up to 31 March 2016
9 January 2017Group of companies' accounts made up to 31 March 2016
14 October 2016Termination of appointment of Gordon David Innes as a director on 14 October 2016
14 October 2016Termination of appointment of Gordon David Innes as a director on 14 October 2016
16 August 2016Appointment of Mr Rajesh Agrawal as a director on 6 May 2016
16 August 2016Appointment of Mr Rajesh Agrawal as a director on 6 May 2016
12 July 2016Termination of appointment of Edward Julian Udny-Lister as a director on 6 May 2016
12 July 2016Termination of appointment of Edward Julian Udny-Lister as a director on 6 May 2016
3 February 2016Annual return made up to 14 January 2016 no member list
3 February 2016Annual return made up to 14 January 2016 no member list
8 December 2015Group of companies' accounts made up to 31 March 2015
8 December 2015Group of companies' accounts made up to 31 March 2015
1 June 2015Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015
1 June 2015Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015
1 June 2015Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015
18 March 2015Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015
18 March 2015Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015
18 March 2015Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015
15 March 2015Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015
15 March 2015Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015
15 March 2015Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015
10 February 2015Annual return made up to 14 January 2015 no member list
10 February 2015Annual return made up to 14 January 2015 no member list
29 October 2014Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014
29 October 2014Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014
29 October 2014Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014
29 October 2014Appointment of Ms Sandra Dawe as a director on 18 September 2014
29 October 2014Appointment of Ms Sandra Dawe as a director on 18 September 2014
15 August 2014Group of companies' accounts made up to 31 March 2014
15 August 2014Group of companies' accounts made up to 31 March 2014
19 May 2014Termination of appointment of Peter Thompson as a director
19 May 2014Termination of appointment of Glen Manchester as a director
19 May 2014Termination of appointment of Peter Thompson as a director
19 May 2014Termination of appointment of Glen Manchester as a director
1 April 2014Appointment of Mr Robert Ian Lechler as a director
1 April 2014Appointment of Mr Robert Ian Lechler as a director
31 March 2014Appointment of Mr Derek Jensen White as a director
31 March 2014Appointment of Mr Derek Jensen White as a director
3 February 2014Annual return made up to 14 January 2014 no member list
3 February 2014Annual return made up to 14 January 2014 no member list
2 December 2013Termination of appointment of Julie Chappell as a director
2 December 2013Termination of appointment of Julie Chappell as a director
4 October 2013Appointment of Mr Christopher Laurie Malthouse as a director
4 October 2013Appointment of Mr Christopher Laurie Malthouse as a director
22 September 2013Termination of appointment of Judith Jonas as a director
22 September 2013Termination of appointment of Judith Jonas as a director
18 September 2013Group of companies' accounts made up to 31 March 2013
18 September 2013Group of companies' accounts made up to 31 March 2013
27 June 2013Appointment of Ms Julie Chappell as a director
27 June 2013Appointment of Ms Julie Chappell as a director
19 May 2013Termination of appointment of Linda Yueh as a director
19 May 2013Termination of appointment of Linda Yueh as a director
16 January 2013Annual return made up to 14 January 2013 no member list
16 January 2013Annual return made up to 14 January 2013 no member list
7 November 2012Appointment of Mr Mark John Boleat as a director
7 November 2012Appointment of Mr Mark John Boleat as a director
18 October 2012Group of companies' accounts made up to 31 March 2012
18 October 2012Group of companies' accounts made up to 31 March 2012
11 July 2012Termination of appointment of Stuart Fraser as a director
11 July 2012Termination of appointment of Stuart Fraser as a director
6 March 2012Appointment of Linda Yueh as a director
6 March 2012Appointment of Linda Yueh as a director
19 January 2012Annual return made up to 14 January 2012 no member list
19 January 2012Annual return made up to 14 January 2012 no member list
8 December 2011Appointment of Ms Hilary Susan Riva as a director
8 December 2011Appointment of Ms Hilary Susan Riva as a director
8 December 2011Appointment of Mr Glen Richard Manchester as a director
8 December 2011Appointment of Mr Glen Richard Manchester as a director
18 November 2011Appointment of Mr Gordon David Innes as a director
18 November 2011Appointment of Mr Gordon David Innes as a director
24 October 2011Appointment of Mr Guy Paul Parsons as a director
24 October 2011Appointment of Mr Alan John Bishop as a director
24 October 2011Appointment of Mr Guy Paul Parsons as a director
24 October 2011Appointment of Mr Alan John Bishop as a director
28 September 2011Appointment of Mr Stuart John Fraser as a director
28 September 2011Appointment of Mr Stuart John Fraser as a director
27 July 2011Termination of appointment of Grant Hearn as a director
27 July 2011Termination of appointment of Grant Hearn as a director
2 June 2011Termination of appointment of Daniel Lopez as a director
2 June 2011Termination of appointment of Daniel Lopez as a director
24 May 2011Appointment of Andrew John Cooke as a director
24 May 2011Appointment of Andrew John Cooke as a director
20 May 2011Registered office address changed from City Hall the Queen's Walk London SE1 2AA United Kingdom on 20 May 2011
20 May 2011Registered office address changed from City Hall the Queen's Walk London SE1 2AA United Kingdom on 20 May 2011
19 May 2011Statement of company's objects
19 May 2011Statement of company's objects
12 April 2011Memorandum and Articles of Association
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2011Memorandum and Articles of Association
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2011Particulars of a mortgage or charge / charge no: 1
7 April 2011Particulars of a mortgage or charge / charge no: 1
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 February 2011Appointment of Mr Peter Michael Vardey Thompson as a director
1 February 2011Appointment of Mr Grant Hearn as a director
1 February 2011Appointment of Mr Jean-Louis Bravard as a director
1 February 2011Appointment of Dame Judith Mayhew Jonas as a director
1 February 2011Appointment of Mr Kevin Leslie Murphy as a director
1 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012
1 February 2011Appointment of Dame Judith Mayhew Jonas as a director
1 February 2011Appointment of Mr Peter Michael Vardey Thompson as a director
1 February 2011Appointment of Mr Grant Hearn as a director
1 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012
1 February 2011Appointment of Mr Kevin Leslie Murphy as a director
1 February 2011Appointment of Mr Jean-Louis Bravard as a director
26 January 2011Termination of appointment of Rebecca Finding as a director
26 January 2011Termination of appointment of Rebecca Finding as a director
25 January 2011Appointment of Mr Daniel Lopez as a director
25 January 2011Appointment of Mr Daniel Lopez as a director
25 January 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 January 2011
25 January 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 January 2011
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir remain sect 175 ca mayor of london consented to be amember of comp 14/01/2011
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir remain sect 175 ca mayor of london consented to be amember of comp 14/01/2011
14 January 2011Incorporation
14 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed